CompanyTrack
M

M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

Active Stevenage

Other business support service activities n.e.c.

422 employees Website
Environment, agriculture and waste Other business support service activities n.e.c.
M

M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED

Other business support service activities n.e.c.

Founded 8 Feb 1930 Active Stevenage, United Kingdom 422 employees morrisones.com
Environment, agriculture and waste Other business support service activities n.e.c.
Accounts Submitted 7 Aug 2025
Confirmation Statement Submitted 13 Oct 2025
Net assets £32.40M £10.91M 2024 year on year
Total assets £81.99M £27.58M 2024 year on year
Total Liabilities £49.59M £16.67M 2024 year on year
Charges 11
1 outstanding 10 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Abel Smith House Gunnels Wood Road Stevenage SG1 2ST United Kingdom

Credit Report

Discover M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£8.89M

Decreased by £7.22M (-45%)

Net Assets

£32.40M

Increased by £10.91M (+51%)

Total Liabilities

£49.59M

Increased by £16.67M (+51%)

Turnover

£134.97M

Increased by £31.32M (+30%)

Employees

422

Increased by 88 (+26%)

Debt Ratio

60%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 52 resigned
Status
Alain Hubertus Philomena LoosveldDirectorDutchEngland5715 Sept 2022Active
Alexandra Nelia BadelSecretaryUnknownUnknown20 Nov 2023Active
Andrew Robert FindlayDirectorBritishEngland5623 Dec 2021Active
Ben Nicholas MorrillSecretaryUnknownUnknown20 Nov 2023Active
Christian KeenDirectorBritishEngland6115 Sept 2022Active
David Graham MaddocksDirectorBritishEngland6111 Oct 2019Active
Jonathan YarrDirectorNorthern IrishEngland4626 Jun 2023Active
Parminder Singh KhairaDirectorBritishEngland4812 Sept 2023Active

Shareholders

Shareholders (1)

M Group Energy Limited
100.0%
10,076,90013 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Mgs Energy Limited

United Kingdom

Active
Notified 23 Dec 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Babcock Support Services (investments) Limited

Ceased 23 Dec 2021

Ceased

Group Structure

Group Structure

M GROUP ENERGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
M GROUP ENERGY (NETWORK INFRASTRUCTURE) LIMITED Current Company
BABCOCK 1234 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BABCOCK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BABCOCK N 2019 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BNS NUCLEAR SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CERTAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVE CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVE DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVE NCI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVE POWER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIRST FIRE AND RESCUE SERVICE NO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FW 1B SPV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIBERNA NETWORK SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NORTHERN CABLE INSTALLATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 10 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-08 with updatesView(4 pages)
15 Sept 2025OfficersChange to director Mr David Graham Maddocks on 2025-09-15View(2 pages)
7 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(38 pages)
10 Apr 2025Persons With Significant ControlChange to Mgs Energy Limited as a person with significant control on 2025-04-01View(2 pages)
1 Apr 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
13 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-08 with updates

15 Sept 2025 Officers

Change to director Mr David Graham Maddocks on 2025-09-15

7 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

10 Apr 2025 Persons With Significant Control

Change to Mgs Energy Limited as a person with significant control on 2025-04-01

1 Apr 2025 Change Of Name

Certificate Change Of Name Company

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-08 with updates

3 months ago on 13 Oct 2025

Change to director Mr David Graham Maddocks on 2025-09-15

4 months ago on 15 Sept 2025

Annual accounts made up to 2025-03-31

5 months ago on 7 Aug 2025

Change to Mgs Energy Limited as a person with significant control on 2025-04-01

9 months ago on 10 Apr 2025

Certificate Change Of Name Company

10 months ago on 1 Apr 2025