ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abriachan Electric Company Limited

Abriachan Electric Company Limited is an active company incorporated on 2 December 2015 with the registered office located in London, Greater London. Abriachan Electric Company Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09898430
Private limited company
Age
9 years
Incorporated 2 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 December 2024 (11 months ago)
Next confirmation dated 1 December 2025
Due by 15 December 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7 St. James's Gardens
London
W11 4RB
England
Address changed on 2 Dec 2021 (3 years ago)
Previous address was Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1962
Director • Commercial Director • British • Lives in UK • Born in Jan 1966
DHG Hydro Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DHG Hydro Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Leacann Electric Company Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Dunan Power Company Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Cashel Electric Company Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Russel Burn Electric Company Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Glenmoriston Electric Company Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Canaird River Company Limited
Nicholas Simon Curtis and Mr James Robert McKellar are mutual people.
Active
Loomdory Limited
Mr James Robert McKellar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.47K
Increased by £1.92K (+25%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£451.06K
Decreased by £54.46K (-11%)
Total Liabilities
-£126.08K
Increased by £2.81K (+2%)
Net Assets
£324.99K
Decreased by £57.27K (-15%)
Debt Ratio (%)
28%
Increased by 3.57% (+15%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 2 Sep 2025
Confirmation Submitted
11 Months Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 4 Dec 2023
Full Accounts Submitted
2 Years 6 Months Ago on 25 Apr 2023
Confirmation Submitted
2 Years 10 Months Ago on 14 Dec 2022
Full Accounts Submitted
3 Years Ago on 5 Apr 2022
Inspection Address Changed
3 Years Ago on 2 Dec 2021
Confirmation Submitted
3 Years Ago on 1 Dec 2021
Full Accounts Submitted
4 Years Ago on 26 Apr 2021
Get Credit Report
Discover Abriachan Electric Company 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 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 1 December 2024 with no updates
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Mar 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 4 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Apr 2023
Confirmation statement made on 1 December 2022 with no updates
Submitted on 14 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 5 Apr 2022
Register inspection address has been changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 7 st Jamess Gardens St. James's Gardens London W11 4RB
Submitted on 2 Dec 2021
Confirmation statement made on 1 December 2021 with no updates
Submitted on 1 Dec 2021
Total exemption full accounts made up to 31 December 2020
Submitted on 26 Apr 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year