ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Derril Water Solar Limited

Derril Water Solar Limited is an active company incorporated on 24 May 2016 with the registered office located in , . Derril Water Solar Limited was registered 9 years ago.
Status
Active
Active since 3 years ago
Company No
10196127
Private limited company
Age
9 years
Incorporated 24 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 June 2025 (7 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jun30 Jun 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
C/O Communities For Renewables, Redruth House Cornwall Business Park West
Scorrier
Redruth
Cornwall
TR16 5EZ
England
Address changed on 31 Dec 2025 (25 days ago)
Previous address was 85 Great Portland Street First Floor London W1W 7LT England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1990
Director • British,american • Lives in England • Born in Apr 1980
Director • British • Lives in England • Born in Oct 1981
Derril Water Solar Coop Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Communities For Renewables C.I.C
Thomas John Cosgrove is a mutual person.
Active
Ferry Farm Community Solar Project C.I.C
Thomas John Cosgrove is a mutual person.
Active
Willows Solar Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Poplars Solar Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Verdant Community Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Leys Solar Energy C.I.C
Thomas John Cosgrove is a mutual person.
Active
Wick Farm Grid Limited
Thomas John Cosgrove is a mutual person.
Active
Burnham And Weston Energy Cic
Thomas John Cosgrove is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Jun 2024
For period 30 May30 Jun 2024
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£6.45M
Increased by £6.3M (+4202%)
Total Liabilities
-£6.59M
Increased by £6.44M (+4240%)
Net Assets
-£138.47K
Decreased by £136.58K (+7230%)
Debt Ratio (%)
102%
Increased by 0.89% (+1%)
Latest Activity
Registered Address Changed
25 Days Ago on 31 Dec 2025
Mr Thomas John Cosgrove Appointed
1 Month Ago on 27 Nov 2025
Confirmation Submitted
6 Months Ago on 14 Jul 2025
New Charge Registered
10 Months Ago on 19 Mar 2025
Mr Eric Braune Appointed
10 Months Ago on 13 Mar 2025
Full Accounts Submitted
10 Months Ago on 11 Mar 2025
New Charge Registered
10 Months Ago on 7 Mar 2025
Registered Address Changed
10 Months Ago on 6 Mar 2025
Manjit Kooner Resigned
10 Months Ago on 6 Mar 2025
William John Dodd Resigned
11 Months Ago on 25 Feb 2025
Get Credit Report
Discover Derril Water Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Thomas John Cosgrove as a director on 27 November 2025
Submitted on 5 Jan 2026
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to C/O Communities for Renewables, Redruth House Cornwall Business Park West Scorrier Redruth Cornwall TR16 5EZ on 31 December 2025
Submitted on 31 Dec 2025
Confirmation statement made on 8 June 2025 with no updates
Submitted on 14 Jul 2025
Registration of charge 101961270003, created on 19 March 2025
Submitted on 20 Mar 2025
Appointment of Mr Eric Braune as a director on 13 March 2025
Submitted on 13 Mar 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Mar 2025
Registration of charge 101961270002, created on 7 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Manjit Kooner as a secretary on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from The Frames Unit 208 Phipp Street London EC2A 4PS England to 85 Great Portland Street First Floor London W1W 7LT on 6 March 2025
Submitted on 6 Mar 2025
Termination of appointment of William John Dodd as a director on 25 February 2025
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year