Whitton Solar Limited WOKINGHAM


Founded in 2016, Whitton Solar, classified under reg no. 10348604 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 2022/06/30.

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. 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.

Whitton Solar 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 10348604
Date of Incorporation Fri, 26th Aug 2016
Industry Production of electricity
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 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: 09 July 2020

Resigned: 10 May 2022

Liv M.

Position: Director

Appointed: 29 March 2019

Resigned: 01 May 2020

Sarah C.

Position: Secretary

Appointed: 31 March 2017

Resigned: 04 June 2020

Roberto C.

Position: Director

Appointed: 31 March 2017

Resigned: 29 March 2019

Sebastian S.

Position: Director

Appointed: 31 March 2017

Resigned: 30 September 2020

Jennifer W.

Position: Secretary

Appointed: 31 March 2017

Resigned: 11 April 2019

Ricardo M.

Position: Director

Appointed: 29 November 2016

Resigned: 31 March 2017

José D.

Position: Director

Appointed: 29 November 2016

Resigned: 31 March 2017

Martyn P.

Position: Director

Appointed: 26 August 2016

Resigned: 29 November 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats established, there is Irel Solar Holdco Limited from Wokingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 PSC register is Ingenious Renewable Energy Limited that put London, 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. Then there is Solarig Uk Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a corporate", 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.

Irel Solar Holdco Limited

C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10327799
Notified on 4 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ingenious Renewable Energy Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08000198
Notified on 21 June 2017
Ceased on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solarig Uk Limited

9-10 Staple Inn, 2nd Floor, London, England, WC1V 7QH, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 09690936
Notified on 3 January 2017
Ceased on 18 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cenin Renewables Limited

The Research Centre Parc Stormy, Stormydown, Bridgend, CF33 4RS, United Kingdom

Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 07598482
Notified on 26 August 2016
Ceased on 3 January 2017
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 Hand218 908330 121328 696311 967467 093
Current Assets321 648448 546420 030421 237 
Debtors102 740118 42591 334109 270277 215
Net Assets Liabilities-52 263-40 147-143 263-32 053 
Other Debtors101 502118 42591 334109 270102
Property Plant Equipment4 180 9144 000 8723 820 5153 640 5253 597 955
Other
Audit Fees Expenses  2 5002 7503 000
Accrued Liabilities Deferred Income   109 45593 048
Accumulated Depreciation Impairment Property Plant Equipment318 841498 883679 240859 230949 430
Additions Other Than Through Business Combinations Property Plant Equipment    47 630
Administrative Expenses   345 794174 578
Amounts Owed To Group Undertakings4 454 5484 348 8114 264 6313 883 8193 790 276
Cash Cash Equivalents Cash Flow Value  328 696311 967467 093
Corporation Tax Payable    61 551
Cost Sales   94 21646 646
Creditors4 554 8254 482 6534 378 8814 041 9424 020 951
Current Tax For Period    61 551
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   46 94642 442
Depreciation Expense Property Plant Equipment   179 99090 200
Depreciation Impairment Expense Property Plant Equipment   179 99090 200
Further Item Tax Increase Decrease Component Adjusting Items   8 89541 061
Future Minimum Lease Payments Under Non-cancellable Operating Leases   507 560483 381
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   336 93982 542
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   17 936167 945
Gross Profit Loss   713 138594 220
Increase From Depreciation Charge For Year Property Plant Equipment 180 042180 357179 99090 200
Interest Paid Classified As Operating Activities   -209 188-104 229
Interest Payable Similar Charges Finance Costs   209 188104 825
Net Cash Generated From Operations   -192 459-259 355
Net Current Assets Liabilities-4 233 177-4 034 107-3 958 851-3 620 705 
Operating Profit Loss   367 344419 642
Other Creditors42 23587 83593 693109 455 
Other Interest Expense   209 188104 229
Other Provisions Balance Sheet Subtotal    48 226
Other Taxation Social Security Payable23 82523 2052 73124 22844 482
Prepayments Accrued Income   109 170277 113
Profit Loss 12 116-103 116111 210210 824
Profit Loss On Ordinary Activities Before Tax   158 156314 817
Property Plant Equipment Gross Cost4 499 7554 499 7554 499 7554 499 7554 547 385
Provisions For Liabilities Balance Sheet Subtotal 6 9124 92751 873 
Taxation Including Deferred Taxation Balance Sheet Subtotal   51 87394 315
Tax Expense Credit Applicable Tax Rate   30 05059 815
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   3 555401
Tax Tax Credit On Profit Or Loss On Ordinary Activities   46 946103 993
Total Assets Less Current Liabilities-52 263-33 235-138 33619 820 
Total Operating Lease Payments    14 105
Trade Creditors Trade Payables34 21722 80217 82624 44031 594
Turnover Revenue   807 354640 866
Unwinding Discount On Provisions Expense    596
Number Shares Issued Fully Paid 100100  
Par Value Share 11  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Secretary's details were changed on 2023/09/12
filed on: 14th, September 2023
Free Download (1 page)

Company search