Limelight Energy Limited STAFFORD


Limelight Energy started in year 2015 as Private Limited Company with registration number 09403611. The Limelight Energy company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stafford at Eccleshall Biomass Raleigh Hall Industrial Estate. Postal code: ST21 6JL.

The company has 3 directors, namely Paul A., Charles I. and John S.. Of them, John S. has been with the company the longest, being appointed on 22 October 2015 and Paul A. and Charles I. have been with the company for the least time - from 28 January 2021. As of 16 April 2024, there were 7 ex directors - Neil B., Simon C. and others listed below. There were no ex secretaries.

Limelight Energy Limited Address / Contact

Office Address Eccleshall Biomass Raleigh Hall Industrial Estate
Office Address2 Eccleshall
Town Stafford
Post code ST21 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403611
Date of Incorporation Fri, 23rd Jan 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Paul A.

Position: Director

Appointed: 28 January 2021

Charles I.

Position: Director

Appointed: 28 January 2021

John S.

Position: Director

Appointed: 22 October 2015

Neil B.

Position: Director

Appointed: 25 September 2020

Resigned: 31 December 2021

Simon C.

Position: Director

Appointed: 09 July 2020

Resigned: 31 January 2022

Peter J.

Position: Director

Appointed: 22 October 2015

Resigned: 09 February 2017

Matthew F.

Position: Director

Appointed: 22 October 2015

Resigned: 09 February 2017

John C.

Position: Director

Appointed: 29 September 2015

Resigned: 30 October 2020

James T.

Position: Director

Appointed: 29 September 2015

Resigned: 09 July 2020

Simon C.

Position: Director

Appointed: 23 January 2015

Resigned: 17 February 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Sustainable Energy Holdings Limited from Eccleshall. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Earth Capital Uk Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Wcs Nominees Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sustainable Energy Holdings Limited

Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 12699175
Notified on 12 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Earth Capital Uk Limited

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04519702
Notified on 6 April 2016
Ceased on 12 August 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Wcs Nominees Limited

4th Floor 50 Mark Lane, London, EC3R 7QR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06002307
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand333 56740 755283 913
Current Assets552 284587 465634 149
Debtors205 931533 924337 422
Net Assets Liabilities2 795 8572 655 3072 708 028
Other Debtors3 024  
Property Plant Equipment2 723 5702 553 9282 383 269
Total Inventories12 78612 78612 814
Other
Accrued Liabilities Deferred Income293 22795 138244 401
Accumulated Depreciation Impairment Property Plant Equipment655 710825 352996 011
Average Number Employees During Period 33
Bank Borrowings Overdrafts25 42322 22217 925
Creditors49 03744 44539 860
Finance Lease Liabilities Present Value Total1 3911 545 
Increase From Depreciation Charge For Year Property Plant Equipment 169 642170 659
Net Current Assets Liabilities121 324145 824364 619
Number Shares Issued Fully Paid 795 526795 526
Other Taxation Social Security Payable 4 7929 297
Par Value Share 00
Prepayments Accrued Income202 907486 508337 422
Property Plant Equipment Gross Cost3 379 2803 379 280 
Total Assets Less Current Liabilities2 844 8942 699 7522 747 888
Trade Creditors Trade Payables133 53641 44710 708
Trade Debtors Trade Receivables 47 416 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (10 pages)

Company search