CompanyTrack
H

HONEYSOME ROAD SOLAR LIMITED

Active Hove

Production of electricity

0 employees
Production of electricity
H

HONEYSOME ROAD SOLAR LIMITED

Production of electricity

Founded 1 May 2015 Active Hove, United Kingdom 0 employees
Production of electricity
Accounts Submitted 27 Jun 2025
Confirmation Statement Submitted 10 Apr 2025
Net assets £-519.30K £101.05K 2024 year on year
Total assets £3.26M £249.78K 2024 year on year
Total Liabilities £3.78M £350.83K 2024 year on year
Charges 3
2 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

168 Church Road Hove East Sussex BN3 2DL United Kingdom

Credit Report

Discover HONEYSOME ROAD SOLAR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£236.83k

Decreased by £113.90k (-32%)

Net Assets

-£519.30k

Increased by £101.05k (+16%)

Total Liabilities

£3.78M

Decreased by £350.83k (-8%)

Turnover

£614.65k

Decreased by £63.18k (-9%)

Employees

N/A

Debt Ratio

116%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 20 Shares £20 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Aug 201520£20£1

Officers

Officers

3 active 14 resigned
Status
James Christopher LoucaDirectorBritishEngland3520 Dec 2019Active
Matthew James YardDirectorBritishEngland4615 Aug 2022Active
Michael Liow Ha KowDirectorBritishUnited Kingdom4823 Aug 2021Active

Shareholders

Shareholders (2)

Greencoat Solar Assets I Limited
100.0%
1807 May 2019
Greencoat Pv (8) Limited
0.0%
07 May 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Greencoat Solar Assets I Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Greencoat Pv (8) Limited

Ceased 16 May 2018

Ceased

Group Structure

Group Structure

GREENCOAT SOLAR ASSETS I LIMITED united kingdom significant influence or control
GREENCOAT SOLAR GP UNLIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
GREENCOAT SOLAR INVESTMENTS LLP united kingdom significant influence or control limited liability partnership, significant influence or control as firm limited liability partnership
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
HONEYSOME ROAD SOLAR LIMITED Current Company

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersTermination of Matthew James Yard as director on 2025-12-01View(1 page)
15 Dec 2025OfficersAppointment of Mr Declan Alan Snowden as director on 2025-12-01View(2 pages)
11 Nov 2025OfficersAppointment of Ms Alina Maria Tifrea as director on 2025-11-03View(2 pages)
10 Nov 2025OfficersTermination of James Christopher Louca as director on 2025-10-13View(1 page)
31 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Dec 2025 Officers

Termination of Matthew James Yard as director on 2025-12-01

15 Dec 2025 Officers

Appointment of Mr Declan Alan Snowden as director on 2025-12-01

11 Nov 2025 Officers

Appointment of Ms Alina Maria Tifrea as director on 2025-11-03

10 Nov 2025 Officers

Termination of James Christopher Louca as director on 2025-10-13

31 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Matthew James Yard as director on 2025-12-01

1 months ago on 15 Dec 2025

Appointment of Mr Declan Alan Snowden as director on 2025-12-01

1 months ago on 15 Dec 2025

Appointment of Ms Alina Maria Tifrea as director on 2025-11-03

3 months ago on 11 Nov 2025

Termination of James Christopher Louca as director on 2025-10-13

3 months ago on 10 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 31 Oct 2025