ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stromar Offshore Wind Farm Limited

Stromar Offshore Wind Farm Limited is an active company incorporated on 6 December 2021 with the registered office located in Edinburgh, City of Edinburgh. Stromar Offshore Wind Farm Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC716924
Private limited company
Scottish Company
Age
4 years
Incorporated 6 December 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (1 month ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 23 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
1st Floor, 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Address changed on 21 Jul 2025 (5 months ago)
Previous address was 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Sep 1979
Director • British • Lives in UK • Born in Apr 1976
Director • Spanish • Lives in Spain • Born in Oct 1986
Director • French • Lives in France • Born in Mar 1976
Director • British • Lives in UK • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renantis Offshore Holdco 1 Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Renantis Offshore Holdco 2 Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Bellrock Offshore Wind Farm Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Broadshore Offshore Wind Farm Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Renantis Energy Scotland Holdco 1 Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Renantis Energy Scotland Holdco 2 Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Scaraben Offshore Wind Farm Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Sinclair Offshore Wind Farm Limited
Anna Graham Cameron and Richard Tony Britton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Dec 2022
For period 1 Dec31 Dec 2022
Traded for 13 months
Cash in Bank
£3.75M
Turnover
Unreported
Employees
Unreported
Total Assets
£29.4M
Total Liabilities
-£2.21M
Net Assets
£27.18M
Debt Ratio (%)
8%
Latest Activity
Full Accounts Submitted
17 Hours Ago on 9 Jan 2026
Confirmation Submitted
23 Days Ago on 17 Dec 2025
Accounting Period Shortened
3 Months Ago on 22 Sep 2025
Accounting Period Extended
4 Months Ago on 10 Sep 2025
Registered Address Changed
5 Months Ago on 21 Jul 2025
Mr Kushal Saujani Details Changed
6 Months Ago on 24 Jun 2025
Mr Kushal Saujani Details Changed
6 Months Ago on 17 Jun 2025
Corinne Weaver Details Changed
8 Months Ago on 6 May 2025
Marta Perello Sanchez Appointed
10 Months Ago on 28 Feb 2025
Carlos Martin Rivals Resigned
10 Months Ago on 28 Feb 2025
Get Credit Report
Discover Stromar Offshore Wind Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jan 2026
Confirmation statement made on 5 December 2025 with updates
Submitted on 17 Dec 2025
Statement of capital following an allotment of shares on 4 November 2025
Submitted on 11 Dec 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 22 Sep 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 10 Sep 2025
Registered office address changed from 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland to 1st Floor, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Kushal Saujani on 24 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Kushal Saujani on 17 June 2025
Submitted on 17 Jun 2025
Statement of capital following an allotment of shares on 6 May 2025
Submitted on 13 May 2025
Director's details changed for Corinne Weaver on 6 May 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year