UK Companies House feature
DARE POWER LTD
Cash
£86K
Latest balance sheet
Net assets
—
Equity attributable
Employees
3
Average over period
Profit before tax
-£898K
Period ending 2021-12-31
Profile
- Company number
- 13381297
- Status
- Active
- Incorporation
- 2021-05-07
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 66120
- Hubs
- UK Fintech
Profit before tax
1-year trend · vs UK Fintech median
Accounts
1-year trend · latest 2021-12-31
| Metric | Trend | 2021-12-31 |
|---|---|---|
| Turnover | — | |
| Operating profit | — | |
| Profit before tax | -£897,844 | |
| Net profit | -£897,844 | |
| Cash | £86,438 | |
| Total assets less current liabilities | — | |
| Net assets | — | |
| Equity | -£897,843 | |
| Average employees | 3 | |
| Wages | £294,207 |
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)
- Auditor
- Fisher, Sassoon & Marks
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“At the time of approving the financial statements, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”
Significant events
- “On the 8th February 2023 Dare Power Ltd granted a fixed charge and negative pledge in favour of the Santander UK PLC to secure a financing arrangement for the issuance of bank guarantees to Transmission System Operators regarding the company's power trading activities. As at the 31st December 2024 bank guarantees were issued to the value of €275,000.”
- “On the 29th June 2023 Dare Power Ltd granted a fixed and floating charge and negative pledge in favour of Nord Pool AS to secure trading obligations. As at the 31st December 2024 £200,000 was held as collateral by Dare Power Ltd in a pledged bank account regarding these trading activities.”
- “On 6 August, 2024, Dare International Ltd was granted a short-term, on demand credit facility of €30,000,000 by Natixis. Loans are 100% cash collateralised through a pledged bank account. The pledge is registered with Companies House. The purpose of the loans are the financing of physical gas and power trading activities in the EU.”
- “As at 31 December, 2024, Dare Power Ltd has drawn down €500,000. Based on this loan, Natixis has issued two bank guarantees to EU based gas and power service providers, facilitating the Dare Power Limited's access to the EU market.”
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
2 active · 3 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| COLLINS, Dorota Dagmara | Director | 2022-09-14 | Dec 1980 | British |
| CURRISTINE, Catherine Mary | Director | 2024-10-02 | Jul 1967 | British |
Show 3 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| JASSAL, Arjun | Director | 2022-09-14 | 2024-10-02 |
| RAHMAN, Ayman | Director | 2021-05-07 | 2022-09-14 |
| DARE INTERNATIONAL LIMITED | Corporate Director | 2021-05-07 | 2022-09-14 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Dare International Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-05-07 | Active |
Filing timeline
Last 20 of 30 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-05-07 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2026-03-04 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2026-03-02 | AD01 | address | change registered office address company with date old address new address |
| 2025-10-03 | AA | accounts | accounts with accounts type full |
| 2025-10-02 | MR04 | mortgage | mortgage satisfy charge full |
| 2025-10-02 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-09-30 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-06 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-12-06 | AA | accounts | accounts with accounts type full |
| 2024-10-02 | TM01 | officers | termination director company with name termination date |
| 2024-10-02 | AP01 | officers | appoint person director company with name date |
| 2024-05-20 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-12-27 | SH01 | capital | capital allotment shares |
| 2023-10-13 | AA | accounts | accounts with accounts type full |
| 2023-07-04 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-05-11 | CS01 | confirmation-statement | confirmation statement with updates |
| 2023-02-08 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2023-01-18 | SH01 | capital | capital allotment shares |
| 2022-09-30 | AA | accounts | accounts with accounts type full |
| 2022-09-26 | MR04 | mortgage | mortgage satisfy charge full |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Composite activity score · components 0–100 · reference 2026-05-10
29.6
COLD
/ 100
- Filings velocity 58
- Capital events 0
- Officer churn 0
- Headcount trajectory 50
- Accounts trajectory 50
- 7 filing(s) in last 12 months