Cash

£1K

+85.3% vs 2020

Net assets

-£43K

-183.6% vs 2020

Employees

0

Average over period

Profit before tax

Period ending 2021-12-31

Profile

Company number
11694057
Status
Active
Incorporation
2018-11-23
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Net assets

3-year trend · vs UK Energy & Climate median

£0£5£10201920202021
NEXTPOWER GREY STREET SOLAR LIMITED

Accounts

3-year trend · latest 2021-12-31

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £0£566£1,049
Total assets less current liabilities £10£1,334,722£1,306,678
Net assets £10-£15,278-£43,322
Equity £10-£15,278-£43,322
Average employees 0
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)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
KPMG Channel Islands Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements (the "going concern period").”

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 · 13 resigned

Name Role Appointed Born Nationality
LAGGAN SECRETARIES LIMITED Corporate Secretary 2025-03-20
CORAZZA, Enrico Director 2026-03-01 Mar 1978 Italian
TENDERINI, Filippo Director 2024-12-20 Mar 1968 Italian
Show 13 resigned officers
Name Role Appointed Resigned
IACCARINO, Maria Cristina Secretary 2020-07-08 2022-02-17
BIGOLIN, Rodolfo Director 2019-11-05 2020-05-05
BLACK, Matthew Nicholas Henry Director 2019-01-03 2020-01-14
COOK, Christopher Miles Director 2024-02-01 2024-12-20
GRAY, Andrew Alexander, Mr. Director 2022-02-17 2022-04-19
HUANG, Yue Director 2020-05-26 2020-11-02
INNES, James John Director 2022-04-19 2024-01-31
MAHON, Stephen William, Dr Director 2018-11-23 2019-03-07
PRICHARD, Mark Anthony Director 2020-05-26 2022-02-17
ROMANIN, Stefano Director 2019-11-05 2021-04-01
TOOMEY, Gary Leigh Director 2018-11-23 2020-01-14
VAUGHAN, Sulwen Director 2024-12-20 2026-03-31
ZHANG, Kun Director 2020-11-02 2022-02-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nextpower Uk Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-12-20 Active
Peridot Solar (Holdco) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-03-19 Ceased 2024-12-20
Mr Benjamin Alexander Brazil Individual Shares 75–100%, Voting 75–100%, Appoints directors 2022-02-17 Ceased 2022-03-19
Ot Developments Corporate entity Shares 50–75% 2020-02-05 Ceased 2022-02-17
Kingdom Energy Limited Corporate entity Shares 50–75% 2020-02-05 Ceased 2022-02-17
Kingdom Energy Limited Corporate entity Shares 25–50% 2020-01-10 Ceased 2020-02-03
Suncore Uk Limited Corporate entity Shares 50–75%, Voting 50–75% 2019-10-25 Ceased 2020-01-10
Ot Developments Limited Corporate entity ownership-of-shares-50-to-75-percent-as-firm, voting-rights-50-to-75-percent-as-firm 2018-11-23 Ceased 2020-02-05

Filing timeline

Last 20 of 90 total filings

Date Type Category Description
2026-04-07 TM01 officers termination director company with name termination date
2026-03-16 CH01 officers change person director company with change date
2026-03-04 AP01 officers appoint person director company with name date
2025-12-05 CS01 confirmation-statement confirmation statement with updates
2025-11-19 AD02 address change sail address company with old address new address
2025-11-19 AD04 address move registers to registered office company with new address
2025-06-30 AA accounts accounts with accounts type full
2025-06-05 CERTNM change-of-name certificate change of name company
2025-03-21 AP04 officers appoint corporate secretary company with name date
2025-02-19 CH01 officers change person director company with change date
2025-01-09 AD01 address change registered office address company with date old address new address
2025-01-09 AP01 officers appoint person director company with name date
2025-01-08 AD01 address change registered office address company with date old address new address
2025-01-08 PSC02 persons-with-significant-control notification of a person with significant control
2025-01-08 AD01 address change registered office address company with date old address new address
2025-01-08 AP01 officers appoint person director company with name date
2025-01-08 PSC07 persons-with-significant-control cessation of a person with significant control
2025-01-08 TM01 officers termination director company with name termination date
2024-11-22 CS01 confirmation-statement confirmation statement with updates
2024-11-19 RP04CS01 confirmation-statement second filing of confirmation statement with made up 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

34.2

COLD

/ 100

  • Filings velocity 67
  • Capital events 0
  • Officer churn 50
  • Headcount trajectory 50
  • Accounts trajectory 0
  • 8 filing(s) in last 12 months
  • 1 appointed, 1 resigned (12mo)
  • Net Assets -184% YoY

Official Companies House page