ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Golden Square Energy Limited

Golden Square Energy Limited is an active company incorporated on 21 August 2014 with the registered office located in London, Greater London. Golden Square Energy Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09185870
Private limited company
Age
11 years
Incorporated 21 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (2 months ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 30 September 2025 (18 days remaining)
Contact
Address
4th Floor Burlington Building
19 Heddon Street
London
W1B 4BG
United Kingdom
Address changed on 24 Apr 2024 (1 year 4 months ago)
Previous address was 15 Golden Square London W1F 9JG United Kingdom
Telephone
02076416000
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in UK • Born in Sep 1971
Director • British • Lives in UK • Born in Dec 1966
Director • British • Lives in UK • Born in Jul 1958
Ingenious Ag JV LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AGR Wind 15 Limited
Konrad Aidan Aspinall and Duncan Murray Reid are mutual people.
Active
AGR Sun 14 Limited
Konrad Aidan Aspinall and Duncan Murray Reid are mutual people.
Active
Wind 15 Midco Limited
Konrad Aidan Aspinall and Duncan Murray Reid are mutual people.
Active
Sun Midco 14 Limited
Konrad Aidan Aspinall and Duncan Murray Reid are mutual people.
Active
Teraview Limited
Duncan Murray Reid is a mutual person.
Active
Skull Distribution Limited
Duncan Murray Reid is a mutual person.
Active
Ingenious Project Finance Limited
Duncan Murray Reid is a mutual person.
Active
Ingenious Commercial Enterprises Limited
Duncan Murray Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£48.91K
Increased by £10.13K (+26%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£142.41K
Increased by £10.13K (+8%)
Total Liabilities
-£63.25K
Increased by £17.81K (+39%)
Net Assets
£79.16K
Decreased by £7.68K (-9%)
Debt Ratio (%)
44%
Increased by 10.06% (+29%)
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Jul 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 15 Jul 2024
Konrad Aidan Aspinall Resigned
1 Year 3 Months Ago on 24 May 2024
Inspection Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Neil Andrew Forster Resigned
1 Year 6 Months Ago on 6 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 12 Jul 2023
Registered Address Changed
2 Years 6 Months Ago on 14 Mar 2023
Mr Neil Andrew Forster Details Changed
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Golden Square Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with no updates
Submitted on 14 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 12 July 2024 with no updates
Submitted on 15 Jul 2024
Termination of appointment of Konrad Aidan Aspinall as a director on 24 May 2024
Submitted on 7 Jul 2024
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to Parcels Building 14 Bird Street London W1U 1BU
Submitted on 24 Apr 2024
Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
Submitted on 13 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 12 July 2023 with no updates
Submitted on 12 Jul 2023
Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 4th Floor Burlington Building 19 Heddon Street London W1B 4BG on 14 March 2023
Submitted on 14 Mar 2023
Director's details changed for Mr Neil Andrew Forster on 1 March 2023
Submitted on 10 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year