logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 8
  • 1
    Bouwmeester, Caine
    Born in April 1983
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Gudka, Amit
    Born in April 1984
    Individual (8 offsprings)
    Officer
    icon of calendar 2020-12-22 ~ now
    OF - Director → CIF 0
  • 3
    Sutterby, Philip Jerome
    Born in July 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Cerulus, Loic
    Born in November 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
  • 5
    Websper, Charles Daniel
    Born in March 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
  • 6
    Hinrikus, Taavet
    Born in June 1981
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ now
    OF - Director → CIF 0
  • 7
    White, Stephen John
    Born in April 1987
    Individual (38 offsprings)
    Officer
    icon of calendar 2022-09-09 ~ now
    OF - Director → CIF 0
  • 8
    icon of addressAnumerate Office 2.05, Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 1
  • Mr Amit Gudka
    Born in April 1984
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2020-12-22 ~ 2023-08-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2023-08-30 ~ 2023-09-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

VIRMATI ENERGY LTD

Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Comprehensive Income/Expense
-15,000 GBP2023-04-01 ~ 2024-03-31
Cash and Cash Equivalents
29,000 GBP2024-03-31
8,000 GBP2023-03-31
Total Borrowings
Non-current
78,000 GBP2024-03-31
0 GBP2023-03-31
Equity
Called up share capital
0 GBP2024-03-31
0 GBP2023-03-31
0 GBP2022-03-31
Share premium
38,000 GBP2024-03-31
38,000 GBP2023-03-31
Retained earnings (accumulated losses)
-20,000 GBP2024-03-31
-9,000 GBP2023-03-31
Equity
19,000 GBP2024-03-31
0 GBP2023-03-31
-2,000 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
-11,000 GBP2023-04-01 ~ 2024-03-31
-7,000 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
0 GBP2022-04-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-4,000 GBP2023-04-01 ~ 2024-03-31
-1,000 GBP2022-04-01 ~ 2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-04-01 ~ 2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2024-03-31
Intangible Assets - Gross Cost
Computer software
2,000 GBP2024-03-31
1,000 GBP2023-03-31
Development expenditure
1,000 GBP2024-03-31
0 GBP2023-03-31
Intangible Assets - Gross Cost
3,000 GBP2024-03-31
1,000 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,000 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Other Disposals
Computers
0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-03-31
0 GBP2023-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
0 GBP2023-04-01 ~ 2024-03-31
Prepayments
0 GBP2024-03-31
Current
0 GBP2023-03-31
Other Taxation & Social Security Payable
Current
0 GBP2024-03-31
0 GBP2023-03-31
Trade Creditors/Trade Payables
0 GBP2024-03-31
Current
0 GBP2023-03-31
Accrued Liabilities
Current
1,000 GBP2024-03-31
1,000 GBP2023-03-31

Related profiles found in government register
  • VIRMATI ENERGY LTD
    Info
    Registered number 13095982
    icon of addressFora Montacute Yards, Shoreditch High St, London E1 6HU
    PRIVATE LIMITED COMPANY incorporated on 2020-12-22 (5 years). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • VIRMATI ENERGY LTD
    S
    Registered number 13095982
    icon of address1, Second Home 68 Hanbury Street, Spitalfields, London, England
    Limited Company in England
    CIF 1
  • VIRMATI ENERGY LTD
    S
    Registered number 13095982
    icon of address68, Hanbury Street, London, England, E1 5JL
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFora, Montacute Yards 185-186 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressFora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    7,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    KEITH RENEWABLE LIMITED - 2024-09-03
    icon of addressFora Montacute Yards, Shoreditch High St, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,050 GBP2022-01-31
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    AUCHTERAW ENERGY STORAGE LIMITED - 2021-12-24
    icon of addressC/o Tlt Llp 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-29 ~ 2024-06-25
    CIF 1 - Right to appoint or remove directors as a member of a firm OE
    CIF 1 - Has significant influence or control as a member of a firm OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    DRUM FARM ENERGY STORAGE LIMITED - 2024-04-05
    RES DEVELOPMENT COMPANY 3 LIMITED - 2022-04-14
    icon of addressC/o Tlt Llp 9th Floor, Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-07-29 ~ 2025-07-29
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2023-12-21 ~ 2024-03-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    PEAK GEN POWER 27 LIMITED - 2021-08-31
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-27 ~ 2022-03-03
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    HARTFINDER ONE LIMITED - 2024-11-01
    icon of addressFora Montacute Yards, Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,208,550 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-07-18
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    HOLMSTON ENERGY STORAGE LIMITED - 2023-11-20
    RES DEVELOPMENT COMPANY 6 LIMITED - 2022-11-18
    icon of addressC/o Tlt Llp 9th Floor, Cadworks, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-03-28
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2025-06-25 ~ 2025-06-25
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    WP GRID STORAGE 1 LIMITED - 2022-05-18
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-16 ~ 2024-06-25
    CIF 19 - Ownership of shares – 75% or more OE
  • 7
    BATTERY ENERGI STORAGE LTD - 2021-08-23
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-03-03
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-30 ~ 2022-11-17
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    ENERGI GENERATION 7 LTD - 2022-11-04
    icon of addressFora Montacute Yards, Shoreditch High St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-10-11 ~ 2024-03-28
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2024-12-16 ~ 2024-12-16
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.