ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Summerway Drove Energy Centre Limited

Summerway Drove Energy Centre Limited is an active company incorporated on 30 March 2022 with the registered office located in London, City of London. Summerway Drove Energy Centre Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14013831
Private limited company
Age
3 years
Incorporated 30 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (9 months ago)
Next confirmation dated 29 March 2026
Due by 12 April 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
England
Address changed on 19 May 2023 (2 years 7 months ago)
Previous address was 141-145 Curtain Road Floor 3 London EC2A 3BX England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1975
Renewable Connections Developments Limited
PSC
Heliofidem UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Armstrong Operational Solar Funding Limited
Michael John Hughes is a mutual person.
Active
Aei Lending Limited
Michael John Hughes is a mutual person.
Active
Secured Lending Limited
Michael John Hughes is a mutual person.
Active
St James' Construction Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Coatbridge Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Oldham Limited
Michael John Hughes is a mutual person.
Active
Gas Generation Thurrock Limited
Michael John Hughes is a mutual person.
Active
Shore Finance Limited
Michael John Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8K
Increased by £8K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£273.23K
Increased by £222.02K (+434%)
Total Liabilities
-£273.23K
Increased by £222.03K (+434%)
Net Assets
£4
Decreased by £6 (-60%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
Latest Activity
Ben Yang Resigned
4 Days Ago on 5 Jan 2026
Confirmation Submitted
9 Months Ago on 3 Apr 2025
Abridged Accounts Submitted
1 Year Ago on 13 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 11 Dec 2023
Renewable Connections Developments Limited (PSC) Details Changed
2 Years 7 Months Ago on 22 May 2023
Mr Michael John Hughes Details Changed
2 Years 7 Months Ago on 22 May 2023
Mr Ben Yang Details Changed
2 Years 7 Months Ago on 22 May 2023
Registered Address Changed
2 Years 7 Months Ago on 19 May 2023
Confirmation Submitted
2 Years 9 Months Ago on 5 Apr 2023
Get Credit Report
Discover Summerway Drove Energy Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ben Yang as a director on 5 January 2026
Submitted on 8 Jan 2026
Confirmation statement made on 29 March 2025 with updates
Submitted on 3 Apr 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 29 March 2024 with no updates
Submitted on 2 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Director's details changed for Mr Ben Yang on 22 May 2023
Submitted on 23 May 2023
Director's details changed for Mr Michael John Hughes on 22 May 2023
Submitted on 23 May 2023
Change of details for Renewable Connections Developments Limited as a person with significant control on 22 May 2023
Submitted on 23 May 2023
Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
Submitted on 19 May 2023
Confirmation statement made on 29 March 2023 with updates
Submitted on 5 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year