Acorah Software Products - Accounts Production 16.5.460 false true true 31 December 2023 1 November 2022 false 1 January 2024 31 December 2024 31 December 2024 13698085 Mr Peter Bolton Mr Matti Manner Mr Owen Saward Mr James Spooner Korkia Renewables OY true iso4217:GBP iso4217:EUR iso4217:USD xbrli:shares xbrli:pure xbrli:pure 13698085 2023-12-31 13698085 2024-12-31 13698085 2024-01-01 2024-12-31 13698085 frs-core:CurrentFinancialInstruments 2024-12-31 13698085 frs-core:Non-currentFinancialInstruments 2024-12-31 13698085 frs-core:ShareCapital 2024-12-31 13698085 frs-core:RetainedEarningsAccumulatedLosses 2024-12-31 13698085 frs-bus:PrivateLimitedCompanyLtd 2024-01-01 2024-12-31 13698085 frs-bus:FilletedAccounts 2024-01-01 2024-12-31 13698085 frs-bus:SmallEntities 2024-01-01 2024-12-31 13698085 frs-bus:AuditExempt-NoAccountantsReport 2024-01-01 2024-12-31 13698085 frs-bus:SmallCompaniesRegimeForAccounts 2024-01-01 2024-12-31 13698085 1 2024-01-01 2024-12-31 13698085 frs-core:UnlistedNon-exchangeTraded 2024-12-31 13698085 frs-core:UnlistedNon-exchangeTraded 2023-12-31 13698085 frs-core:CostValuation frs-core:UnlistedNon-exchangeTraded 2023-12-31 13698085 frs-core:AdditionsToInvestments frs-core:UnlistedNon-exchangeTraded 2024-12-31 13698085 frs-core:CostValuation frs-core:UnlistedNon-exchangeTraded 2024-12-31 13698085 frs-core:ProvisionsForImpairmentInvestments frs-core:UnlistedNon-exchangeTraded 2023-12-31 13698085 frs-core:ProvisionsForImpairmentInvestments frs-core:UnlistedNon-exchangeTraded 2024-12-31 13698085 frs-bus:Director1 2024-01-01 2024-12-31 13698085 frs-bus:Director2 2024-01-01 2024-12-31 13698085 frs-bus:Director3 2024-01-01 2024-12-31 13698085 frs-bus:Director4 2024-01-01 2024-12-31 13698085 frs-countries:EnglandWales 2024-01-01 2024-12-31 13698085 2022-10-31 13698085 2023-12-31 13698085 2022-11-01 2023-12-31 13698085 frs-core:CurrentFinancialInstruments 2023-12-31 13698085 frs-core:Non-currentFinancialInstruments 2023-12-31 13698085 frs-core:ShareCapital 2023-12-31 13698085 frs-core:RetainedEarningsAccumulatedLosses 2023-12-31
Registered number: 13698085
Climate Er Helio Ltd
Financial Statements
For The Year Ended 31 December 2024
Contents
Page
Balance Sheet 1—2
Notes to the Financial Statements 3—7
Page 1
Balance Sheet
Registered number: 13698085
31 December 2024 31 December 2023
Notes £ £ £ £
FIXED ASSETS
Investments 4 70,188 70,186
70,188 70,186
CURRENT ASSETS
Debtors 5 2,586,585 2,088,088
Cash at bank and in hand 79,637 94,838
2,666,222 2,182,926
Creditors: Amounts Falling Due Within One Year 6 (421,102 ) (78,728 )
NET CURRENT ASSETS (LIABILITIES) 2,245,120 2,104,198
TOTAL ASSETS LESS CURRENT LIABILITIES 2,315,308 2,174,384
Creditors: Amounts Falling Due After More Than One Year 7 (6,691,083 ) (4,248,765 )
NET LIABILITIES (4,375,775 ) (2,074,381 )
CAPITAL AND RESERVES
Called up share capital 8 255 180
Profit and Loss Account (4,376,030 ) (2,074,561 )
SHAREHOLDERS' FUNDS (4,375,775) (2,074,381)
Page 1
Page 2
For the year ending 31 December 2024 the company was entitled to exemption from audit under section 477 of the Companies Act 2006 relating to small companies.
The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.
The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.
These accounts have been prepared and delivered in accordance with the provisions applicable to companies subject to the small companies regime.
The company has taken advantage of section 444(1) of the Companies Act 2006 and opted not to deliver to the registrar a copy of the company's Profit and Loss Account.
On behalf of the board
Mr Peter Bolton
Director
Mr Matti Manner
Director
Mr Owen Saward
Director
Mr James Spooner
Director
18/09/2025
The notes on pages 3 to 7 form part of these financial statements.
Page 2
Page 3
Notes to the Financial Statements
1. General Information
Climate Er Helio Ltd is a private company, limited by shares, incorporated in England & Wales, registered number 13698085 . The registered office is Upper Borough Walls Upper Borough Walls, Northgate House, 2nd Floor, Bath, BA1 1RG.
2. Accounting Policies
2.1. Basis of Preparation of Financial Statements
The financial statements have been prepared under the historical cost convention and in accordance with Financial Reporting Standard 102 section 1A Small Entities "The Financial Reporting Standard applicable in the UK and Republic of Ireland" and the Companies Act 2006.
2.2. Going Concern Disclosure
The directors have prepared the financial statements on a going concern basis which assumes that the company will have sufficient financial resources to meet its liabilities for a period of at least twelve months from the date of approving these financial statements. The company’s balance sheet includes a significant net creditor position, and therefore the directors have considered the support received from the wider group when completing this assessment. Based on the support which the directors expect to be available from the wider group during this early development phase, the directors consider it appropriate to prepare the financial statements on a going concern basis.
Since the year-end date of 31 December 2024 but before the date of filing these accounts, the company disposed of it’s investment in Rotherham Solar 1 Ltd for a gain of £4,811,601.
This materially improves the net asset position of the business and secures its status as a going concern for the foreseeable future.
2.3. Turnover
Turnover is measured at the fair value of the consideration received or receivable, net of discounts and value added taxes. Turnover includes revenue earned from the rendering of services. Turnover is reduced for estimated customer returns, rebates and other similar allowances.
Rendering of services
Turnover from the rendering of services is recognised by reference to the stage of completion of the contract. The stage of completion of a contract is measured by comparing the costs incurred for work performed to date to the total estimated contract costs. Turnover is only recognised to the extent of recoverable expenses when the outcome of a contract cannot be estimated reliably.
2.4. Foreign Currencies
Monetary assets and liabilities in foreign currencies are translated into sterling at the rates of exchange ruling at the balance sheet date. Transactions in foreign currencies are translated into sterling at the rate ruling on the date of the transaction. Exchange differences are taken into account in arriving at the operating profit.
2.5. Taxation
Income tax expense represents the sum of the tax currently payable and deferred tax.
The tax currently payable is based on taxable profit for the year. Taxable profit differs from profit as reported in the statement of comprehensive income because of items of income or expense that are taxable or deductible in other years and items that are never taxable or deductible. The company's liability for current tax is calculated using tax rates that have been enacted or substantively enacted by the end of the reporting period.
Deferred tax is recognised on timing differences between the carrying amounts of assets and liabilities in the financial statements and the corresponding tax bases used in the computation of taxable profit. Deferred tax liabilities are generally recognised for all taxable timing differences. Deferred tax assets are generally recognised for all deductible temporary differences to the extent that it is probable that taxable profits will be available against which those deductible timing differences can be utilised. The carrying amount of deferred tax assets is reviewed at the end of each reporting period and reduced to the extent that it is no longer probable that sufficient taxable profits will be available to allow all or part of the asset to be recovered.
Deferred tax assets and liabilities are measured at the tax rates that are expected to apply in the period in which the liability is settled or the asset realised, based on tax rates (and tax laws) that have been enacted or substantively enacted by the end of the reporting period. Deferred tax liabilities are presented within provisions for liabilities and deferred tax assets within debtors. The measurement of deferred tax liabilities and assets reflect the tax consequences that would follow from the manner in which the Company expects, at the end of the reporting period, to recover or settle the carrying amount of its assets and liabilities.
Current and deferred tax are recognised in profit or loss for the year, except when they relate to items that are recognised in other comprehensive income or directly in equity, in which case current and deferred tax are recognised in other comprehensive income or directly in equity respectively.
3. Average Number of Employees
Average number of employees, including directors, during the year was: 1 (2023: NIL)
1 -
Page 3
Page 4
4. Investments
Unlisted
£
Cost
As at 1 January 2024 70,186
Additions 2
As at 31 December 2024 70,188
Provision
As at 1 January 2024 -
As at 31 December 2024 -
Net Book Value
As at 31 December 2024 70,188
As at 1 January 2024 70,186
Investments in equity shares in subsidiaries are measured at cost less impairment.
Interest income on debt securities, where applicable, is recognised in income using the effective interest method. Dividends on equity securities are recognised in income when receivable.
5. Debtors
31 December 2024 31 December 2023
£ £
Due within one year
Amounts owed by group undertakings 2,586,585 1,960,041
Other debtors - 128,047
2,586,585 2,088,088
6. Creditors: Amounts Falling Due Within One Year
31 December 2024 31 December 2023
£ £
Trade creditors 20,307 74,978
Other creditors 326,224 3,750
Taxation and social security 74,571 -
421,102 78,728
7. Creditors: Amounts Falling Due After More Than One Year
31 December 2024 31 December 2023
£ £
Other creditors 6,691,083 4,248,765
Page 4
Page 5
8. Share Capital
31 December 2024 31 December 2023
£ £
Called Up Share Capital not Paid - 120
Called Up Share Capital has been paid up 255 60
Amount of Allotted, Called Up Share Capital 255 180
9. Related Party Transactions
Bishops Solar Ltd (Company number: 14921893)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Bishops Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
As at 31 December 2024, the entire balance of the intercompany loan of £5,184 has been written off as a cost to the statement of profit or loss as a result of the project failing and Bishops Solar Ltd no longer being of going concern. As a result, the amount due to Climate ER Helio Ltd at the year-end was £0 (2023: £5,184)
Broadfield Solar Ltd (Company number: 13914608)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Broadfield Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
As at 31 December 2024, the entire balance of the intercompany loan of £11,020 has been written off as a cost to the statement of profit or loss as a result of the project failing and Broadfield Solar Ltd no longer being of going concern. As a result, the amount due to Climate ER Helio Ltd at the year-end was £0 (2023: £82,639)
Burnby Solar Ltd (Company number: 13739589)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Burnby Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
As at 31 December 2024, the entire balance of the intercompany loan of £125,842 has been written off as a cost to the statement of profit or loss as a result of the project failing and Burnby Solar Ltd no longer being of going concern. As a result, the amount due to Climate ER Helio Ltd at the year-end was £0 (2023: £230,398)
Derwent Solar 2 Limited (Company number: 13119321)
As at 31 December 2024,  Climate ER Helio Ltd was the ultimate controlling party of Derwent Solar 2 Limited by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Derwent Solar 2 Limited was charged £5,157 (2023: £28,198) under the Developer Service agreement, other costs were recharged of £116,500 (2023: £0) by Climate ER Helio Ltd and net payments were made by Climate ER Helio Ltd to Derwent Solar 2 Limited of £60,000 (2023: £0).
The amount due to Climate ER Helio Ltd at the year-end was £181,655 (2023: £28,198) which is repayable on demand and interest-free.
Eastbridge House Solar Ltd (Company number: 14772687)
As at 31 December 2024,  Climate ER Helio Ltd was the ultimate controlling party of Eastbridge House Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Eastbridge House Solar Ltd was charged £42,724 (2023: £25,808) under the Developer Service agreement, other costs were recharged of £39,745 (2023: £250) by Climate ER Helio Ltd and net payments were made by Climate ER Helio Ltd to Eastbridge House Solar Ltd of £40,000 (2023: £60,000).
The amount due to Climate ER Helio Ltd at the year-end was £208,526 (2023: £86,057) which is repayable on demand and interest-free.
Echoing Hills Solar Ltd (Company number: 14720572)
As at 31 December 2024,  Climate ER Helio Ltd was the ultimate controlling party of Echoing Hills Solar 1 Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Echoing Hills Solar Ltd was charged £42,724 (2023: £25,808) under the Developer Service agreement, other costs were recharged of £42,483 (2023: £61,995) by Climate ER Helio Ltd and net payments were made by Echoing Hills Solar Ltd to Climate ER Helio Ltd of £46,000.
The amount due to Climate ER Helio Ltd at the year-end was £183,194 (2023: £143,987) which is repayable on demand and interest-free.
Gotham Solar Ltd (Company number: 13254676)
...CONTINUED
Page 5
Page 6
9. Related Party Transactions - continued
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Gotham Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
As at 31 December 2024, the entire balance of the intercompany loan of £85,158 has been written off as a cost to the statement of profit or loss as a result of the project failing and Gotham Solar Ltd no longer being of going concern. As a result, the amount due to Climate ER Helio Ltd at the year-end was £0 (2023: £77,415)
Greenwell Solar Ltd (Company number: 14720796)
As at 31 December 2024,  Climate ER Helio Ltd was the ultimate controlling party of Greenwell Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Greenwell Solar Ltd was charged £42,724 (2023: £25,808) under the Developer Service agreement, other costs were recharged of £53,356 (2023: £60,000) by Climate ER Helio Ltd and net payments were made by Greenwell Solar Ltd to Climate ER Helio Ltd of £30,000.
The amount due to Climate ER Helio Ltd at the year-end was £237,887 (2023: £171,807) which is repayable on demand and interest-free.
Hazel Solar Ltd (Company number: 14518591)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Hazel Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Hazel Solar Ltd was charged £68,375 (2023: £17,604) under the Developer Service agreement, other costs were recharged of £161,525 (2023: £66,095) by Climate ER Helio Ltd and net payments were made by Climate ER Helio Ltd to Hazel Solar Ltd of £22,740.
The amount due to Climate ER Helio Ltd at the year-end was £336,338 (2023: £83,698) which is repayable on demand and interest-free.
Holbrook Solar Ltd (Company number: 14921893)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Holbrook Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
As at 31 December 2024, the entire balance of the intercompany loan of £11,208 has been written off as a cost to the statement of profit or loss as a result of the project failing and Holbrook Solar Ltd no longer being of going concern. As a result, the amount due to Climate ER Helio Ltd at the year-end was £0 (2023: £14,591)
Kimblesworth Solar Ltd (Company number: 13790980)
As at 31 December 2024,  Climate ER Helio Ltd was the ultimate controlling party of Kimblesworth Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Kimblesworth Solar Ltd was charged £19,384 (2023: £44,574) under the Developer Service agreement, other costs were recharged of £55,967 (2023: £1,402). 
In the financial year, the directors have reviewed and adjusted the Developer Service agreement to align with commercial conditions. As a result, Climate ER Helio Ltd have written off £95,842 of the costs previously recognised as due by Kimblesworth Solar Limited.
The amount due to Climate ER Helio Ltd at the year-end was £124,710 (2023: £145,201) which is repayable on demand and interest-free.
Lindsey Hundred Solar Ltd (Company number: 14544907)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Lindsey Hundred Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
As at 31 December 2024, the entire balance of the intercompany loan of £47,116 has been written off as a cost to the statement of profit or loss as a result of the project failing and Lindsey Hundred Solar Ltd no longer being of going concern. As a result, the amount due to Climate ER Helio Ltd at the year-end was £0 (2023: £133,598)
Rotherham Solar 1 Ltd (Company number: 13254676)
As at 31 December 2024,  Climate ER Helio Ltd was the ultimate controlling party of Rotherham Solar 1 Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Rotherham Solar 1 Ltd was charged £210,718 (2023: £133,722) under the Developer Service agreement, other costs were recharged of £7,480 (2023: £1,402) by Climate ER Helio Ltd and net payments were made by Climate ER Helio Ltd to Rotherham Solar 1 Ltd of £140,000.
The amount due to Climate ER Helio Ltd at the year-end was £969,846 (2023: £611,648) which is repayable on demand and interest-free.
Shrewsbury Energy Ltd (Company number: 14326611)
...CONTINUED
Page 6
Page 7
9. Related Party Transactions - continued
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Shrewsbury Energy Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Shrewsbury Energy Ltd was charged £19,384 (2023: £0) under the Developer Service agreement, other costs were recharged of £58,720 (2023: £3,003) by Climate ER Helio Ltd and net payments were made by Climate ER Helio Ltd to Shrewsbury Energy Ltd of £60,000.
The amount due to Climate ER Helio Ltd at the year-end was £141,106 (2023: £13,138) which is repayable on demand and interest-free.
Stepping Stones Solar Ltd (Company number: 14819384)
As at 31 December 2024, Climate ER Helio Ltd was the ultimate controlling party of Stepping Stones Solar Ltd by virtue of its ownership of 100% of the issued share capital in the company.
During the year, Stepping Stones Solar Ltd was charged £42,613 (2023: £23,590) under the Developer Service agreement, other costs were recharged of £28,225 (2023: £83,566) by Climate ER Helio Ltd and net payments were made by Climate ER Helio Ltd to Stepping Stones Solar Ltd of £0 (2023: £25,325).
The amount due to Climate ER Helio Ltd at the year-end was £203,319 (2023: £132,481) which is repayable on demand and interest-free.
10. Ultimate Controlling Party
The company's ultimate controlling party is Korkia Renewables OY by virtue of their ownership of 69% of the issued ordinary share capital in the company.
Page 7