ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creacombe Grid Ltd

Creacombe Grid Ltd is an active company incorporated on 28 September 2018 with the registered office located in London, Greater London. Creacombe Grid Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11595042
Private limited company
Age
6 years
Incorporated 28 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 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 (1 year remaining)
Contact
Address
C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall
5th Floor Belvedere Road
London
SE1 7PB
United Kingdom
Address changed on 7 Jun 2024 (1 year 3 months ago)
Previous address was C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Retired • British • Lives in England • Born in Jan 1955
Director • Retired • British • Lives in England • Born in Jun 1946
Director • British • Lives in England • Born in Dec 1960
Director • Retired • British • Lives in England • Born in Jan 1955
Marlands Solar Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Core Newton Downs Limited
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Core Aries Limited
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Newco 7GS9 Ltd
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Core Capricorn Limited
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 2 more are mutual people.
Active
Marlands Solar Ltd
Dominic Anthony Paul Crawley, Stephen Anthony Bathe Brown, and 1 more are mutual people.
Active
Creacombe Solar C.I.C
Dominic Anthony Paul Crawley and Mr Raymond Holland are mutual people.
Active
Coam Members Limited
Dominic Anthony Paul Crawley is a mutual person.
Active
Community Energy Together Limited
Mr Anthony Roper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£696
Increased by £81 (+13%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£98.13K
Decreased by £562 (-1%)
Total Liabilities
-£126.1K
Increased by £5.45K (+5%)
Net Assets
-£27.97K
Decreased by £6.01K (+27%)
Debt Ratio (%)
129%
Increased by 6.26% (+5%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 5 Sep 2025
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 7 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
Richard John Speak Resigned
1 Year 8 Months Ago on 15 Dec 2023
Andre Sarvarian Resigned
1 Year 8 Months Ago on 15 Dec 2023
Mr Dominic Anthony Paul Crawley Appointed
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Creacombe Grid Ltd'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 5 Sep 2025
Confirmation statement made on 1 October 2024 with no updates
Submitted on 24 Oct 2024
Confirmation statement made on 27 September 2024 with no updates
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Registered office address changed from C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor Belvedere Road London SE1 7PB on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 7 June 2024
Submitted on 7 Jun 2024
Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 9 April 2024
Submitted on 9 Apr 2024
Appointment of Mr Anthony Roper as a director on 15 December 2023
Submitted on 12 Jan 2024
Appointment of Mr Stephen Anthony Bathe Brown as a director on 15 December 2023
Submitted on 12 Jan 2024
Termination of appointment of Craig Andrew Humphrey as a director on 15 December 2023
Submitted on 12 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year