ARRETON VALLEY GRID CONNECTION LIMITED

Register to unlock more data on OkredoRegister

ARRETON VALLEY GRID CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09423664

Incorporation date

05/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon03/03/2026
Director's details changed for Mr Julian Paul Harris on 2026-03-02
dot icon02/03/2026
Registration of charge 094236640003, created on 2026-02-27
dot icon10/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/04/2025
Registration of charge 094236640002, created on 2025-04-07
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon13/09/2024
Director's details changed for Philip Timothy William Elborne on 2024-04-27
dot icon10/05/2024
Registration of charge 094236640001, created on 2024-05-09
dot icon09/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/02/2024
Change of details for Harvest Generation Services Limited as a person with significant control on 2024-02-28
dot icon07/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Termination of appointment of Mark David White as a director on 2022-07-29
dot icon21/06/2022
Appointment of Alexander Bartho as a director on 2022-06-15
dot icon20/06/2022
Appointment of Philip Elborne as a director on 2022-06-15
dot icon14/03/2022
Change of details for Green Kw C.I.C as a person with significant control on 2022-03-11
dot icon14/03/2022
Change of details for Green Kw C.I.C as a person with significant control on 2022-03-11
dot icon11/03/2022
Change of details for The Isle of Wight Energy Company Limited as a person with significant control on 2022-03-10
dot icon10/03/2022
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to First Floor 5 Fleet Place London EC4M 7rd on 2022-03-10
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon05/02/2021
Second filing of Confirmation Statement dated 2020-02-05
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/08/2020
Change of details for Green Kw C.I.C as a person with significant control on 2020-08-24
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Resolutions
dot icon21/02/2019
Particulars of variation of rights attached to shares
dot icon15/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon15/02/2019
Notification of Green Kw C.I.C as a person with significant control on 2019-02-12
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon03/10/2018
Change of share class name or designation
dot icon02/10/2018
Resolutions
dot icon01/10/2018
Notification of Harvest Generation Services Limited as a person with significant control on 2018-09-20
dot icon01/10/2018
Change of details for The Isle of Wight Energy Company Limited as a person with significant control on 2018-09-20
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon15/11/2016
Accounts for a small company made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon25/02/2016
Director's details changed for Julian Paul Harris on 2016-02-04
dot icon24/02/2016
Director's details changed for Mr Mark David White on 2016-02-04
dot icon26/08/2015
Termination of appointment of a director
dot icon25/08/2015
Current accounting period extended from 2016-02-28 to 2016-03-31
dot icon17/07/2015
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 2015-07-17
dot icon19/06/2015
Appointment of Julian Paul Harris as a director on 2015-05-08
dot icon16/06/2015
Appointment of Mark David White as a director on 2015-05-08
dot icon16/06/2015
Termination of appointment of Amanda Jane Leigh as a secretary on 2015-05-08
dot icon16/06/2015
Termination of appointment of Philip Pearson as a director on 2015-05-08
dot icon16/06/2015
Termination of appointment of Mark Pearson as a director on 2015-05-08
dot icon16/06/2015
Termination of appointment of John Edward Phibbs as a director on 2015-05-08
dot icon21/05/2015
Appointment of Mr Mark Pearson as a director on 2015-05-08
dot icon21/05/2015
Appointment of Mr Philip Pearson as a director on 2015-05-08
dot icon21/05/2015
Appointment of Amanda Jane Leigh as a secretary on 2015-05-08
dot icon21/05/2015
Termination of appointment of Mr Keith Fairbrass as a director on 2015-05-08
dot icon21/05/2015
Termination of appointment of Mr Toby John Brinsmead as a director on 2015-05-08
dot icon21/05/2015
Termination of appointment of Mr Keith Fairbrass as a secretary on 2015-05-08
dot icon21/05/2015
Registered office address changed from Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2015-05-21
dot icon21/05/2015
Appointment of Mr John Edward Phibbs as a director on 2015-05-08
dot icon05/02/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-72.35 % *

* during past year

Cash in Bank

£86.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.60K
-
0.00
311.00
-
2022
2
35.82K
-
0.00
86.00
-
2022
2
35.82K
-
0.00
86.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

35.82K £Ascended0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.00 £Descended-72.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moug, Mr Peter Boyd
Director
05/02/2015 - 24/08/2015
-
Brinsmead, Mr Toby John
Director
05/02/2015 - 08/05/2015
-
Leigh, Amanda Jane
Secretary
08/05/2015 - 08/05/2015
-
Fairbrass, Mr Keith
Secretary
05/02/2015 - 08/05/2015
-
Bartho, Alexander
Director
15/06/2022 - Present
68

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARRETON VALLEY GRID CONNECTION LIMITED

ARRETON VALLEY GRID CONNECTION LIMITED is an(a) Active company incorporated on 05/02/2015 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARRETON VALLEY GRID CONNECTION LIMITED?

toggle

ARRETON VALLEY GRID CONNECTION LIMITED is currently Active. It was registered on 05/02/2015 .

Where is ARRETON VALLEY GRID CONNECTION LIMITED located?

toggle

ARRETON VALLEY GRID CONNECTION LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does ARRETON VALLEY GRID CONNECTION LIMITED do?

toggle

ARRETON VALLEY GRID CONNECTION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ARRETON VALLEY GRID CONNECTION LIMITED have?

toggle

ARRETON VALLEY GRID CONNECTION LIMITED had 2 employees in 2022.

What is the latest filing for ARRETON VALLEY GRID CONNECTION LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.