ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wylam Power Generation Limited

Wylam Power Generation Limited is an active company incorporated on 19 December 2012 with the registered office located in London, City of London. Wylam Power Generation Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08336872
Private limited company
Age
12 years
Incorporated 19 December 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan30 Sep 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 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
3
Shareholders
1
Controllers (PSC)
1
Director • Portuguese • Lives in England • Born in Mar 1973
Director • British • Lives in England • Born in Oct 1990
Juno Holdings Limited
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
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
Progressive Power Generation Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
21ST Century Energy Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
Fresh Green Power Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
Clean Electricity Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
UK Renewable Power Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
Carrow Solar Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
Green Energy Production UK Limited
Saffron Hooper-Kay, Thames Street Services Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
£50.72K
Decreased by £12.89K (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.7M
Decreased by £1.81M (-40%)
Total Liabilities
-£197.26K
Increased by £19.63K (+11%)
Net Assets
£2.5M
Decreased by £1.83M (-42%)
Debt Ratio (%)
7%
Increased by 3.37% (+86%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Jul 2025
Accounting Period Shortened
2 Months Ago on 17 Jun 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Registered Address Changed
11 Months Ago on 2 Oct 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
Juno Holdings Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Thames Street Services Limited Details Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Wylam Power Generation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 16 Jul 2025
Previous accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 17 Jun 2025
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
Confirmation statement made on 19 December 2024 with updates
Submitted on 19 Dec 2024
Director's details changed for Thames Street Services Limited on 30 September 2024
Submitted on 2 Oct 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 2 October 2024
Submitted on 2 Oct 2024
Change of details for Juno Holdings Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Ms Saffron Hooper-Kay on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Nuno Miguel Palhares Tome on 30 September 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year