ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbots Ripton Solar Energy Limited

Abbots Ripton Solar Energy Limited is an active company incorporated on 12 July 2013 with the registered office located in London, Greater London. Abbots Ripton Solar Energy Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08606829
Private limited company
Age
12 years
Incorporated 12 July 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
United Kingdom
Address changed on 1 Apr 2023 (2 years 5 months ago)
Previous address was 6th Floor 33 Holborn London EC1N 2HT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1985
Director • Investment Director • Hungarian • Lives in England • Born in Sep 1978
Orit UK Acquisitions Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Four Burrows Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Dyffryn Brodyn Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Wryde Croft Wind Farm Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Grange Wind Farm Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Notos Energy Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Sun Green Energy Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Beinneun Wind Farm Ltd
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Fern Energy Wind Holdings Limited
Christopher Peter Gaydon and Thomas James Rosser are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.73M
Increased by £1.35M (+361%)
Turnover
£3.92M
Increased by £453K (+13%)
Employees
Unreported
Same as previous period
Total Assets
£18.19M
Increased by £374K (+2%)
Total Liabilities
-£16.98M
Decreased by £722K (-4%)
Net Assets
£1.21M
Increased by £1.1M (+979%)
Debt Ratio (%)
93%
Decreased by 6.01% (-6%)
Latest Activity
Orit Uk Acquisitions Midco Limited (PSC) Appointed
6 Months Ago on 21 Feb 2025
Orit Uk Acquisitions Limited (PSC) Resigned
6 Months Ago on 21 Feb 2025
Full Accounts Submitted
8 Months Ago on 6 Jan 2025
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Auditor Resigned
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 22 Sep 2023
Laura Gemma Halstead Resigned
2 Years Ago on 29 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Abbots Ripton Solar Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Orit Uk Acquisitions Midco Limited as a person with significant control on 21 February 2025
Submitted on 11 Mar 2025
Cessation of Orit Uk Acquisitions Limited as a person with significant control on 21 February 2025
Submitted on 11 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 6 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 3 Jan 2025
Auditor's resignation
Submitted on 18 Mar 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 10 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 22 Sep 2023
Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023
Submitted on 31 Aug 2023
Confirmation statement made on 20 June 2023 with no updates
Submitted on 5 Jul 2023
Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 1 April 2023
Submitted on 1 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year