2015 SUNBEAM LIMITED
Production of electricity
2015 SUNBEAM LIMITED
Production of electricity
Contact & Details
Contact
Registered Address
80 Fenchurch Street London EC3M 4AE United Kingdom
Full company profile for 2015 SUNBEAM LIMITED (09536729), an active company based in London, United Kingdom. Incorporated 10 Apr 2015. Production of electricity. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2016–2024)
Cash in Bank
£262.57k
Net Assets
-£2.00M
Total Liabilities
£6.00M
Turnover
£607.01k
Employees
N/A
Debt Ratio
150%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Evgh Limited | Corporate-secretary | United Kingdom | Unknown | 25 Aug 2017 | Active |
See all 14 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Aviva Investors Pip Solar Pv No 1 Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors
Aviva Investors Pip Solar Pv No 1 Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Sunbeam Asset Holdings Limited
Ceased 25 Aug 2017
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Airspace adjoining Rose Farm, Marriotts Drove, Ramsey Mereside, Ramsey, Huntingdon HUNTINGDONSHIRE | Leasehold | - | 5 Feb 2018 |
airspace above Altanet, Hollow Road, Ramsey Forty Foot, Ramsey, Huntingdon HUNTINGDONSHIRE | Leasehold | - | 5 Feb 2018 |
Land at Old Park Farm, Ford End, Chelmsford CHELMSFORD | Leasehold | - | 5 Feb 2018 |
airspace above Lettall Farm, Ramsey St Marys, Ramsey, Huntingdon HUNTINGDONSHIRE | Leasehold | - | 5 Feb 2018 |
Airspace Heath Farm, Abbots Ripton, Huntingdon HUNTINGDONSHIRE | Leasehold | - | 5 Feb 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 23 Mar 2026 | Officers | Appointment of Mr Caleb King as director on 2026-03-09 | |
| 20 Mar 2026 | Officers | Termination of Charles William Grant Herriott as director on 2026-03-06 | |
| 12 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-01-31 with no updates | |
| 30 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 1 Sept 2025 | Officers | Appointment of Mr. Ian Shervell as director on 2025-09-01 |
Appointment of Mr Caleb King as director on 2026-03-09
Termination of Charles William Grant Herriott as director on 2026-03-06
Confirmation statement made on 2026-01-31 with no updates
Annual accounts made up to 2024-12-31
Appointment of Mr. Ian Shervell as director on 2025-09-01
Recent Activity
Latest Activity
Appointment of Mr Caleb King as director on 2026-03-09
4 weeks ago on 23 Mar 2026
Termination of Charles William Grant Herriott as director on 2026-03-06
1 months ago on 20 Mar 2026
Confirmation statement made on 2026-01-31 with no updates
2 months ago on 12 Feb 2026
Annual accounts made up to 2024-12-31
6 months ago on 30 Sept 2025
Appointment of Mr. Ian Shervell as director on 2025-09-01
7 months ago on 1 Sept 2025
