ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cottam Solar Project Limited

Cottam Solar Project Limited is an active company incorporated on 1 July 2020 with the registered office located in London, Greater London. Cottam Solar Project Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12711231
Private limited company
Age
5 years
Incorporated 1 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Unit 25.7 Coda Studios 189 Munster Road
London
SW6 6AW
England
Address changed on 2 Oct 2024 (11 months ago)
Previous address was
Telephone
020 34750777
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Irish • Lives in Spain • Born in Aug 1983
Director • British • Lives in UK • Born in Jan 1976
Director • British • Lives in UK • Born in Jan 1976
Director • Irish • Lives in UK • Born in Sep 1964
Mgref 2 Cooks Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Laughton Solar Park Limited
Colm Richard Killeen, Ian Paul Lawrie, and 2 more are mutual people.
Active
Lullington Solar Park Limited
Colm Richard Killeen, Ian Paul Lawrie, and 2 more are mutual people.
Active
West Burton Solar Project Limited
Colm Richard Killeen, Ian Paul Lawrie, and 2 more are mutual people.
Active
Camblesforth-Carlton Holdco Limited
Colm Richard Killeen, Ian Paul Lawrie, and 2 more are mutual people.
Active
IGP International Prospecting Limited
Colm Richard Killeen, Ian Paul Lawrie, and 1 more are mutual people.
Active
IGP Solar 14 Limited
Colm Richard Killeen, Ian Paul Lawrie, and 1 more are mutual people.
Active
Lime Down Solar Park Limited
Colm Richard Killeen, Ian Paul Lawrie, and 1 more are mutual people.
Active
IGP Solar 16 Limited
Colm Richard Killeen, Ian Paul Lawrie, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£87.41K
Increased by £35.96K (+70%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.58M
Increased by £2.3M (+54%)
Total Liabilities
-£6.58M
Increased by £2.3M (+54%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Mgref 2 Cooks Holdings 2 Limited (PSC) Appointed
4 Months Ago on 30 Apr 2025
Ian Paul Lawrie Resigned
4 Months Ago on 30 Apr 2025
Colm Richard Killeen Resigned
4 Months Ago on 30 Apr 2025
Mr David Charles Elvin Appointed
4 Months Ago on 30 Apr 2025
Mr Bobby Psaradellis Appointed
4 Months Ago on 30 Apr 2025
Registers Moved To Inspection Address
11 Months Ago on 2 Oct 2024
Inspection Address Changed
11 Months Ago on 2 Oct 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Mgref 2 Cooks Bidco Limited (PSC) Appointed
3 Years Ago on 24 May 2022
Get Credit Report
Discover Cottam Solar Project Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Notification of Mgref 2 Cooks Holdings 2 Limited as a person with significant control on 30 April 2025
Submitted on 16 May 2025
Termination of appointment of Colm Richard Killeen as a director on 30 April 2025
Submitted on 12 May 2025
Termination of appointment of Ian Paul Lawrie as a director on 30 April 2025
Submitted on 12 May 2025
Appointment of Mr David Charles Elvin as a director on 30 April 2025
Submitted on 9 May 2025
Appointment of Mr Bobby Psaradellis as a director on 30 April 2025
Submitted on 8 May 2025
Notification of Mgref 2 Cooks Bidco Limited as a person with significant control on 24 May 2022
Submitted on 28 Apr 2025
Withdrawal of a person with significant control statement on 28 April 2025
Submitted on 28 Apr 2025
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 2 Oct 2024
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year