Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kinmel 1 C.I.C
Kinmel 1 C.I.C is an active company incorporated on 7 March 2014 with the registered office located in London, Greater London. Kinmel 1 C.I.C was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08927710
Private limited company
Community Interest Company (CIC)
Age
11 years
Incorporated
7 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(7 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Kinmel 1 C.I.C
Contact
Address
C/O Low Carbon Limited Second Floor, Stirling Square
5-7 Carlton Gardens
London
SW1Y 5AD
United Kingdom
Address changed on
15 Mar 2022
(3 years ago)
Previous address was
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
Companies in SW1Y 5AD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ralph Simon Fleetwood Nash
Director • British • Lives in England • Born in Jul 1987
Matthew James Yard
Director • British • Lives in England • Born in May 1979
Timothy James Pickering
Director • British • Lives in UK • Born in Jul 1997
Andreas Pieris Kyriacou
Director • British • Lives in UK • Born in Oct 1987
Greencoat Solar Assets Ii Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Turweston Solar Farm Limited
Ralph Simon Fleetwood Nash, Matthew James Yard, and 2 more are mutual people.
Active
Dove View Solar Farm Limited
Ralph Simon Fleetwood Nash, Matthew James Yard, and 2 more are mutual people.
Active
Kinmel 2 C.I.C
Matthew James Yard, Ralph Simon Fleetwood Nash, and 2 more are mutual people.
Active
Beech Farm Solar Limited
Matthew James Yard, Andreas Pieris Kyriacou, and 2 more are mutual people.
Active
Hurcott Solar Limited
Ralph Simon Fleetwood Nash, Matthew James Yard, and 2 more are mutual people.
Active
Carlam Hill Education C.I.C
Ralph Simon Fleetwood Nash, Matthew James Yard, and 2 more are mutual people.
Active
Bransholme Solar C.I.C
Ralph Simon Fleetwood Nash, Matthew James Yard, and 2 more are mutual people.
Active
Rhewl Solar Farm Community Cic
Ralph Simon Fleetwood Nash, Matthew James Yard, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£195.87K
Decreased by £69.6K (-26%)
Turnover
£845.5K
Decreased by £67.23K (-7%)
Employees
Unreported
Same as previous period
Total Assets
£4.92M
Increased by £368.43K (+8%)
Total Liabilities
-£4.48M
Decreased by £34.28K (-1%)
Net Assets
£438.99K
Increased by £402.7K (+1110%)
Debt Ratio (%)
91%
Decreased by 8.13% (-8%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
16 Days Ago on 21 Aug 2025
Mr Timothy James Pickering Details Changed
6 Months Ago on 6 Mar 2025
Mr Andreas Pieris Kyriacou Details Changed
6 Months Ago on 6 Mar 2025
Mr Timothy James Pickering Details Changed
6 Months Ago on 6 Mar 2025
Mr Ralph Simon Fleetwood Nash Details Changed
6 Months Ago on 24 Feb 2025
Mr Timothy James Pickering Appointed
7 Months Ago on 13 Jan 2025
Confirmation Submitted
7 Months Ago on 10 Jan 2025
Small Accounts Submitted
11 Months Ago on 17 Sep 2024
Alexander James France Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Ralph Simon Fleetwood Nash Details Changed
2 Years Ago on 31 Aug 2023
Get Alerts
Get Credit Report
Discover Kinmel 1 C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 21 Aug 2025
Director's details changed for Mr Andreas Pieris Kyriacou on 6 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr Timothy James Pickering on 6 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr Timothy James Pickering on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 24 February 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 31 August 2023
Submitted on 16 Jan 2025
Appointment of Mr Timothy James Pickering as a director on 13 January 2025
Submitted on 14 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 10 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 17 Sep 2024
Termination of appointment of Alexander James France as a director on 30 April 2024
Submitted on 8 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs