ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sugarbird Solarco (UK) Limited

Sugarbird Solarco (UK) Limited is an active company incorporated on 23 May 2023 with the registered office located in Brentford, Greater London. Sugarbird Solarco (UK) Limited was registered 2 years 8 months ago.
Status
Active
Active since 1 year 6 months ago
Company No
14888725
Private limited company
Age
2 years 8 months
Incorporated 23 May 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 July 2025 (6 months ago)
Next confirmation dated 28 July 2026
Due by 11 August 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Suite E Ground Floor Profile West
950 Great West Road
Brentford
TW8 9ES
United Kingdom
Address changed on 12 Jan 2026 (14 days ago)
Previous address was Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1978
Director • Chartered Accountant • British • Lives in Scotland • Born in Nov 1972
Director • British • Lives in Ireland • Born in Feb 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RR Sea Stafford Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
RR Sea Strand Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
RR Sea Hanover St. Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
RR Sea Dundee Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
RR Sea St. Helens Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
View Castle (Properties) Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
Esr Europe Lspim Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
Doges CV Limited
Alistair James Neil Hewitt and Sarah ANN Campbell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£817.43K
Increased by £817.33K (+817333%)
Total Liabilities
-£126.98K
Increased by £126.98K (%)
Net Assets
£690.45K
Increased by £690.35K (+690350%)
Debt Ratio (%)
16%
Increased by 15.53% (%)
Latest Activity
Mr David Grant Colley Details Changed
14 Days Ago on 12 Jan 2026
Registered Address Changed
14 Days Ago on 12 Jan 2026
Confirmation Submitted
6 Months Ago on 28 Jul 2025
New Charge Registered
6 Months Ago on 25 Jul 2025
Micro Accounts Submitted
6 Months Ago on 14 Jul 2025
Registered Address Changed
8 Months Ago on 8 May 2025
Derek Mcdonald Resigned
11 Months Ago on 7 Feb 2025
Mr Alistair James Neil Hewitt Appointed
12 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 11 Dec 2024
Mr David Grant Colley Details Changed
1 Year 1 Month Ago on 28 Nov 2024
Get Credit Report
Discover Sugarbird Solarco (UK) 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 Mr David Grant Colley on 12 January 2026
Submitted on 12 Jan 2026
Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to Suite E Ground Floor Profile West 950 Great West Road Brentford TW8 9ES on 12 January 2026
Submitted on 12 Jan 2026
Registration of charge 148887250001, created on 25 July 2025
Submitted on 4 Aug 2025
Memorandum and Articles of Association
Submitted on 30 Jul 2025
Confirmation statement made on 28 July 2025 with updates
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 21 Jul 2025
Statement of capital following an allotment of shares on 17 July 2025
Submitted on 21 Jul 2025
Micro company accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 8 May 2025
Submitted on 8 May 2025
Termination of appointment of Derek Mcdonald as a director on 7 February 2025
Submitted on 7 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year