Cash

Latest balance sheet

Net assets

-£8K

-98.8% vs 2023

Employees

0

Average over period

Profit before tax

-£4K

+1.2% vs 2023

Profile

Company number
14403801
Status
Active
Incorporation
2022-10-07
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
35110
Hubs
UK Energy & Climate

Profit before tax

2-year trend · vs UK Energy & Climate median

£0£1£120232024
LOWER FARM SOLAR AND BATTERY STORAGE LIMITED

Accounts

2-year trend · latest 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax -£4,150-£4,100
Net profit -£4,150-£4,100
Cash
Total assets less current liabilities -£4,149-£8,249
Net assets
Equity -£4,149-£8,249
Average employees 00
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)
Auditor
Arnold Hill & Co LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Innova Renewables Limited has indicated its intention to continue to make available such funds as are needed by the company and that it does not intend to seek repayment of the amounts due during the going concern assessment period. Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

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

4 active · 5 resigned

Name Role Appointed Born Nationality
GETHING, Daniel Robert Director 2026-02-16 Dec 1968 British
HUSSAIN, Wajeeha Gul Director 2026-02-16 Apr 1981 British
MCNEILL, Nichola Director 2026-02-16 Aug 1983 British
SNOWDON, Stephen William Director 2026-02-16 Oct 1971 British
Show 5 resigned officers
Name Role Appointed Resigned
ADAMS, Ryan Louis Director 2024-01-22 2026-02-16
DUMMETT, Robin Piers Director 2022-10-07 2024-01-22
KAYE, Andrew Charles Director 2022-10-07 2024-01-22
MURRELLS, Simon Timothy Director 2024-01-22 2026-02-16
TAHIR, Chaudhry Arslaan Director 2024-01-22 2026-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Uniper Se Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2026-02-16 Active
Ir Dno Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-03-21 Ceased 2026-02-16
Innova Renewables Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-07 Ceased 2023-03-21

Filing timeline

Last 20 of 33 total filings

Date Type Category Description
2026-03-06 AD01 address change registered office address company with date old address new address
2026-02-18 AD01 address change registered office address company with date old address new address
2026-02-17 PSC02 persons-with-significant-control notification of a person with significant control
2026-02-17 AD01 address change registered office address company with date old address new address
2026-02-17 AP01 officers appoint person director company with name date
2026-02-17 AP01 officers appoint person director company with name date
2026-02-17 AP01 officers appoint person director company with name date
2026-02-17 AP01 officers appoint person director company with name date
2026-02-17 TM01 officers termination director company with name termination date
2026-02-17 TM01 officers termination director company with name termination date
2026-02-17 PSC07 persons-with-significant-control cessation of a person with significant control
2026-02-17 TM01 officers termination director company with name termination date
2025-10-10 CS01 confirmation-statement confirmation statement with no updates
2025-07-17 AA accounts accounts with accounts type full
2025-07-07 MR04 mortgage mortgage satisfy charge full
2025-06-24 MR01 mortgage mortgage create with deed with charge number charge creation date
2024-11-06 CS01 confirmation-statement confirmation statement with updates
2024-07-05 AA accounts accounts with accounts type full
2024-02-23 RESOLUTIONS resolution resolution
2024-02-23 MA incorporation memorandum articles

Credit score

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

Credit score requires total assets, retained earnings proxy, book equity — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page