Company NameSolar Revolution Ltd
DirectorsMohammad Nazimuddin and Mahgul Nazim
Company StatusActive
Company Number02326469
CategoryPrivate Limited Company
Incorporation Date8 December 1988(35 years, 5 months ago)
Previous NamesMilky Way Limited and Energy Efficiency Experts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mohammad Nazimuddin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(24 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSuite 4 Cranbrook House
61 Cranbrook Road
Ilford
Essex
IG1 4PG
Director NameMiss Mahgul Nazim
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(31 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Romford Road
Chigwell
IG7 4QS
Director NameMr Mohammad Nazimuddin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years after company formation)
Appointment Duration21 years, 11 months (resigned 09 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 4 Cranbrook House
61 Cranbrook Road
Ilford
Essex
IG1 4PG
Secretary NameMrs Tausif Nazim
NationalityBritish
StatusResigned
Appointed08 December 1991(3 years after company formation)
Appointment Duration21 years, 6 months (resigned 07 June 2013)
RoleCompany Director
Correspondence Address53 Romford Road
Chigwell
Essex
IG7 4QS
Director NameMr Hussain Farid
Date of BirthAugust 1989 (Born 34 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 2013(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 Cranbrook House
61 Cranbrook Road
Ilford
Essex
IG1 4PG

Location

Registered AddressSuite 4 Cranbrook House
61 Cranbrook Road
Ilford
Essex
IG1 4PG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Mr Mohammad Nazimuddin
55.00%
Ordinary
25 at £1Tausif Nazim
25.00%
Ordinary
20 at £1Mahgul Nazim
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,736
Cash£100
Current Liabilities£4,836

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 1 week from now)

Filing History

12 March 2021Appointment of Miss Mahgul Nazim as a director on 1 April 2020 (2 pages)
11 March 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
10 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
29 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Termination of appointment of Hussain Farid as a director on 10 March 2015 (1 page)
10 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Termination of appointment of Hussain Farid as a director on 10 March 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Company name changed energy efficiency experts LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
24 September 2014Company name changed energy efficiency experts LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Company name changed milky way LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Company name changed milky way LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Appointment of Mr Mohammed Nazimuddin as a director (2 pages)
24 December 2013Appointment of Mr Mohammed Nazimuddin as a director (2 pages)
5 December 2013Termination of appointment of Mohammad Nazimuddin as a director (1 page)
5 December 2013Termination of appointment of Mohammad Nazimuddin as a director (1 page)
18 June 2013Appointment of Mr Hussain Farid as a director (2 pages)
18 June 2013Appointment of Mr Hussain Farid as a director (2 pages)
8 June 2013Termination of appointment of Tausif Nazim as a secretary (1 page)
8 June 2013Termination of appointment of Tausif Nazim as a secretary (1 page)
26 March 2013Registered office address changed from 53 Romford Road Chigwell Essex IG7 4QS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 53 Romford Road Chigwell Essex IG7 4QS on 26 March 2013 (1 page)
25 March 2013Director's details changed for Mr Mohammad Nazimuddin on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Mohammad Nazimuddin on 25 March 2013 (2 pages)
22 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Mohammad Nazimuddin on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Mohammad Nazimuddin on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Mohammad Nazimuddin on 5 March 2010 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Director's change of particulars / mohammad nazimuddin / 10/12/2008 (1 page)
10 December 2008Return made up to 08/12/08; full list of members (3 pages)
10 December 2008Director's change of particulars / mohammad nazimuddin / 10/12/2008 (1 page)
10 December 2008Secretary's change of particulars / tausif nazim / 10/12/2008 (1 page)
10 December 2008Secretary's change of particulars / tausif nazim / 10/12/2008 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 December 2007Return made up to 08/12/07; full list of members (2 pages)
14 December 2007Return made up to 08/12/07; full list of members (2 pages)
15 February 2007Return made up to 08/12/06; full list of members (6 pages)
15 February 2007Return made up to 08/12/06; full list of members (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
22 November 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 22/11/06
(6 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
5 December 2003Return made up to 08/12/03; full list of members (6 pages)
5 December 2003Return made up to 08/12/03; full list of members (6 pages)
6 February 2003Return made up to 08/12/02; full list of members (7 pages)
6 February 2003Return made up to 08/12/02; full list of members (7 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
10 December 2001Return made up to 08/12/01; full list of members (7 pages)
10 December 2001Return made up to 08/12/01; full list of members (7 pages)
5 December 2000Return made up to 08/12/00; full list of members (6 pages)
5 December 2000Return made up to 08/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
27 November 2000Accounts for a small company made up to 31 March 2000 (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
17 January 2000Accounts for a small company made up to 31 March 1999 (1 page)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
4 January 2000Return made up to 08/12/99; full list of members (6 pages)
27 July 1999Return made up to 08/12/98; no change of members (4 pages)
27 July 1999Return made up to 08/12/98; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (1 page)
22 December 1997Return made up to 08/12/97; full list of members (6 pages)
22 December 1997Return made up to 08/12/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (1 page)
4 December 1996Full accounts made up to 31 March 1996 (1 page)
3 August 1996Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1996Ad 15/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1995Full accounts made up to 31 March 1995 (1 page)
8 December 1995Full accounts made up to 31 March 1995 (1 page)
28 November 1995Return made up to 08/12/95; no change of members (4 pages)
28 November 1995Return made up to 08/12/95; no change of members (4 pages)