ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Totleywells Net Zero Limited

Totleywells Net Zero Limited is an active company incorporated on 29 March 2021 with the registered office located in London, City of London. Totleywells Net Zero Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13298992
Private limited company
Age
4 years
Incorporated 29 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 March 2025 (5 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
14b, Tower 42, 25 Old Broad Street
London
EC2N 1HN
England
Address changed on 11 Dec 2023 (1 year 9 months ago)
Previous address was 25 Eccleston Place London SW1W 9NF England
Telephone
020 72017560
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1957
Director • British • Lives in England • Born in Sep 1964
Director • Finance Director • British • Lives in England • Born in Mar 1978
Director • Indian • Lives in Switzerland • Born in Sep 1978
Ase UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ampyr Energy UK Development Limited
Andrew Julian Gould, Mr. Rajesh Gathala, and 2 more are mutual people.
Active
Sutton On The Forest Solar Limited
Andrew Julian Gould, Mr. Rajesh Gathala, and 2 more are mutual people.
Active
Devizes Solar Limited
Andrew Julian Gould, Mr. Rajesh Gathala, and 2 more are mutual people.
Active
WGC Solar Limited
Andrew Julian Gould, Mr. Rajesh Gathala, and 2 more are mutual people.
Active
Ase UK Holdings Limited
Andrew Julian Gould, Mr. Rajesh Gathala, and 2 more are mutual people.
Active
Ase Management Services Limited
Andrew Julian Gould, Dhruv Menon, and 1 more are mutual people.
Active
Highland Net Zero Limited
Andrew Julian Gould, Dhruv Menon, and 1 more are mutual people.
Active
Ampyr Energy UK Management Services Limited
Andrew Julian Gould, Dhruv Menon, and 1 more 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
£7.3K
Decreased by £3.59K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.65M
Increased by £627.81K (+61%)
Total Liabilities
-£2.01M
Increased by £745.13K (+59%)
Net Assets
-£359.94K
Decreased by £117.32K (+48%)
Debt Ratio (%)
122%
Decreased by 1.89% (-2%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 4 Apr 2024
Ase Uk Holdings Limited (PSC) Details Changed
1 Year 8 Months Ago on 21 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 11 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 14 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 28 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Registered Address Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Totleywells Net Zero Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Jun 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 May 2025
Confirmation statement made on 28 March 2025 with updates
Submitted on 28 Mar 2025
Certificate of change of name
Submitted on 7 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Apr 2024
Confirmation statement made on 28 March 2024 with updates
Submitted on 4 Apr 2024
Change of details for Ase Uk Holdings Limited as a person with significant control on 21 December 2023
Submitted on 9 Feb 2024
Registered office address changed from 25 Eccleston Place London SW1W 9NF England to 14B, Tower 42, 25 Old Broad Street London EC2N 1HN on 11 December 2023
Submitted on 11 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year