ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nanclach Limited

Nanclach Limited is an active company incorporated on 18 November 2005 with the registered office located in London, City of London. Nanclach Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05628358
Private limited company
Age
19 years
Incorporated 18 November 2005
Size
Unreported
Confirmation
Submitted
Dated 21 January 2025 (9 months ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor, 20 Fenchurch Street
London
EC3M 3BY
England
Address changed on 29 Jun 2022 (3 years ago)
Previous address was 27-28 Eastcastle Street London W1W 8DH England
Telephone
01202847680
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1962
Director • Swedish • Lives in England • Born in May 1992
Director • British • Lives in England • Born in Jul 1981
Director • British • Lives in UK • Born in Sep 1974
Director • Asset Manager • Spanish • Lives in UK • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Breeze Bidco (TNC) Limited
Stephen Bernard Lilley, Constance Wing-Yin Lee, and 3 more are mutual people.
Active
Greencoat Walney Holdco Limited
Stephen Bernard Lilley, Stephen Lewis Harmon Packwood, and 2 more are mutual people.
Active
Greencoat York Assets Limited
Stephen Bernard Lilley and Ocorian Administration (UK) Limited are mutual people.
Active
Andershaw Wind Power Limited
Sara Sancho Peris, Constance Wing-Yin Lee, and 1 more are mutual people.
Active
Twentyshilling Limited
Sara Sancho Peris, Constance Wing-Yin Lee, and 1 more are mutual people.
Active
Greencoat UK Wind Holdco Limited
Stephen Bernard Lilley, Stephen Lewis Harmon Packwood, and 1 more are mutual people.
Active
Windy Rig Wind Farm Limited
Sara Sancho Peris, Constance Wing-Yin Lee, and 1 more are mutual people.
Active
Greencoat Burbo Extension Holding (UK) Limited
Stephen Bernard Lilley, Stephen Lewis Harmon Packwood, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.56M
Increased by £524K (+26%)
Turnover
£20.64M
Increased by £7.05M (+52%)
Employees
Unreported
Same as previous period
Total Assets
£167.91M
Increased by £11.35M (+7%)
Total Liabilities
-£92.36M
Increased by £11.65M (+14%)
Net Assets
£75.55M
Decreased by £296K (-0%)
Debt Ratio (%)
55%
Increased by 3.45% (+7%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Aug 2025
Ms Sanna Cecilia Danielsson Appointed
5 Months Ago on 1 May 2025
Mr Stephen Lewis Harmon Packwood Appointed
5 Months Ago on 1 May 2025
Sara Sancho Resigned
5 Months Ago on 30 Apr 2025
Stephen Bernard Lilley Resigned
6 Months Ago on 23 Apr 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Ms Sara Sancho Details Changed
1 Year 7 Months Ago on 29 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Full Accounts Submitted
2 Years Ago on 3 Oct 2023
Get Credit Report
Discover Nanclach Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 20 Aug 2025
Appointment of Ms Sanna Cecilia Danielsson as a director on 1 May 2025
Submitted on 6 May 2025
Appointment of Mr Stephen Lewis Harmon Packwood as a director on 1 May 2025
Submitted on 6 May 2025
Termination of appointment of Sara Sancho as a director on 30 April 2025
Submitted on 1 May 2025
Termination of appointment of Stephen Bernard Lilley as a director on 23 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 21 Jan 2025
Resolutions
Submitted on 6 Jan 2025
Solvency Statement dated 10/12/24
Submitted on 6 Jan 2025
Statement by Directors
Submitted on 6 Jan 2025
Resolutions
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year