COURT SOLARFARM LIMITED
Production of electricity
COURT SOLARFARM LIMITED
Production of electricity
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
6th Floor 9 Appold Street London EC2A 2AP
Credit Report
Discover COURT SOLARFARM LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Cash in Bank
£157.35k
Net Assets
£1.25M
Total Liabilities
£2.34M
Turnover
£312.92k
Employees
N/A
Debt Ratio
65%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 9 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Edward William Mole | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Elm Uk Solar Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Stephan Johannes Heinrich Tarlach
Ceased 29 Apr 2020
Anja Rautenberg
Ceased 29 Apr 2020
Innova Energy Holdings Limited
Ceased 23 Dec 2021
Ferry Alfred Artus Feist
Ceased 25 Feb 2020
Innova Energy Limited
Ceased 17 Nov 2020
Elm Solar Holdings Limited
Ceased 23 Dec 2021
Innova Energy Holdings Limited
Ceased 23 Dec 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2025 | Insolvency | Liquidation Voluntary Declaration Of Solvency | View(5 pages) |
| 16 Apr 2025 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | View(3 pages) |
| 16 Apr 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(3 pages) |
| 16 Apr 2025 | Resolution | Resolutions | View(1 page) |
| 13 Mar 2025 | Officers | Termination of Stephen Richards Daniels as director on 2025-03-12 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Termination of Stephen Richards Daniels as director on 2025-03-12
Recent Activity
Latest Activity
Liquidation Voluntary Declaration Of Solvency
10 months ago on 16 Apr 2025
Liquidation Voluntary Appointment Of Liquidator
10 months ago on 16 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 16 Apr 2025
Resolutions
10 months ago on 16 Apr 2025
Termination of Stephen Richards Daniels as director on 2025-03-12
11 months ago on 13 Mar 2025