ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pont Andrew Limited

Pont Andrew Limited is an active company incorporated on 21 March 2012 with the registered office located in Bristol, Bristol. Pont Andrew Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08000303
Private limited company
Age
13 years
Incorporated 21 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 March 2025 (5 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (6 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Deputy Portfolio Manager • British • Lives in England • Born in Dec 1991
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Director • Investment Director • British • Lives in UK • Born in Dec 1980
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
Donoma Power Limited
Julia Mary Carter, Neil Anthony Wood, and 1 more are mutual people.
Active
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
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20K
Same as previous period
Turnover
£284.55K
Increased by £22.46K (+9%)
Employees
3
Same as previous period
Total Assets
£1.36M
Decreased by £270.8K (-17%)
Total Liabilities
-£3.39M
Decreased by £111.63K (-3%)
Net Assets
-£2.03M
Decreased by £159.17K (+8%)
Debt Ratio (%)
250%
Increased by 34.64% (+16%)
Latest Activity
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr Jonathan Nicholas Ord Details Changed
6 Months Ago on 17 Feb 2025
Lyceum Radiate 2 Limited (PSC) Details Changed
6 Months Ago on 13 Feb 2025
Registered Address Changed
6 Months Ago on 13 Feb 2025
Charge Satisfied
6 Months Ago on 12 Feb 2025
Charge Satisfied
6 Months Ago on 12 Feb 2025
Mr Neil Anthony Wood Details Changed
9 Months Ago on 19 Nov 2024
Subsidiary Accounts Submitted
9 Months Ago on 13 Nov 2024
Julia Carter Resigned
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Get Credit Report
Discover Pont Andrew Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 March 2025 with no updates
Submitted on 28 Mar 2025
Director's details changed for Mr Jonathan Nicholas Ord on 17 February 2025
Submitted on 17 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
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Satisfaction of charge 080003030004 in full
Submitted on 12 Feb 2025
Satisfaction of charge 080003030003 in full
Submitted on 12 Feb 2025
Director's details changed for Mr Neil Anthony Wood on 19 November 2024
Submitted on 22 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year