ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Donoma Power Limited

Donoma Power Limited is an active company incorporated on 22 November 2010 with the registered office located in Bristol, Bristol. Donoma Power Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07447342
Private limited company
Age
14 years
Incorporated 22 November 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 November 2024 (11 months ago)
Next confirmation dated 22 November 2025
Due by 6 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (8 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Director • Investment Director • British • Lives in England • Born in Dec 1980
Director • Deputy Portfolio Manager • British • Lives in UK • Born in Dec 1991
Lyceum Radiate 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Howbery Solar Park Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
TGC Solar 91 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
TGC Solar 106 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Thames Electricity Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Ffos Las Solar Developments Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Manor Farm (Solar Power) Ltd
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Lyceum SPV 5 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Lyceum SPV 8 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£20K
Same as previous period
Turnover
£3.1M
Increased by £250.77K (+9%)
Employees
2
Same as previous period
Total Assets
£9.81M
Increased by £2.87M (+41%)
Total Liabilities
-£2.67M
Increased by £865.54K (+48%)
Net Assets
£7.15M
Increased by £2M (+39%)
Debt Ratio (%)
27%
Increased by 1.25% (+5%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Lyceum Radiate 2 Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Charge Satisfied
8 Months Ago on 12 Feb 2025
Charge Satisfied
8 Months Ago on 12 Feb 2025
Confirmation Submitted
10 Months Ago on 3 Dec 2024
Mr Neil Anthony Wood Details Changed
11 Months Ago on 19 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
Julia Carter Resigned
1 Year 1 Month Ago on 23 Aug 2024
Lightsource Radiate 2 Limited (PSC) Details Changed
1 Year 8 Months Ago on 5 Feb 2024
Get Credit Report
Discover Donoma Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Sep 2025
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Change of details for Lyceum Radiate 2 Limited as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Satisfaction of charge 074473420007 in full
Submitted on 12 Feb 2025
Satisfaction of charge 074473420006 in full
Submitted on 12 Feb 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 3 Dec 2024
Director's details changed for Mr Neil Anthony Wood on 19 November 2024
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year