CompanyTrack
P

PACE STRIKE ENERGY LIMITED

Active Norwich

Other service activities n.e.c.

3 employees Website
Other service activities n.e.c.
P

PACE STRIKE ENERGY LIMITED

Other service activities n.e.c.

Founded 19 Jun 2023 Active Norwich, United Kingdom 3 employees strikeenergy.com.au
Other service activities n.e.c.
Accounts Submitted 21 Nov 2025
Confirmation Statement Submitted 9 Apr 2025
Net assets £-799.00
Total assets £32.75K
Total Liabilities £33.55K
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

C/O External Services Limited, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom

Office (Registered Corporate Office)

Level 1, 40 Kings Park Road, West Perth WA 6005

Office (Registered Mailing Address)

PO Box 569, West Perth, WA 6005

Credit Report

Discover PACE STRIKE ENERGY 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 (2024–2024)

Cash in Bank

£19.26k

Net Assets

-£799.00

Total Liabilities

£33.55k

Turnover

N/A

Employees

3

Debt Ratio

102%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

4 active
Status
Alexander James RossDirectorBritishEngland3519 Jun 2023Active
Jose Luis Gandia FornesDirectorSpanishEngland4319 Jun 2023Active
Matthew Justin HazellDirectorBritishUnited Kingdom5417 Sept 2024Active
Robert Charles DenmanDirectorBritishEngland5119 Jun 2023Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Pace Psr Renewable Energy Hold Co Limited

United Kingdom

Active
Notified 19 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PACE PSR RENEWABLE ENERGY HOLD CO LIMITED united kingdom significant influence or control
SUMANDO LTD united kingdom
PADERO SOLAER LTD united kingdom shares 50 to 75 percent
PATHFINDER CLEAN ENERGY (PACE) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
PADERO SOLAR LIMITED united kingdom
PACE STRIKE ENERGY LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025ResolutionResolutionsView(4 pages)
1 Dec 2025OfficersTermination of Matthew Justin Hazell as director on 2025-11-12View(1 page)
1 Dec 2025OfficersTermination of Jose Luis Gandia Fornes as director on 2025-11-12View(1 page)
21 Nov 2025AccountsAnnual accounts made up to 2025-04-30View(6 pages)
20 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(56 pages)
9 Dec 2025 Resolution

Resolutions

1 Dec 2025 Officers

Termination of Matthew Justin Hazell as director on 2025-11-12

1 Dec 2025 Officers

Termination of Jose Luis Gandia Fornes as director on 2025-11-12

21 Nov 2025 Accounts

Annual accounts made up to 2025-04-30

20 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Resolutions

1 months ago on 9 Dec 2025

Termination of Matthew Justin Hazell as director on 2025-11-12

2 months ago on 1 Dec 2025

Termination of Jose Luis Gandia Fornes as director on 2025-11-12

2 months ago on 1 Dec 2025

Annual accounts made up to 2025-04-30

2 months ago on 21 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 20 Nov 2025