ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vicarage Drove Energy Centre Limited

Vicarage Drove Energy Centre Limited is an active company incorporated on 30 October 2019 with the registered office located in London, Greater London. Vicarage Drove Energy Centre Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12290001
Private limited company
Age
6 years
Incorporated 30 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (2 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan18 Dec 2024 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 18 December 2025
Due by 18 September 2026 (7 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was 6th Floor 338 Euston Road London NW1 3BG England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Director • British • Lives in UK • Born in Nov 1983
Director • British • Lives in England • Born in Dec 1980
Elm Solar Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Awel Newydd Cyf
Stephen Richards Daniels, Edward William Mole, and 1 more are mutual people.
Active
Little Sutton Energy Company Limited
Edward William Mole, Elliot Tegerdine, and 1 more are mutual people.
Active
Gilfach Renewable Energy Limited
Edward William Mole, Elliot Tegerdine, and 1 more are mutual people.
Active
Bryn Blaen Wind Farm Limited
Edward William Mole, Elliot Tegerdine, and 1 more are mutual people.
Active
Waycock Road Solar Limited
Elliot Tegerdine, Edward William Mole, and 1 more are mutual people.
Active
Watts In New Direction Limited
Edward William Mole, Elliot Tegerdine, and 1 more are mutual people.
Active
Corporate Trading Companies Designated Member Limited
Edward William Mole and are mutual people.
Active
Middle Balbeggie Wind Farm Limited
Elliot Tegerdine, Edward William Mole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
18 Dec 2024
For period 18 Dec18 Dec 2024
Traded for 12 months
Cash in Bank
£507K
Increased by £498.11K (+5605%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£23.12M
Increased by £22.05M (+2063%)
Total Liabilities
-£23.14M
Increased by £22.04M (+2014%)
Net Assets
-£16K
Increased by £9.51K (-37%)
Debt Ratio (%)
100%
Decreased by 2.32% (-2%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Dec 2025
Mr Stephen Richards Daniels Details Changed
1 Month Ago on 15 Dec 2025
Mr Elliot Mark Tegerdine Details Changed
1 Month Ago on 15 Dec 2025
Elm Solar Holdings Ltd (PSC) Details Changed
1 Month Ago on 15 Dec 2025
Confirmation Submitted
2 Months Ago on 10 Nov 2025
Full Accounts Submitted
4 Months Ago on 19 Sep 2025
Accounting Period Shortened
9 Months Ago on 11 Apr 2025
Registered Address Changed
9 Months Ago on 8 Apr 2025
New Charge Registered
10 Months Ago on 7 Mar 2025
Mr Elliot Mark Tegerdine Appointed
1 Year 1 Month Ago on 20 Dec 2024
Get Credit Report
Discover Vicarage Drove Energy Centre 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 Stephen Richards Daniels on 15 December 2025
Submitted on 10 Jan 2026
Director's details changed for Mr Elliot Mark Tegerdine on 15 December 2025
Submitted on 23 Dec 2025
Change of details for Elm Solar Holdings Ltd as a person with significant control on 15 December 2025
Submitted on 23 Dec 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG England to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 18 December 2024
Submitted on 19 Sep 2025
Statement of capital following an allotment of shares on 7 May 2025
Submitted on 28 May 2025
Previous accounting period shortened from 31 December 2024 to 18 December 2024
Submitted on 11 Apr 2025
Registered office address changed from 338 Euston Road London NW1 3BG England to 6th Floor 338 Euston Road London NW1 3BG on 8 April 2025
Submitted on 8 Apr 2025
Registration of charge 122900010002, created on 7 March 2025
Submitted on 12 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year