ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ironhide Generation Limited

Ironhide Generation Limited is an active company incorporated on 12 November 2015 with the registered office located in London, City of London. Ironhide Generation Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09869674
Private limited company
Age
9 years
Incorporated 12 November 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 November 2024 (10 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 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
020 74167780
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1989
Bagnall Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Sun Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Evogreen Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Solar Sun 2 Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Heliox Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Solar Sun 3 Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Solar Sun 4 Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Solar Sun 5 Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Pepys Power Limited
Thames Street Services Limited and Mehal Shah are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£308K
Increased by £306.3K (+18007%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.42M
Decreased by £924.53K (-8%)
Total Liabilities
-£1.19M
Decreased by £8.25M (-87%)
Net Assets
£9.23M
Increased by £7.32M (+384%)
Debt Ratio (%)
11%
Decreased by 71.75% (-86%)
Latest Activity
Mr Mehal Shah Details Changed
29 Days Ago on 11 Aug 2025
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Bagnall Energy Limited (PSC) Details Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Accounting Period Extended
11 Months Ago on 8 Oct 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Bagnall Energy Limited (PSC) Details Changed
11 Months Ago on 30 Sep 2024
Thames Street Services Limited Details Changed
11 Months Ago on 30 Sep 2024
Mr Mehal Shah Details Changed
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Ironhide Generation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Mehal Shah on 11 August 2025
Submitted on 11 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 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
Change of details for Bagnall Energy Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Confirmation statement made on 11 November 2024 with updates
Submitted on 11 Nov 2024
Previous accounting period extended from 31 March 2024 to 30 September 2024
Submitted on 8 Oct 2024
Change of details for Bagnall Energy Limited as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Mehal Shah 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
Director's details changed for Thames Street Services Limited on 30 September 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year