UK Companies House feature
ASHFORD POWER LTD
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
Accounts
2-year trend · latest 2021-10-31
| Metric | Trend | 2020-10-31 | 2021-10-31 |
|---|---|---|---|
| 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 | 2 | 2 | |
| 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
- “On 28 November 2025, the Company's parent has entered a new lease, with the registered address changing to 20 Red Lion Street, London, WC1R 4PS”
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
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