ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cupar Energy Storage Park Limited

Cupar Energy Storage Park Limited is an active company incorporated on 1 August 2023 with the registered office located in London, City of London. Cupar Energy Storage Park Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Company No
15042592
Private limited company
Age
2 years 4 months
Incorporated 1 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 July 2025 (4 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug30 Sep 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (11 months ago)
Previous address was 10 Lower Thames Street London EC3R 6EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1983
Director • British • Lives in Scotland • Born in May 1982
Downing Renewable Developments LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fair Park Solar Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Meridian Solar Farm Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Kingsway Solar Farm Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Freeby Lane Green Energy Park Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Heanor Energy Storage Park Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Kitwell Energy Storage Park Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Caergarw Green Energy Park Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Greengairs Wind Energy Park Limited
Anthony John Gannon and Ameet Juttla are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 30 Jul30 Sep 2024
Traded for 14 months
Cash in Bank
£2.4K
Turnover
Unreported
Employees
Unreported
Total Assets
£138.48K
Total Liabilities
-£138.48K
Net Assets
£0
Debt Ratio (%)
100%
Latest Activity
Confirmation Submitted
4 Months Ago on 31 Jul 2025
Full Accounts Submitted
7 Months Ago on 29 Apr 2025
Accounting Period Extended
10 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Registered Address Changed
11 Months Ago on 6 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 2 Oct 2024
Downing Renewable Developments Llp (PSC) Details Changed
1 Year 2 Months Ago on 30 Sep 2024
Mr Anthony John Gannon Details Changed
1 Year 2 Months Ago on 30 Sep 2024
Mr Ameet Juttla Details Changed
1 Year 2 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 31 Jul 2024
Get Credit Report
Discover Cupar Energy Storage Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with updates
Submitted on 31 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 29 Apr 2025
Previous accounting period extended from 31 August 2024 to 30 September 2024
Submitted on 3 Feb 2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN 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
Change of details for Downing Renewable Developments Llp as a person with significant control on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Ameet Juttla on 30 September 2024
Submitted on 2 Oct 2024
Director's details changed for Mr Anthony John Gannon on 30 September 2024
Submitted on 2 Oct 2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024
Submitted on 2 Oct 2024
Confirmation statement made on 31 July 2024 with updates
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year