Ireel Solar Holdco Limited WOKINGHAM


Founded in 2016, Ireel Solar Holdco, classified under reg no. 10328024 is an active company. Currently registered at C/o Flb Accountants Llp 1010 Eskdale Road RG41 5TS, Wokingham the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Neil W., Luke R.. Of them, Neil W., Luke R. have been with the company the longest, being appointed on 10 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ireel Solar Holdco Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10328024
Date of Incorporation Fri, 12th Aug 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 8 years old
Account next due date Thu, 12th Oct 2023 (218 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Neil W.

Position: Director

Appointed: 10 May 2022

Luke R.

Position: Director

Appointed: 10 May 2022

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 June 2020

Duncan R.

Position: Director

Appointed: 30 September 2020

Resigned: 10 May 2022

Neil F.

Position: Director

Appointed: 10 July 2020

Resigned: 10 May 2022

Liv M.

Position: Director

Appointed: 29 March 2019

Resigned: 01 May 2020

Baiju D.

Position: Director

Appointed: 23 November 2018

Resigned: 23 August 2019

Jason M.

Position: Director

Appointed: 01 December 2016

Resigned: 30 September 2020

Sarah C.

Position: Secretary

Appointed: 12 August 2016

Resigned: 04 June 2020

Roberto C.

Position: Director

Appointed: 12 August 2016

Resigned: 29 March 2019

James D.

Position: Director

Appointed: 12 August 2016

Resigned: 02 December 2016

Sebastian S.

Position: Director

Appointed: 12 August 2016

Resigned: 30 September 2020

Jennifer W.

Position: Secretary

Appointed: 12 August 2016

Resigned: 11 April 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is New Road Solar Limited from Gatwick, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Ingenious Renewable Energy Enterprises Limited that entered Wokingham, United Kingdom as the official address. This PSC has a legal form of "a united kingdom (england and wales)", 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.

New Road Solar Limited

2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09940547
Notified on 10 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingenious Renewable Energy Enterprises Limited

250 Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 09063078
Notified on 12 August 2016
Ceased on 10 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-06-30
Balance Sheet
Cash Bank On Hand1 462 316633 802681 30647 848364 305
Current Assets29 033 67127 478 96926 360 72223 834 797 
Debtors27 571 35526 845 16725 679 41623 786 9492 324 090
Net Assets Liabilities6 854-1 747 028-3 861 897-2 081 783 
Other Debtors69 81821 96878873 4992 239 389
Other
Audit Fees Expenses   3 2503 000
Accrued Liabilities Deferred Income   20 875111 535
Accumulated Amortisation Impairment Intangible Assets529 8971 080 8841 633 5252 184 799 
Accumulated Depreciation Impairment Property Plant Equipment  9 547 28211 362 247 
Administrative Expenses  3 643 605133 075133 772
Amounts Owed By Group Undertakings27 420 94226 735 32825 605 23010 259 
Amounts Owed By Related Parties  25 605 23023 713 450 
Amounts Owed To Group Undertakings17 626 06719 186 43220 443 39119 867 73925 731 182
Cash Cash Equivalents Cash Flow Value  681 30647 848364 305
Comprehensive Income Expense-383 869-1 753 882-1 332 4066 368 63715 415 371
Cost Sales  1 150 9651 021 377 
Creditors31 671 98530 152 61829 100 96621 526 011 
Dividend Income From Group Undertakings   700 000 
Dividends Received Classified As Investing Activities   -700 000 
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income  -1 332 4062 055 0382 035 029
Gross Profit Loss  4 157 0345 270 080 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation   633 458-316 457
Increase From Amortisation Charge For Year Intangible Assets 550 987552 641551 274 
Increase From Depreciation Charge For Year Property Plant Equipment   1 814 965 
Intangible Assets11 953 53911 405 57510 852 93410 301 660 
Intangible Assets Gross Cost12 483 43612 486 45912 486 459  
Interest Payable Similar Charges Finance Costs1 801 5362 746 2332 693 3752 387 3171 216 224
Investments  22 908 48822 908 48885 455 684
Investments Fixed Assets22 953 40022 956 42322 908 48867 347 92385 455 684
Net Finance Income Costs   700 180 
Operating Profit Loss  629 2451 508 823 
Other Creditors31 671 98530 152 61829 100 96627 299 057 
Other Interest Expense   1 324 346707 451
Other Interest Income   180 
Other Interest Receivable Similar Income Finance Income525  700 180 
Other Remaining Borrowings   28 525 20727 874 698
Other Taxation Social Security Payable 180180  
Percentage Class Share Held In Subsidiary   100 
Prepayments Accrued Income    84 701
Profit Loss-4 894 237-690 784-782 463-274 92413 380 342
Profit Loss On Ordinary Activities Before Tax  -2 064 1304 313 59913 380 342
Property Plant Equipment Gross Cost  45 284 54445 420 751 
Tax Expense Credit Applicable Tax Rate   819 5842 542 265
Tax Increase Decrease Arising From Group Relief Tax Reconciliation   52 236 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -109 84576 237 
Total Additions Including From Business Combinations Property Plant Equipment   136 207 
Total Borrowings   27 299 05726 486 975
Trade Creditors Trade Payables64 11561 89630020 299 861356 832
Trade Debtors Trade Receivables  312 305149 296 
Turnover Revenue  5 307 9996 291 457 
Fixed Assets22 953 40022 956 42322 908 488  
Further Item Interest Expense Component Total Interest Expense72 103    
Further Item Interest Income Component Total Interest Income350    
Interest Expense On Loan Capital1 729 4332 746 2332 693 375  
Interest Income On Bank Deposits175    
Investments In Group Undertakings22 953 40022 956 42322 908 488  
Net Current Assets Liabilities8 725 4395 449 1672 330 581  
Number Shares Issued Fully Paid 11  
Total Additions Including From Business Combinations Intangible Assets 3 023   
Total Assets Less Current Liabilities31 678 83928 405 59025 239 069  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 31st, January 2024
Free Download (28 pages)

Company search