ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fosse Green Energy Limited

Fosse Green Energy Limited is an active company incorporated on 4 June 2021 with the registered office located in London, Greater London. Fosse Green Energy Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13438725
Private limited company
Age
4 years
Incorporated 4 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (5 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (1 year 6 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
22 Grosvenor Gardens
London
SW1W 0DH
United Kingdom
Address changed on 10 Jun 2025 (4 months ago)
Previous address was 111 Park Street Mayfair London W1K 7JF England
Telephone
01792 346109
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Projects Director • British • Lives in UK • Born in Aug 1996
Director • British • Lives in UK • Born in Nov 1989
Director • Business Development Director • British • Lives in UK • Born in Mar 1971
Director • General Manager • British • Lives in England • Born in Apr 1986
Windel Energy Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arcstrom Limited
James Whitney is a mutual person.
Active
CS UK Holdings Iii Limited
John Henry Vincent Wilder is a mutual person.
Active
Windel Energy Ltd
Lloyd Henry Sandles is a mutual person.
Active
Car Park Transformer Limited
James Whitney is a mutual person.
Active
Cyp Solar Limited
John Henry Vincent Wilder is a mutual person.
Active
Coubar Solar Limited
John Henry Vincent Wilder is a mutual person.
Active
Mallard Pass Solar Farm Limited
John Henry Vincent Wilder is a mutual person.
Active
Windel Solar 9 Ltd
Lloyd Henry Sandles is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.92M
Increased by £2.92M (+2918490%)
Total Liabilities
-£3.55M
Increased by £2.97M (+519%)
Net Assets
-£628.73K
Decreased by £55.66K (+10%)
Debt Ratio (%)
122%
Decreased by 573044.46% (-100%)
Latest Activity
Full Accounts Submitted
9 Days Ago on 23 Oct 2025
Mr Keith David Darran Mckinney Appointed
3 Months Ago on 17 Jul 2025
Confirmation Submitted
4 Months Ago on 20 Jun 2025
Registered Address Changed
4 Months Ago on 10 Jun 2025
Rugeley West Solar Limited (PSC) Details Changed
5 Months Ago on 22 May 2025
James Whitney Resigned
7 Months Ago on 25 Mar 2025
Mr John Henry Vincent Wilder Details Changed
9 Months Ago on 1 Feb 2025
Mr Lloyd Henry Sandles Details Changed
11 Months Ago on 29 Nov 2024
Accounting Period Extended
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 Jul 2024
Get Credit Report
Discover Fosse Green Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 23 Oct 2025
Appointment of Mr Keith David Darran Mckinney as a director on 17 July 2025
Submitted on 22 Jul 2025
Termination of appointment of James Whitney as a director on 25 March 2025
Submitted on 17 Jul 2025
Change of details for Rugeley West Solar Limited as a person with significant control on 22 May 2025
Submitted on 2 Jul 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 20 Jun 2025
Registered office address changed from 111 Park Street Mayfair London W1K 7JF England to 22 Grosvenor Gardens London SW1W 0DH on 10 June 2025
Submitted on 10 Jun 2025
Director's details changed for Mr John Henry Vincent Wilder on 1 February 2025
Submitted on 11 Mar 2025
Director's details changed for Mr Lloyd Henry Sandles on 29 November 2024
Submitted on 29 Nov 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 30 Sep 2024
Confirmation statement made on 1 June 2024 with updates
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year