ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Assured Asset Solar 1 Ltd

Assured Asset Solar 1 Ltd is an active company incorporated on 5 May 2020 with the registered office located in London, Greater London. Assured Asset Solar 1 Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12586500
Private limited company
Age
5 years
Incorporated 5 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (5 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
17 Hanover Square
London
W1S 1BN
Address changed on 9 Apr 2024 (1 year 6 months ago)
Previous address was PO Box 4385 12586500 - 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
Eaton-Upon-Tern Solar Limited
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 (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.88K
Decreased by £3.02K (-62%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£403.09K
Increased by £30.49K (+8%)
Total Liabilities
-£254.56K
Decreased by £154.54K (-38%)
Net Assets
£148.53K
Increased by £185.02K (-507%)
Debt Ratio (%)
63%
Decreased by 46.64% (-42%)
Latest Activity
Small Accounts Submitted
8 Days Ago on 14 Oct 2025
Confirmation Submitted
4 Months Ago on 27 May 2025
Christopher Miles Cook Resigned
5 Months Ago on 30 Apr 2025
Mr Timothy Barrs Appointed
5 Months Ago on 30 Apr 2025
Small Accounts Submitted
1 Year Ago on 14 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Registered Address Changed
1 Year 6 Months Ago on 9 Apr 2024
Peridot Solar (Holdco) Limited (PSC) Details Changed
1 Year 7 Months Ago on 6 Mar 2024
Mr. Christopher Miles Cook Appointed
1 Year 8 Months Ago on 1 Feb 2024
James John Innes Resigned
1 Year 8 Months Ago on 31 Jan 2024
Get Credit Report
Discover Assured Asset Solar 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 14 Oct 2025
Confirmation statement made on 11 May 2025 with updates
Submitted on 27 May 2025
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 18 November 2024
Submitted on 22 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 14 Oct 2024
Statement of capital following an allotment of shares on 7 June 2024
Submitted on 12 Jun 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 14 May 2024
Registered office address changed from PO Box 4385 12586500 - Companies House Default Address Cardiff CF14 8LH to 17 Hanover Square London W1S 1BN on 9 April 2024
Submitted on 9 Apr 2024
Memorandum and Articles of Association
Submitted on 12 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year