ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sambar Power Limited

Sambar Power Limited is an active company incorporated on 11 June 2010 with the registered office located in Edinburgh, City of Edinburgh. Sambar Power Limited was registered 15 years ago.
Status
Active
Active since 4 years ago
Company No
SC380227
Private limited company
Scottish Company
Age
15 years
Incorporated 11 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 18 September 2024 (11 months ago)
Next confirmation dated 18 September 2025
Due by 2 October 2025 (24 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan30 Sep 2024 (9 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
50 Lothian Road
Edinburgh
EH3 9WJ
Scotland
Address changed on 19 Dec 2023 (1 year 8 months ago)
Previous address was Second Floor, 112 George Street Edinburgh EH2 4LH Scotland
Telephone
01315503380
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1972
Director • Irish • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in May 1975
Varco Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Native River Ltd
James Douglas George Mills, Richard William Whitmore, and 1 more are mutual people.
Active
Sizing John Limited
James Douglas George Mills, Richard William Whitmore, and 1 more are mutual people.
Active
Varco Energy Limited
James Douglas George Mills, Richard William Whitmore, and 1 more are mutual people.
Active
Al Boum Photo Ltd
James Douglas George Mills, Richard William Whitmore, and 1 more are mutual people.
Active
Adaptogen Capital Management Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Acquisition Company Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Copper Nose Energy Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Holdco 2 Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.25M
Increased by £19.3M (+2051%)
Total Liabilities
-£21.47M
Increased by £20.54M (+2209%)
Net Assets
-£1.23M
Decreased by £1.24M (-11176%)
Debt Ratio (%)
106%
Increased by 7.24% (+7%)
Latest Activity
Micro Accounts Submitted
20 Days Ago on 18 Aug 2025
Mr Patrick Michael Kilkenny Details Changed
2 Months Ago on 4 Jul 2025
Mr Richard William Whitmore Details Changed
2 Months Ago on 4 Jul 2025
Mr James Douglas George Mills Details Changed
2 Months Ago on 4 Jul 2025
Varco Energy Limited (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Micro Accounts Submitted
11 Months Ago on 17 Sep 2024
Mr Richard William Whitmore Details Changed
1 Year Ago on 29 Aug 2024
Mr James Douglas George Mills Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Mr Richard Whitmore Details Changed
1 Year 6 Months Ago on 28 Feb 2024
Get Credit Report
Discover Sambar Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Varco Energy Limited as a person with significant control on 4 July 2025
Submitted on 21 Aug 2025
Director's details changed for Mr James Douglas George Mills on 4 July 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Patrick Michael Kilkenny on 4 July 2025
Submitted on 21 Aug 2025
Director's details changed for Mr Richard William Whitmore on 4 July 2025
Submitted on 21 Aug 2025
Micro company accounts made up to 30 September 2024
Submitted on 18 Aug 2025
Confirmation statement made on 18 September 2024 with updates
Submitted on 30 Sep 2024
Micro company accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Director's details changed for Mr Richard William Whitmore on 29 August 2024
Submitted on 29 Aug 2024
Director's details changed for Mr Patrick Michael Kilkenny on 28 February 2024
Submitted on 1 Mar 2024
Director's details changed for Mr Richard Whitmore on 28 February 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year