ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Aee Renewables UK 13 Limited

Aee Renewables UK 13 Limited is an active company incorporated on 29 October 2010 with the registered office located in London, City of London. Aee Renewables UK 13 Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07424416
Private limited company
Age
14 years
Incorporated 29 October 2010
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 October 2024 (10 months ago)
Next confirmation dated 27 October 2025
Due by 10 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1990
Director • Portuguese • Lives in England • Born in Mar 1973
Ayshford Solar (Holding) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Exchange (No 1) Limited
Nuno Miguel Palhares Tome and Saffron Hooper-Kay are mutual people.
Active
Hewas Solar Limited
Saffron Hooper-Kay and Nuno Miguel Palhares Tome are mutual people.
Active
St Columb Solar Limited
Saffron Hooper-Kay and Nuno Miguel Palhares Tome are mutual people.
Active
Penhale Solar Limited
Saffron Hooper-Kay and Nuno Miguel Palhares Tome are mutual people.
Active
Progressive Power Generation Limited
Nuno Miguel Palhares Tome and Saffron Hooper-Kay are mutual people.
Active
21ST Century Energy Limited
Nuno Miguel Palhares Tome and Saffron Hooper-Kay are mutual people.
Active
Fresh Green Power Limited
Nuno Miguel Palhares Tome and Saffron Hooper-Kay are mutual people.
Active
Clean Electricity Limited
Nuno Miguel Palhares Tome and Saffron Hooper-Kay are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.91M
Increased by £366.53K (+24%)
Turnover
Unreported
Decreased by £1.34M (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£8.79M
Increased by £3.1M (+55%)
Total Liabilities
-£6.69M
Increased by £2.05M (+44%)
Net Assets
£2.11M
Increased by £1.05M (+100%)
Debt Ratio (%)
76%
Decreased by 5.47% (-7%)
Latest Activity
Registered Address Changed
8 Months Ago on 6 Jan 2025
Small Accounts Submitted
9 Months Ago on 22 Nov 2024
Confirmation Submitted
10 Months Ago on 27 Oct 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Mr Nuno Miguel Palhares Tome Details Changed
11 Months Ago on 30 Sep 2024
Ms Saffron Hooper-Kay Details Changed
11 Months Ago on 30 Sep 2024
Small Accounts Submitted
1 Year 8 Months Ago on 7 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Nov 2023
Ms Saffron Hooper-Kay Appointed
2 Years 4 Months Ago on 26 Apr 2023
Gareth Edward Owen Resigned
2 Years 4 Months Ago on 26 Apr 2023
Get Credit Report
Discover Aee Renewables UK 13 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 22 Nov 2024
Confirmation statement made on 27 October 2024 with updates
Submitted on 27 Oct 2024
Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024
Submitted on 30 Sep 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 30 September 2024
Submitted on 30 Sep 2024
Accounts for a small company made up to 31 March 2023
Submitted on 7 Jan 2024
Confirmation statement made on 27 October 2023 with updates
Submitted on 1 Nov 2023
Termination of appointment of Bozkurt Aydinoglu as a director on 26 April 2023
Submitted on 2 Jun 2023
Registered office address changed from C/O Gresham House Asset Management Limited 5 New Street Square London EC4A 3TW England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 June 2023
Submitted on 2 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year