CompanyTrack
I

IREEL WIND TOPCO LIMITED

Active Gatwick

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
I

IREEL WIND TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 7 Jun 2019 Active Gatwick, England 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 21 Jan 2025
Confirmation Statement Submitted 10 Jun 2025
Net assets £6.11M £1.56M 2024 year on year
Total assets £31.23M £2.41M 2024 year on year
Total Liabilities £25.12M £852.72K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England

Credit Report

Discover IREEL WIND TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£3.04k

Net Assets

£6.11M

Increased by £1.56M (+34%)

Total Liabilities

£25.12M

Increased by £852.72k (+4%)

Turnover

£179.69k

Increased by £45.33k (+34%)

Employees

3

Increased by 1 (+50%)

Debt Ratio

80%

Decreased by 4 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 6 resigned
Status
Baiju DevaniDirectorBritishUnited Kingdom4518 Jul 2024Active
Flb Company Secretarial Services LtdCorporate-secretaryUnited KingdomUnknown4 Jun 2020Active
Kevin Paul O'connorDirectorBritishUnited Kingdom4418 Jul 2024Active
Neil Anthony WoodDirectorBritishEngland4510 May 2022Active

Shareholders

Shareholders (2)

New Road Solar Limited
100.0%
17 Jun 2023
Ingenious Renewable Energy Enterprises Limited
0.0%
07 Jun 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

New Road Solar Limited

United Kingdom

Active
Notified 10 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ingenious Renewable Energy Enterprises Limited

Ceased 10 May 2022

Ceased

Group Structure

Group Structure

NEW ROAD SOLAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD RENEWABLES 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BLUEFIELD SOLAR INCOME FUND LTD british channel islands
IREEL WIND TOPCO LIMITED Current Company
ST. JOHNS HILL WIND HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersTermination of Flb Company Secretarial Services Ltd as director on 2025-12-01View(1 page)
13 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-06 with no updatesView(3 pages)
21 Jan 2025AccountsAnnual accounts made up to 2024-06-30View(26 pages)
29 Jul 2024OfficersTermination of Luke James Brandon Roberts as director on 2024-07-18View(1 page)
1 Dec 2025 Officers

Termination of Flb Company Secretarial Services Ltd as director on 2025-12-01

13 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-06 with no updates

21 Jan 2025 Accounts

Annual accounts made up to 2024-06-30

29 Jul 2024 Officers

Termination of Luke James Brandon Roberts as director on 2024-07-18

Recent Activity

Latest Activity

Termination of Flb Company Secretarial Services Ltd as director on 2025-12-01

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 13 Oct 2025

Confirmation statement made on 2025-06-06 with no updates

8 months ago on 10 Jun 2025

Annual accounts made up to 2024-06-30

1 years ago on 21 Jan 2025

Termination of Luke James Brandon Roberts as director on 2024-07-18

1 years ago on 29 Jul 2024