ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sky Renewables UK Holdings Limited

Sky Renewables UK Holdings Limited is an active company incorporated on 3 April 2021 with the registered office located in London, Greater London. Sky Renewables UK Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13310674
Private limited company
Age
4 years
Incorporated 3 April 2021
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Uk House, 5th Floor
164-182 Oxford Street
London
W1D 1NN
United Kingdom
Address changed on 3 Apr 2023 (2 years 7 months ago)
Previous address was 6th Floor 33 Holborn London EC1N 2HT United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Investment Director • British • Lives in England • Born in Feb 1981
Director • Asset Management Director • British • Lives in England • Born in Mar 1985
Octopus Renewables Limited
PSC
Reip Iv Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grange Wind Farm Limited
Thomas James Rosser and Peter Edward Dias are mutual people.
Active
White Rose Solar Ltd
Peter Edward Dias and Thomas James Rosser are mutual people.
Active
Applied Solar Ltd
Peter Edward Dias and Thomas James Rosser are mutual people.
Active
Astral Solar Ltd
Peter Edward Dias and Thomas James Rosser are mutual people.
Active
Guardian Solar Ltd
Peter Edward Dias and Thomas James Rosser are mutual people.
Active
Aspect Solar Ltd
Peter Edward Dias and Thomas James Rosser are mutual people.
Active
Beinneun Wind Farm Ltd
Thomas James Rosser and Peter Edward Dias are mutual people.
Active
Fern Energy Wind Holdings Limited
Thomas James Rosser and Peter Edward Dias are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.73M
Increased by £1.75M (+178%)
Turnover
£65.91M
Decreased by £5.32M (-7%)
Employees
1
Same as previous period
Total Assets
£135.23M
Decreased by £6.86M (-5%)
Total Liabilities
-£73.56M
Decreased by £14.09M (-16%)
Net Assets
£61.67M
Increased by £7.23M (+13%)
Debt Ratio (%)
54%
Decreased by 7.29% (-12%)
Latest Activity
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Group Accounts Submitted
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Laura Gemma Halstead Resigned
2 Years 2 Months Ago on 29 Aug 2023
Group Accounts Submitted
2 Years 2 Months Ago on 10 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 19 Apr 2023
Registered Address Changed
2 Years 7 Months Ago on 3 Apr 2023
Reip Iv Holdings Limited (PSC) Details Changed
2 Years 7 Months Ago on 2 Apr 2023
Group Accounts Submitted
2 Years 10 Months Ago on 22 Dec 2022
Octopus Renewables Limited (PSC) Details Changed
3 Years Ago on 18 Oct 2022
Get Credit Report
Discover Sky Renewables UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Reip Iv Holdings Limited as a person with significant control on 2 April 2023
Submitted on 10 Apr 2025
Change of details for Octopus Renewables Limited as a person with significant control on 18 October 2022
Submitted on 9 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 2 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 3 Apr 2024
Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023
Submitted on 31 Aug 2023
Group of companies' accounts made up to 31 March 2023
Submitted on 10 Aug 2023
Confirmation statement made on 2 April 2023 with no updates
Submitted on 19 Apr 2023
Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT United Kingdom to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 3 April 2023
Submitted on 3 Apr 2023
Group of companies' accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year