Derril Water Solar Limited LONDON


Founded in 2016, Derril Water Solar, classified under reg no. 10196127 is an active company. Currently registered at The Frames Unit 208 EC2A 4PS, London the company has been in the business for 9 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2021/08/24 Derril Water Solar Limited is no longer carrying the name Stony Energy Storage Extension.

Currently there are 2 directors in the the firm, namely Daniel H. and William D.. In addition one secretary - Manjit K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dominic H. who worked with the the firm until 31 May 2023.

Derril Water Solar Limited Address / Contact

Office Address The Frames Unit 208
Office Address2 Phipp Street
Town London
Post code EC2A 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10196127
Date of Incorporation Tue, 24th May 2016
Industry Construction of utility projects for electricity and telecommunications
Industry Production of electricity
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (393 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Manjit K.

Position: Secretary

Appointed: 31 May 2023

Daniel H.

Position: Director

Appointed: 31 May 2023

William D.

Position: Director

Appointed: 31 May 2023

Lucy W.

Position: Director

Appointed: 08 December 2021

Resigned: 31 May 2023

Tracy S.

Position: Director

Appointed: 17 September 2019

Resigned: 31 May 2023

Ian H.

Position: Director

Appointed: 29 July 2019

Resigned: 17 September 2019

Rachel R.

Position: Director

Appointed: 17 May 2017

Resigned: 31 May 2023

Timothy F.

Position: Director

Appointed: 17 May 2017

Resigned: 29 July 2019

Richard R.

Position: Director

Appointed: 24 May 2016

Resigned: 31 May 2023

Dominic H.

Position: Secretary

Appointed: 24 May 2016

Resigned: 31 May 2023

Gordon M.

Position: Director

Appointed: 24 May 2016

Resigned: 29 July 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Derril Water Solar Coop Limited from Ayr, Scotland. The abovementioned PSC is categorised as "a registered society", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Res Uk & Ireland Limited that put Kings Langley, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Derril Water Solar Coop Limited

C/O Ripple Energy Beresford Terrace, Ayr, KA7 2EG, Scotland

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society
Country registered United Kingdom
Place registered United Kingdom
Registration number Rs004963
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Res Uk & Ireland Limited

Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4913493
Notified on 24 May 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stony Energy Storage Extension August 24, 2021
Saxon Energy Storage June 9, 2020
Oxshott Energy Storage September 26, 2017
Battery Energy Storage Services August 25, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-312024-06-30
Balance Sheet
Debtors 25 0011 472 607
Net Assets Liabilities11 889-138 467
Other Debtors 1471 787
Property Plant Equipment 125 0004 980 367
Current Assets125 001 
Other
Accrued Liabilities Deferred Income  2 950
Amounts Owed To Group Undertakings Participating Interests 151 8902 884 147
Average Number Employees During Period 33
Creditors 151 8906 591 441
Nominal Value Allotted Share Capital 11
Number Shares Issued But Not Fully Paid  1
Other Creditors  491 590
Par Value Share  1
Prepayments Accrued Income  34 397
Property Plant Equipment Gross Cost 125 0004 980 367
Recoverable Value-added Tax 25 000966 423
Total Additions Including From Business Combinations Property Plant Equipment  4 855 367
Trade Creditors Trade Payables  3 212 754
Fixed Assets 125 000 
Net Current Assets Liabilities125 001 
Total Assets Less Current Liabilities1150 001 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 101961270001, created on 2024/09/23
filed on: 27th, September 2024
Free Download (38 pages)

Company search