ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rag Lane Solar Limited

Rag Lane Solar Limited is an active company incorporated on 17 December 2019 with the registered office located in London, Greater London. Rag Lane Solar Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12368134
Private limited company
Age
5 years
Incorporated 17 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 May 2025 (5 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
120 King's Road
London
SW3 4TR
England
Address changed on 12 May 2025 (5 months ago)
Previous address was Griffin House 161 Hammersmith Road London W6 8BS England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in May 1969
Director • British • Lives in England • Born in Oct 1982
Director • Managing Director • British • Lives in Scotland • Born in Jul 1985
Director • British • Lives in Scotland • Born in Nov 1981
Director • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baywa R.E. UK Limited
Christine Alice McGregor and John Frank Milligan are mutual people.
Active
Baywa R.E. UK (Developments) Limited
Christine Alice McGregor and John Frank Milligan are mutual people.
Active
South Fambridge Hall Solar Park Limited
John Frank Milligan and Christine Alice McGregor are mutual people.
Active
Corner Copse Solar Limited
John Frank Milligan and Christine Alice McGregor are mutual people.
Active
High Constellation Windfarm Limited
John Frank Milligan and Christine Alice McGregor are mutual people.
Active
Corriegarth 2 Wind Farm Limited
John Frank Milligan and Christine Alice McGregor are mutual people.
Active
Yanel Farm Solar Limited
Christine Alice McGregor and John Frank Milligan are mutual people.
Active
Hill Farm Solar Limited
Christine Alice McGregor and John Frank Milligan 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£726K
Increased by £357K (+97%)
Total Liabilities
-£767K
Increased by £378K (+97%)
Net Assets
-£41K
Decreased by £21K (+105%)
Debt Ratio (%)
106%
Increased by 0.23% (0%)
Latest Activity
Egg Power Holdings Limited (PSC) Resigned
1 Month Ago on 12 Sep 2025
Egg Power Assetco Limited (PSC) Appointed
1 Month Ago on 12 Sep 2025
Mr Luke Milner Details Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Registered Address Changed
5 Months Ago on 12 May 2025
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 13 Dec 2024
Mr Jonathan David Details Changed
10 Months Ago on 11 Dec 2024
Egg Power Holdings Limited (PSC) Appointed
10 Months Ago on 11 Dec 2024
Get Credit Report
Discover Rag Lane Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Egg Power Assetco Limited as a person with significant control on 12 September 2025
Submitted on 23 Sep 2025
Cessation of Egg Power Holdings Limited as a person with significant control on 12 September 2025
Submitted on 23 Sep 2025
Director's details changed for Mr Luke Milner on 25 June 2025
Submitted on 26 Jun 2025
Confirmation statement made on 21 May 2025 with updates
Submitted on 21 May 2025
Registered office address changed from Griffin House 161 Hammersmith Road London W6 8BS England to 120 Kings Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Registered office address changed from 120 Kings Road London SW3 4TR England to 120 King's Road London SW3 4TR on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 16 December 2024 with no updates
Submitted on 16 Dec 2024
Notification of Egg Power Holdings Limited as a person with significant control on 11 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Jonathan David as a director on 11 December 2024
Submitted on 13 Dec 2024
Appointment of Mr Luke Milner as a director on 11 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year