ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BSSL East Ayrshire 1 Ltd

BSSL East Ayrshire 1 Ltd is an active company incorporated on 14 December 2022 with the registered office located in London, Greater London. BSSL East Ayrshire 1 Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14540195
Private limited company
Age
3 years
Incorporated 14 December 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2025 (1 month ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Mar 2025 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
16 Stratford Place
London
W1C 1BF
England
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in May 1987
Director • British • Lives in UK • Born in Aug 1981
Director • French • Lives in England • Born in Jun 1979
Brockwell Storage & Solar Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brockwell Storage & Solar Limited
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
BSSL Herts 2 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
Rna Herts 1 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
BSSL Herts 3 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
Rna Kent 1 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
Rna Kent 2 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
Rna Kent 3 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
BSSL Suffolk 1 Ltd
Dr Herman Bayem, Gary Joseph Bird, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Dec31 Mar 2025
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£573.65K
Increased by £573.55K (+573552%)
Total Liabilities
-£599.44K
Increased by £598.54K (+66802%)
Net Assets
-£25.79K
Decreased by £24.99K (+3139%)
Debt Ratio (%)
104%
Decreased by 791.5% (-88%)
Latest Activity
Full Accounts Submitted
29 Days Ago on 16 Dec 2025
Confirmation Submitted
1 Month Ago on 15 Dec 2025
Brockwell Storage & Solar Limited (PSC) Details Changed
2 Months Ago on 6 Nov 2025
Rna-Energy Ltd (PSC) Details Changed
2 Months Ago on 6 Nov 2025
Confirmation Submitted
1 Year Ago on 23 Dec 2024
Accounting Period Extended
1 Year 2 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 18 Sep 2024
Roger Georges Ammoun Resigned
1 Year 10 Months Ago on 13 Mar 2024
Mr Ross William Viner Appointed
1 Year 10 Months Ago on 13 Mar 2024
Gary Joseph Bird Appointed
1 Year 10 Months Ago on 13 Mar 2024
Get Credit Report
Discover BSSL East Ayrshire 1 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 16 Dec 2025
Confirmation statement made on 11 December 2025 with updates
Submitted on 15 Dec 2025
Change of details for Brockwell Storage & Solar Limited as a person with significant control on 6 November 2025
Submitted on 14 Nov 2025
Change of details for Rna-Energy Ltd as a person with significant control on 6 November 2025
Submitted on 13 Nov 2025
Confirmation statement made on 11 December 2024 with no updates
Submitted on 23 Dec 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Certificate of change of name
Submitted on 28 May 2024
Termination of appointment of Roger Georges Ammoun as a director on 13 March 2024
Submitted on 20 Mar 2024
Appointment of Mr Ross William Viner as a director on 13 March 2024
Submitted on 20 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year