ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Downing Renewable Developments Grid Co Limited

Downing Renewable Developments Grid Co Limited is a dormant company incorporated on 24 February 2024 with the registered office located in London, City of London. Downing Renewable Developments Grid Co Limited was registered 1 year 9 months ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
15518963
Private limited company
Age
1 year 9 months
Incorporated 24 February 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 November 2025 (22 days ago)
Next confirmation dated 15 November 2026
Due by 29 November 2026 (11 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 24 Feb30 Sep 2024 (7 months)
Accounts type is Dormant
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 May 1982
Director • British • Lives in Scotland • Born in Mar 1983
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
Cupar 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
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
30 Sep 2024
For period 1 Mar30 Sep 2024
Traded for 7 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
22 Days Ago on 15 Nov 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 6 Sep 2025
Dormant Accounts Submitted
3 Months Ago on 4 Sep 2025
Compulsory Gazette Notice
3 Months Ago on 26 Aug 2025
Confirmation Submitted
9 Months Ago on 23 Feb 2025
Accounting Period Shortened
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
Downing Renewable Developments Llp (PSC) Details Changed
1 Year 2 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 30 Sep 2024
Get Credit Report
Discover Downing Renewable Developments Grid Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 November 2025 with no updates
Submitted on 15 Nov 2025
Compulsory strike-off action has been discontinued
Submitted on 6 Sep 2025
Accounts for a dormant company made up to 30 September 2024
Submitted on 4 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 26 Aug 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 23 Feb 2025
Previous accounting period shortened from 28 February 2025 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
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 30 September 2024
Submitted on 30 Sep 2024
Director's details changed for Mr Anthony John Gannon on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year