CompanyTrack
M

MERSEY REACTIVE POWER LIMITED

Active London

Distribution of electricity

0 employees
Distribution of electricity
M

MERSEY REACTIVE POWER LIMITED

Distribution of electricity

Founded 8 Jun 2020 Active London, England 0 employees
Distribution of electricity
Accounts Submitted 1 Jul 2025
Confirmation Statement Submitted 7 Jun 2025
Net assets £30.07K £50.96K 2024 year on year
Total assets £0.00 £5.25M 2024 year on year
Total Liabilities £-4.20M £9.47M 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Lower Thames Street London EC3R 6AF England

Credit Report

Discover MERSEY REACTIVE POWER 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 (2021–2024)

Cash in Bank

£328.30k

Decreased by £230.94k (-41%)

Net Assets

£30.07k

Increased by £50.96k (+244%)

Total Liabilities

-£4.20M

Decreased by £9.47M (-180%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 100 (-100%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Aug 20211£1£1

Officers

Officers

1 active 8 resigned
Status
James Steven EdgleyDirectorBritishEngland321 Feb 2024Active

Shareholders

Shareholders (2)

Net Zero Energy Development Limited
50.0%
17 Jun 2023
Corrado Nominees Limited
50.0%
17 Jun 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Downing Transmission Pathfinder Hold Co Limited

Unknown

Active
Notified 31 Oct 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Corrado Nominees Limited

Ceased 31 Oct 2023

Ceased

Net Zero Energy Development Limited

Ceased 31 Oct 2023

Ceased

Group Structure

Group Structure

DOWNING TRANSMISSION PATHFINDER HOLD CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DORE HOLD CO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MERSEY REACTIVE POWER LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jul 2025OfficersTermination of Magnus Hoppstadius as director on 2025-06-23View(1 page)
1 Jul 2025AccountsAnnual accounts made up to 2024-09-30View(11 pages)
7 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-07 with updatesView(4 pages)
29 May 2025OfficersTermination of Thames Street Services Limited as director on 2025-04-25View(1 page)
23 Apr 2025OfficersAppointment of Thames Street Services Limited as director on 2025-04-23View(2 pages)
2 Jul 2025 Officers

Termination of Magnus Hoppstadius as director on 2025-06-23

1 Jul 2025 Accounts

Annual accounts made up to 2024-09-30

7 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-07 with updates

29 May 2025 Officers

Termination of Thames Street Services Limited as director on 2025-04-25

23 Apr 2025 Officers

Appointment of Thames Street Services Limited as director on 2025-04-23

Recent Activity

Latest Activity

Termination of Magnus Hoppstadius as director on 2025-06-23

6 months ago on 2 Jul 2025

Annual accounts made up to 2024-09-30

6 months ago on 1 Jul 2025

Confirmation statement made on 2025-06-07 with updates

7 months ago on 7 Jun 2025

Termination of Thames Street Services Limited as director on 2025-04-25

7 months ago on 29 May 2025

Appointment of Thames Street Services Limited as director on 2025-04-23

8 months ago on 23 Apr 2025