ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sustainable Land Acquisitions Limited

Sustainable Land Acquisitions Limited is an active company incorporated on 14 July 2023 with the registered office located in London, City of London. Sustainable Land Acquisitions Limited was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
15003227
Private limited company
Age
2 years 3 months
Incorporated 14 July 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (9 months ago)
Previous address was St. Magnus House, 6th Floor, 3 Lower Thames Street London EC3R 6HD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Feb 1990
Director • British,italian • Lives in England • Born in Oct 1989
Director • Malaysian • Lives in England • Born in Apr 1991
Director • Swedish • Lives in Sweden • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C & G Renewables Limited
Vinay Desai, Roberto Casuccio, and 1 more are mutual people.
Active
Curlew Power Limited
Thames Street Services Limited, Vinay Desai, and 1 more are mutual people.
Active
Nerth Energy Limited
Vinay Desai, Roberto Casuccio, and 1 more are mutual people.
Active
Sweden Windco Limited
Vinay Desai, Roberto Casuccio, and 1 more are mutual people.
Active
Finland Windco Limited
Thames Street Services Limited, Vinay Desai, and 1 more are mutual people.
Active
Stronelairg Wind Estate Limited
Vinay Desai, Roberto Casuccio, and 1 more are mutual people.
Active
Flexible Power Limited
Wesley Goh and Thames Street Services Limited are mutual people.
Active
Scots Wind Property Limited
Roberto Casuccio and Thames Street Services Limited 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
£43K
Decreased by £57K (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£54.02M
Increased by £190K (0%)
Total Liabilities
-£55.83M
Increased by £1.6M (+3%)
Net Assets
-£1.81M
Decreased by £1.41M (+352%)
Debt Ratio (%)
103%
Increased by 2.61% (+3%)
Latest Activity
Small Accounts Submitted
22 Days Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 13 Jul 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Scots Wind Property Limited (PSC) Details Changed
9 Months Ago on 6 Jan 2025
Mr Wesley Goh Details Changed
9 Months Ago on 6 Jan 2025
Mr Vinay Desai Details Changed
9 Months Ago on 6 Jan 2025
Registered Address Changed
9 Months Ago on 6 Jan 2025
Mr Vinay Desai Appointed
1 Year Ago on 10 Oct 2024
Roberto Casuccio Resigned
1 Year Ago on 10 Oct 2024
Mr Wesley Goh Appointed
1 Year 2 Months Ago on 1 Aug 2024
Get Credit Report
Discover Sustainable Land Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 13 July 2025 with updates
Submitted on 13 Jul 2025
Director's details changed for Mr Vinay Desai on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Wesley Goh on 6 January 2025
Submitted on 6 Jan 2025
Change of details for Scots Wind Property Limited as a person with significant control on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from St. Magnus House, 6th Floor, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Termination of appointment of Roberto Casuccio as a director on 10 October 2024
Submitted on 10 Oct 2024
Appointment of Mr Vinay Desai as a director on 10 October 2024
Submitted on 10 Oct 2024
Termination of appointment of Thames Street Services Limited as a director on 1 August 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year