Cash

£227K

-25.7% vs 2020

Net assets

£2M

+70.2% vs 2020

Employees

2

0% vs 2020

Profit before tax

Period ending 2021-10-31

Profile

Company number
09116903
Status
Active
Incorporation
2014-07-04
Last accounts made up
2024-03-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

2-year trend · vs UK Energy & Climate median

£0£2.5m£5m20202021
ASHFORD POWER LTD

Accounts

2-year trend · latest 2021-10-31

Metric Trend 2020-10-312021-10-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £306,317£227,445
Total assets less current liabilities £9,773,850£9,811,646
Net assets £1,453,534£2,473,589
Equity £1,453,534£2,473,589
Average employees 22
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“After reviewing the Company's operations, financial position and short- and long-term cash flow forecasts, the Directors have a reasonable expectation that the company has adequate resources to continue operating and meet its financial obligations for a period of at least 12 months from the date of signing the financial statements These financial statements are therefore prepared on a going concern basıs”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 14 resigned

Name Role Appointed Born Nationality
BERARDELLI, Bruno Leo Nello Director 2023-03-07 Mar 1977 British
GOODMAN, Laurence William Director 2026-01-23 May 1990 British
TARRY, Mark Hamilton Director 2017-08-16 Apr 1979 British
Show 14 resigned officers
Name Role Appointed Resigned
COLLIER, David Anderson Forsyth Director 2015-09-07 2017-01-18
DAVIES, Michael Director 2015-09-07 2017-01-18
GRABOWSKI, Rudolf Director 2022-11-16 2023-02-28
NEELY, Sean Alexander Director 2015-03-26 2015-09-07
NEELY, Sean Alexander Director 2014-07-04 2015-03-12
PARR, Jonathan Russell Director 2021-07-01 2022-11-16
POLEY, Jonathan Director 2015-03-26 2015-09-07
POLEY, Jonathan Director 2014-07-04 2015-03-12
SHENKMAN, Maximilian Ivan Michael Director 2017-01-18 2018-07-16
STEWART, William David Director 2015-09-07 2017-01-18
STRANGE, Mark James Director 2015-03-16 2015-03-26
SUMPTION, Edward William Linton Director 2022-11-16 2025-12-19
TUCKER, Alexandra Gill Director 2018-07-16 2021-07-01
WICKINS, Christopher John Director 2017-01-18 2017-08-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cornerstone Cogeneration Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-01-18 Active
Eider Reserve Power Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2017-01-18

Filing timeline

Last 20 of 83 total filings

Date Type Category Description
2026-05-02 AA accounts accounts with accounts type audit exemption subsiduary
2026-05-02 AGREEMENT2 other legacy
2026-05-02 PARENT_ACC accounts legacy
2026-04-11 GUARANTEE2 other legacy
2026-03-10 AP01 officers appoint person director company with name date
2026-01-02 TM01 officers termination director company with name termination date
2025-12-15 AD01 address change registered office address company with date old address new address
2025-11-25 MR04 mortgage mortgage satisfy charge full
2025-11-25 MR04 mortgage mortgage satisfy charge full
2025-10-03 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-09-01 CS01 confirmation-statement confirmation statement with no updates
2025-04-07 AA accounts accounts with accounts type full
2024-09-02 CS01 confirmation-statement confirmation statement with no updates
2024-01-29 AA accounts accounts with accounts type full
2023-11-23 MR01 mortgage mortgage create with deed with charge number charge creation date
2023-11-16 CS01 confirmation-statement confirmation statement with no updates
2023-11-14 AA accounts accounts with accounts type total exemption full
2023-03-09 AP01 officers appoint person director company with name date
2023-02-28 TM01 officers termination director company with name termination date
2022-12-01 MR01 mortgage mortgage create with deed with charge number charge creation date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-09

55.4

COOL

/ 100

  • Filings velocity 92
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 50
  • Accounts trajectory 100
  • 11 filing(s) in last 12 months
  • 1 appointed, 1 resigned (12mo)
  • Employees +0% YoY
  • Net Assets +70% YoY

Official Companies House page