ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Montreathmont Energy Centre Limited

Montreathmont Energy Centre Limited is an active company incorporated on 2 November 2020 with the registered office located in London, Greater London. Montreathmont Energy Centre Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12988209
Private limited company
Age
5 years
Incorporated 2 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (17 days ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (12 months remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Building 7, Floor 2 Unit 5 Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
England
Address changed on 12 Nov 2025 (6 days ago)
Previous address was Building 7, Floor 2, Unit 5 Chiswick Business Park 556 Chiswick High Road London England W4 5YG England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in Spain • Born in Mar 1982
Director • Spanish • Lives in Spain • Born in Apr 1984
Director • Australian • Lives in England • Born in Feb 1985
Director • Canadian • Lives in UK • Born in Sep 1976
Director • Spanish • Lives in Spain • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strathruddie Energy Centre Limited
Carlos PiÑar Celestino, Mazen Abouchakra, and 3 more are mutual people.
Active
Forss Wind Farm Limited
Ms Julia Watsford is a mutual person.
Active
Little Raith Wind Farm Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Sustainable Infrastructure Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Development UK Limited
Ms Julia Watsford is a mutual person.
Active
European Wind Investments Group 3 Limited
Ms Julia Watsford is a mutual person.
Active
Evc Kilt Limited
Carlos PiÑar Celestino is a mutual person.
Active
Atlantica Midco Limited
Ms Julia Watsford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.12K
Increased by £1.12K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.49M
Increased by £700.01K (+89%)
Total Liabilities
-£1.51M
Increased by £707.67K (+88%)
Net Assets
-£18.81K
Decreased by £7.66K (+69%)
Debt Ratio (%)
101%
Decreased by 0.15% (-0%)
Latest Activity
Registered Address Changed
6 Days Ago on 12 Nov 2025
Confirmation Submitted
6 Days Ago on 12 Nov 2025
Registered Address Changed
3 Months Ago on 31 Jul 2025
Atlantica Investments Limited (PSC) Appointed
3 Months Ago on 25 Jul 2025
Evc Kilt Limited (PSC) Resigned
3 Months Ago on 25 Jul 2025
Mr. David Esteban Guitard Appointed
3 Months Ago on 25 Jul 2025
Carlos Piñar Celestino Resigned
3 Months Ago on 25 Jul 2025
Mazen Abouchakra Resigned
3 Months Ago on 25 Jul 2025
Mr. Gonzalo Martin Barrera Appointed
3 Months Ago on 25 Jul 2025
Ms. Julia Watsford Appointed
3 Months Ago on 25 Jul 2025
Get Credit Report
Discover Montreathmont Energy Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Building 7, Floor 2, Unit 5 Chiswick Business Park 556 Chiswick High Road London England W4 5YG England to Building 7, Floor 2 Unit 5 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 12 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 1 November 2025 with updates
Submitted on 12 Nov 2025
Cessation of Evc Kilt Limited as a person with significant control on 25 July 2025
Submitted on 1 Aug 2025
Notification of Atlantica Investments Limited as a person with significant control on 25 July 2025
Submitted on 1 Aug 2025
Appointment of Mr. David Esteban Guitard as a director on 25 July 2025
Submitted on 1 Aug 2025
Appointment of Mr. Gonzalo Martin Barrera as a director on 25 July 2025
Submitted on 31 Jul 2025
Appointment of Ms. Julia Watsford as a director on 25 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Mazen Abouchakra as a director on 25 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Carlos Piñar Celestino as a director on 25 July 2025
Submitted on 31 Jul 2025
Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB United Kingdom to Building 7, Floor 2, Unit 5 Chiswick Business Park 556 Chiswick High Road London England W4 5YG on 31 July 2025
Submitted on 31 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year