ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eaton-Upon-Tern Solar Limited

Eaton-Upon-Tern Solar Limited is an active company incorporated on 25 October 2019 with the registered office located in London, Greater London. Eaton-Upon-Tern Solar Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12281874
Private limited company
Age
5 years
Incorporated 25 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (11 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (15 days remaining)
Contact
Address
17 Hanover Square
London
W1S 1BN
Address changed on 3 May 2024 (1 year 4 months ago)
Previous address was PO Box 4385 12281874 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1969
Director • British • Lives in England • Born in Dec 1958
Peridot Solar (Holdco) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peplow Solar Limited
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Assured Asset Solar 1 Ltd
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Assured Asset Solar 2 Ltd
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Peridot Solar (Midco) Limited
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Peridot Solar (Holdco) Limited
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Peridot Solar (Gridco) Limited
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Peridot Solar (New UK Midco) Limited
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Peridot Solar (New UK Bidco) Limited
Christopher Miles Cook and Timothy Barrs are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.49K
Decreased by £7.25K (-74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£730.24K
Increased by £28.45K (+4%)
Total Liabilities
-£836.56K
Increased by £49.08K (+6%)
Net Assets
-£106.32K
Decreased by £20.63K (+24%)
Debt Ratio (%)
115%
Increased by 2.35% (+2%)
Latest Activity
Christopher Miles Cook Resigned
4 Months Ago on 30 Apr 2025
Mr Timothy Barrs Appointed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Small Accounts Submitted
11 Months Ago on 13 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Peridot Solar (Holdco) Limited (PSC) Details Changed
1 Year 6 Months Ago on 6 Mar 2024
Small Accounts Submitted
1 Year 7 Months Ago on 14 Feb 2024
Mr. Christopher Miles Cook Appointed
1 Year 7 Months Ago on 1 Feb 2024
James John Innes Resigned
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 3 Nov 2023
Get Credit Report
Discover Eaton-Upon-Tern Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Miles Cook as a director on 30 April 2025
Submitted on 30 Apr 2025
Appointment of Mr Timothy Barrs as a director on 30 April 2025
Submitted on 30 Apr 2025
Statement of capital following an allotment of shares on 19 November 2024
Submitted on 22 Jan 2025
Confirmation statement made on 13 October 2024 with updates
Submitted on 25 Oct 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 Oct 2024
Statement of capital following an allotment of shares on 3 June 2024
Submitted on 6 Jun 2024
Registered office address changed from PO Box 4385 12281874 - Companies House Default Address Cardiff CF14 8LH to 17 Hanover Square London W1S 1BN on 3 May 2024
Submitted on 3 May 2024
Submitted on 12 Mar 2024
Memorandum and Articles of Association
Submitted on 12 Mar 2024
Resolutions
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year