Tilling Energy Limited LONDON


Founded in 2013, Tilling Energy, classified under reg no. 08595805 is an active company. Currently registered at 6th Floor St Magnus House EC3R 6HD, London the company has been in the business for eleven years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Nuno T., Saffron H.. Of them, Nuno T., Saffron H. have been with the company the longest, being appointed on 5 October 2022. Currently 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.

Tilling Energy Limited Address / Contact

Office Address 6th Floor St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08595805
Date of Incorporation Wed, 3rd Jul 2013
Industry Production of electricity
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nuno T.

Position: Director

Appointed: 05 October 2022

Saffron H.

Position: Director

Appointed: 05 October 2022

Thames Street Services Limited

Position: Corporate Director

Appointed: 17 December 2019

Thomas M.

Position: Director

Appointed: 09 October 2019

Resigned: 05 October 2022

Danielle S.

Position: Director

Appointed: 09 October 2019

Resigned: 05 October 2022

Ben R.

Position: Director

Appointed: 04 January 2019

Resigned: 09 October 2019

Matthew T.

Position: Director

Appointed: 20 December 2018

Resigned: 04 January 2019

Evangelos T.

Position: Director

Appointed: 05 February 2018

Resigned: 20 December 2018

Michael H.

Position: Director

Appointed: 02 December 2016

Resigned: 05 February 2018

Andrew N.

Position: Director

Appointed: 27 November 2013

Resigned: 02 December 2016

Crowe Clark Whitehill Llp

Position: Corporate Secretary

Appointed: 07 November 2013

Resigned: 02 December 2016

Frances T.

Position: Director

Appointed: 22 October 2013

Resigned: 02 December 2016

Douglas T.

Position: Director

Appointed: 22 October 2013

Resigned: 02 December 2016

Andrew N.

Position: Secretary

Appointed: 24 July 2013

Resigned: 07 November 2013

Mark V.

Position: Director

Appointed: 24 July 2013

Resigned: 02 December 2016

Stephen M.

Position: Director

Appointed: 24 July 2013

Resigned: 22 October 2013

Robin C.

Position: Director

Appointed: 24 July 2013

Resigned: 22 October 2013

Andrew N.

Position: Director

Appointed: 24 July 2013

Resigned: 22 October 2013

Iona M.

Position: Director

Appointed: 03 July 2013

Resigned: 24 July 2013

Iona M.

Position: Secretary

Appointed: 03 July 2013

Resigned: 24 July 2013

People with significant control

The register of PSCs who own or control the company includes 5 names. As we found, there is Downing Poultry Rooftop Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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 one in the persons with significant control register is Bagnall Energy Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Populo Energy Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private limited company", 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.

Downing Poultry Rooftop Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 14681790
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bagnall Energy Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08349679
Notified on 28 September 2018
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Populo Energy Limited

5th Floor, Ergon House Horseferry Road, London, SW1P 2AL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10264378
Notified on 2 December 2016
Ceased on 28 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas T.

Notified on 1 July 2016
Ceased on 2 December 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Frances T.

Notified on 1 July 2016
Ceased on 2 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand90 734138 18427 62322 339122 809
Current Assets185 972240 821269 751260 908270 547
Debtors95 238102 637242 128238 569147 738
Net Assets Liabilities696 986718 746681 823656 527650 387
Other Debtors54 17354 17354 17354 17454 174
Property Plant Equipment549 457512 713476 000439 288402 617
Other
Accrued Income38 84730 04644 32537 10849 246
Accrued Liabilities Deferred Income6 0445 5814 6978 6741 612
Accumulated Depreciation Impairment Property Plant Equipment184 787221 531258 244294 956331 627
Corporation Tax Payable23 12023 12023 12013 72212 943
Creditors36 39932 74461 88441 62522 777
Increase From Depreciation Charge For Year Property Plant Equipment 36 74436 71336 71236 671
Net Current Assets Liabilities149 573208 077207 867219 283247 770
Prepayments2 2181 3061 5811 7731 954
Profit Loss 21 760-36 922-25 297-6 140
Property Plant Equipment Gross Cost734 244734 244734 244734 244 
Provisions For Liabilities Balance Sheet Subtotal2 0442 0442 0442 044 
Total Assets Less Current Liabilities699 030720 790683 867658 571650 387
Trade Creditors Trade Payables3 9682 65619 60516 7758 222
Trade Debtors Trade Receivables 17 112 3 4652 190
Administrative Expenses 63 161133 166  
Amounts Owed By Group Undertakings  142 049142 04940 000
Cost Sales 13 7682 039  
Depreciation Expense Property Plant Equipment 36 74436 713  
Gross Profit Loss 84 92196 244  
Number Shares Issued Fully Paid   350350
Other Creditors  12 061  
Par Value Share   00
Profit Loss On Ordinary Activities Before Tax 21 760-36 922  
Provisions 2 0442 044  
Turnover Revenue 98 68998 283  
Value-added Tax Payable 1 3872 4542 454 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements