Get an alert when DARENT POWER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-19 (in 8mo)

Last made up 2026-01-05

Watchouts

None on the register

Cash

£336K

+71.4% vs 2023

Net assets

£3M

-0.3% vs 2023

Employees

Average over period

Profit before tax

-£9K

+82.9% vs 2023

Name history

Renamed 1 time since incorporation

  1. DARENT POWER LIMITED 2013-05-09 → present
  2. IMMINGHAM POWER LIMITED 2009-12-21 → 2013-05-09

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£61,551-£23,102
Profit before tax -£54,372-£9,314
Net profit -£54,971-£9,314
Cash £196,327£336,473
Total assets less current liabilities £3,027,003£3,017,689
Net assets £3,027,003£3,017,689
Equity £3,027,003£3,017,689
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed -2.0%-0.8%
Current ratio 38.68x159.51x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have, at the time of approving the financial statements, a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. The directors have also obtained a formal letter of support from the Company's parent undertaking confirming their intention to provide financial support for the foreseeable future, should it be required. Based on this assessment, the directors are satisfied that the company remains a going concern and thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements. ... No material uncertainties that may cast significant doubt on the Company's ability to continue as a going concern have been identified.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
CARVALHO DE ALMEIDA, Liliana Filipa Director 2025-10-09 Jul 1985 Portuguese
CORTEZ DOS SANTOS VAZ CARDOSO, Duarte Director 2024-10-31 Oct 1991 Portuguese
VENTURA DOS SANTOS ANDRADE, João Miguel Director 2024-10-31 May 1974 Portuguese
Show 26 resigned officers
Name Role Appointed Resigned
GOALBY, Stephen Vincent Secretary 2014-07-21 2016-08-05
KINCAID, Melanie Jane Secretary 2009-12-21 2011-03-25
LAMBIE, Alexander Scott Secretary 2011-03-25 2011-08-04
PAGET, Karen Secretary 2011-08-04 2014-07-21
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2016-08-05 2024-10-31
ANDERSEN, Mads Skovgaard Director 2020-07-09 2023-07-10
DE NORONHA RIBEIRO DE ALMEIDA, Miguel Director 2025-04-30 2025-09-30
FRASER, Alastair Douglas Director 2011-03-24 2014-07-21
GOALBY, Stephen Vincent Director 2014-07-21 2016-08-05
HOLST, Jesper Krarup Director 2016-08-05 2017-05-22
JACKSON, Brian Director 2016-06-06 2016-08-05
JENKINSON, Paul Thomas Hardman Director 2015-10-29 2016-08-05
JEPPSSON, Anna-Lena Director 2017-05-22 2020-07-09
KAMEEN, Carl Stuart Director 2014-10-17 2016-04-30
LAMBIE, Alexander Scott Director 2009-12-21 2014-07-21
LAND, Stephen David Director 2014-07-21 2014-10-17
LUND-ANDERSEN, Jacob Director 2016-08-05 2016-08-10
NEWBERY, Mark Director 2023-07-10 2024-10-31
O'BRIEN, Neil Christopher Director 2014-07-21 2015-11-06
ROIN, Rune Bro Director 2016-08-05 2020-02-05
SCHNACKENBERG, Nico Director 2023-07-10 2024-10-31
SORENSEN, Christina Grumstrup Director 2016-08-05 2023-07-10
TRUSSLER, Peter John Director 2010-06-07 2014-07-21
TUCKER, Matthew Director 2010-06-07 2014-07-21
VALENTE GONÇALVES, Miguel Ângelo Director 2024-10-31 2025-04-30
CARRON ENERGY LIMITED Corporate Director 2009-12-21 2009-12-21

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kent Renewable Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-15 Active
Regent Park Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-09-14

Filing timeline

Last 20 of 117 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-18 RESOLUTIONS Resolution
  • 2024-11-18 MA Memorandum articles
Date Type Category Description
2026-01-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-05-16 AP01 officers Appoint person director company with name date PDF
2025-05-16 TM01 officers Termination director company with name termination date PDF
2025-02-26 AD01 address Change registered office address company with date old address new address PDF
2025-02-21 AD01 address Change registered office address company with date old address new address PDF
2025-02-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-18 RESOLUTIONS resolution Resolution
2024-11-18 MA incorporation Memorandum articles
2024-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 TM02 officers Termination secretary company with name termination date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 AD01 address Change registered office address company with date old address new address PDF
2024-11-01 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page