ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Taynton Solar Limited

Taynton Solar Limited is an active company incorporated on 3 February 2022 with the registered office located in London, Greater London. Taynton Solar Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13892138
Private limited company
Age
3 years
Incorporated 3 February 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
321, 37 Cremer Street
London
E2 8HD
England
Address changed on 23 May 2025 (5 months ago)
Previous address was 315, 37 Cremer Street London E2 8HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Jul 1968
Director • British • Lives in England • Born in Apr 1987
O&G Solar Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
O&G Solar (SPV 10) Limited
Noah Hitchcox, Suzanne Clare Nicol, and 1 more are mutual people.
Active
O&G Solar (SPV 11) Limited
Noah Hitchcox, Suzanne Clare Nicol, and 1 more are mutual people.
Active
O&G Solar Midco Limited
Noah Hitchcox, Suzanne Clare Nicol, and 1 more are mutual people.
Active
Penty Rush Solar Limited
Noah Hitchcox, Suzanne Clare Nicol, and 1 more are mutual people.
Active
Wassick Solar Limited
Noah Hitchcox, Suzanne Clare Nicol, and 1 more are mutual people.
Active
Philipson's Solar Farm Limited
Noah Hitchcox, Suzanne Clare Nicol, and 1 more are mutual people.
Active
Voltis Renewables Limited
Noah Hitchcox and Cormac Malachy Skelly are mutual people.
Active
O&G Solar (SPV 52) Limited
Noah Hitchcox and Cormac Malachy Skelly are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.36K
Increased by £7.83K (+1471%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£99.66K
Increased by £13.15K (+15%)
Total Liabilities
-£107.92K
Increased by £15.73K (+17%)
Net Assets
-£8.25K
Decreased by £2.58K (+46%)
Debt Ratio (%)
108%
Increased by 1.73% (+2%)
Latest Activity
Ms Suzanne Clare Nicol Details Changed
2 Days Ago on 1 Nov 2025
Full Accounts Submitted
1 Month Ago on 25 Sep 2025
Ms Suzanne Clare Nicol Details Changed
5 Months Ago on 30 May 2025
Registered Address Changed
5 Months Ago on 23 May 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 17 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Feb 2024
Full Accounts Submitted
2 Years 2 Months Ago on 9 Aug 2023
Registered Address Changed
2 Years 6 Months Ago on 20 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 3 Feb 2023
Get Credit Report
Discover Taynton Solar Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ms Suzanne Clare Nicol on 1 November 2025
Submitted on 2 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Director's details changed for Ms Suzanne Clare Nicol on 30 May 2025
Submitted on 2 Jun 2025
Registered office address changed from 315, 37 Cremer Street London E2 8HD United Kingdom to 321, 37 Cremer Street London E2 8HD on 23 May 2025
Submitted on 23 May 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 3 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Aug 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 2 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 9 Aug 2023
Registered office address changed from Brickfields Business Centre 321 37 Cremer Street London E2 8HD England to 315, 37 Cremer Street London E2 8HD on 20 April 2023
Submitted on 20 Apr 2023
Confirmation statement made on 2 February 2023 with updates
Submitted on 3 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year