Get an alert when ASE UK HOLDINGS 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

2026-09-12 (in 4mo)

Last made up 2025-08-29

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group or Parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. ASE UK HOLDINGS LIMITED · parent
    1. Totleywells Net Zero Limited 100% · UK
    2. Ampyr Energy UK Development Limited 100% · UK
    3. ASE Europäische Erneuerbare Energien II GmbH 100% · Germany
    4. ASE Procurement Services Limited 100% · UK
    5. ASE UK Community Solar I Limited 100% · UK
    6. ASE-EA Solar Limited 100% · UK
    7. Birchall Green Solar Farm Limited 100% · UK
    8. Brackley Solar Farm Limited 100% · UK
    9. Camp Farm Solar Limited 100% · UK
    10. Corsham Solar Farm Limited 100% · UK
    11. Cotes Heath Solar Limited 100% · UK
    12. Devizes Solar Limited 100% · UK
    13. Flaxlands Solar Farm Limited 100% · UK
    14. Keith Solar PV Limited 100% · UK
    15. Mount Owen Solar Limited 100% · UK
    16. New Acres Solar Limited 100% · UK
    17. Norchard Solar Farm Limited 100% · UK
    18. North Newton Solar Farm Limited 100% · UK
    19. Pennymoor Solar Limited 100% · UK
    20. Poppleton Solar Limited 100% · UK
    21. Sutton on the Forest Solar Limited 100% · UK
    22. Trinlaymire Net Zero Solar Limited 100% · UK
    23. WGC Solar Limited 100% · UK
    24. Wilsford Hill Solar Limited 100% · UK
    25. Witney Solar Limited 100% · UK
    26. Northwold Solar Farm Limited 100% · UK
    27. Leeming Solar Farm Limited 100% · UK

Significant events

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

People

6 active · 2 resigned

Name Role Appointed Born Nationality
AGRAWAL, Tarun Director 2025-12-17 Dec 1974 Indian
DADACHANJI, Cyrus Director 2025-12-17 Jul 1966 British
GOULD, Andrew Julian Director 2021-05-21 Feb 1957 British
MASON, Stephen John Director 2021-05-21 Sep 1964 British
MENON, Dhruv Director 2021-08-22 Mar 1978 British
WOOD, Mark William Director 2025-12-17 Mar 1975 British
Show 2 resigned officers
Name Role Appointed Resigned
GARSKE, Paul Martin, Mr. Director 2021-05-21 2022-02-11
GATHALA, Rajesh, Mr. Director 2021-05-21 2025-12-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ase Holdings 1 Bv Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-17 Ceased 2021-12-17
Ase Holdings 1 B.V. Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-17 Active
Ampyr Solar Europe Gp Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-07-30 Ceased 2021-12-17
Ampyr Energy Uk Llp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-05-21 Ceased 2021-07-30

Filing timeline

Last 20 of 38 total filings

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

  • 2026-01-22 RESOLUTIONS Resolution
  • 2026-01-22 MA Memorandum articles
Date Type Category Description
2026-01-22 RESOLUTIONS resolution Resolution
2026-01-22 MA incorporation Memorandum articles
2026-01-19 AP01 officers Appoint person director company with name date PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-08 AP01 officers Appoint person director company with name date PDF
2026-01-08 TM01 officers Termination director company with name termination date PDF
2025-08-30 CS01 confirmation-statement Confirmation statement with updates PDF
2025-05-16 AA accounts Accounts with accounts type group
2024-09-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-08-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-29 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-29 AA accounts Accounts with accounts type total exemption full
2024-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-11 AD01 address Change registered office address company with date old address new address PDF
2023-06-21 AA accounts Accounts with accounts type group
2023-06-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-09-01 AD01 address Change registered office address company with date old address new address PDF
2022-05-24 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
3

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

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page