Company NameDomestic Solar Limited
DirectorsMuxin Ma and Christopher James Tanner
Company StatusActive
Company Number07138499
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Previous NamesDowning Distribution Vct 1 Limited and Downing Spare 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muxin Ma
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed30 October 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Director NameMr Christopher James Tanner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Director NameMr Grant Leslie Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cloister Close
Teddington
TW11 9ND
Director NameMr Nicholas Michael Stinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2013)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressStonehouse Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NX
Director NameMr Lawrence James Armstrong Buckley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Ergon House Horseferry Road
London
SW1P 2AL
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holly Park Road
London
N11 3HD
Director NameMr Edward Barnaby Russell Simpson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(5 years after company formation)
Appointment Duration9 months (resigned 30 October 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address24 Eatonville Road
London
SW17 7SL

Contact

Websiteisis-solar.co.uk

Location

Registered AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

135k at £0.001Downing Three Vct PLC
9.00%
Ordinary A
135k at £0.001Downing Two Vct PLC
9.00%
Ordinary A
750k at £0.001Isis Solar LTD
50.00%
Ordinary
60k at £0.001Downing Absolute Income Vct 2 PLC
4.00%
Ordinary A
270k at £0.001Downing Structured Opportunities Vct 1 PLC
18.00%
Ordinary A
150k at £0.001Downing Income Vct 3 PLC
10.00%
Ordinary A

Financials

Year2014
Net Worth£660,906
Cash£162,316
Current Liabilities£149,116

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2011Delivered on: 9 April 2011
Satisfied on: 2 November 2015
Persons entitled: Dowing Corporate Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
18 March 2021Full accounts made up to 31 March 2020 (23 pages)
8 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
30 September 2020Statement of capital on 30 September 2020
  • GBP 0.001
(5 pages)
9 September 2020Statement by Directors (2 pages)
9 September 2020Solvency Statement dated 18/08/20 (2 pages)
9 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2020Solvency Statement dated 18/08/20 (2 pages)
7 September 2020Statement by Directors (2 pages)
7 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2020Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 17 April 2020 (1 page)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 January 2020Change of details for Jleag Solar 1 Limited as a person with significant control on 21 November 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 March 2019 (21 pages)
4 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
4 September 2018Accounts for a small company made up to 31 March 2018 (21 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (21 pages)
16 December 2016Accounts for a small company made up to 31 March 2016 (21 pages)
13 April 2016Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016 (1 page)
17 February 2016Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,700
(6 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,700
(6 pages)
9 December 2015Termination of appointment of Edward Barnaby Russell Simpson as a director on 30 October 2015 (2 pages)
9 December 2015Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015 (2 pages)
9 December 2015Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015 (2 pages)
9 December 2015Termination of appointment of Edward Barnaby Russell Simpson as a director on 30 October 2015 (2 pages)
14 November 2015Appointment of Mr Muxin Ma as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mr Christopher James Tanner as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mr Muxin Ma as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mr Christopher James Tanner as a director on 30 October 2015 (3 pages)
2 November 2015Satisfaction of charge 1 in full (4 pages)
2 November 2015Satisfaction of charge 1 in full (4 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
21 May 2015Solvency Statement dated 20/05/15 (1 page)
21 May 2015Statement by Directors (1 page)
21 May 2015Statement of capital on 21 May 2015
  • GBP 2,700.00
(4 pages)
21 May 2015Solvency Statement dated 20/05/15 (1 page)
21 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 May 2015Statement of capital on 21 May 2015
  • GBP 2,700.00
(4 pages)
21 May 2015Statement by Directors (1 page)
21 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 January 2015 (17 pages)
24 February 2015Appointment of Mr Edward Barnaby Russell Simpson as a director on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Michael John Hughes as a director on 2 February 2015 (1 page)
24 February 2015Appointment of Mr Edward Barnaby Russell Simpson as a director on 2 February 2015 (2 pages)
24 February 2015Appointment of Mr Edward Barnaby Russell Simpson as a director on 2 February 2015 (2 pages)
24 February 2015Termination of appointment of Michael John Hughes as a director on 2 February 2015 (1 page)
24 February 2015Termination of appointment of Michael John Hughes as a director on 2 February 2015 (1 page)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
  • ANNOTATION Clarification Second filing AR01 was registered on 13/03/15.
(7 pages)
5 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
  • ANNOTATION Clarification Second filing AR01 was registered on 13/03/15.
(7 pages)
4 February 2015Statement of capital on 4 February 2015
  • GBP 2,700.00
(4 pages)
4 February 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 30 June 2014 (2 pages)
4 February 2015Statement by Directors (1 page)
4 February 2015Solvency Statement dated 02/02/15 (1 page)
4 February 2015Statement by Directors (1 page)
4 February 2015Statement of capital on 4 February 2015
  • GBP 2,700.00
(4 pages)
4 February 2015Statement of capital on 4 February 2015
  • GBP 2,700.00
(4 pages)
4 February 2015Resolutions
  • RES13 ‐ Reduction of share prem, payment of dividend 02/02/2015
(2 pages)
4 February 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 30 June 2014 (2 pages)
4 February 2015Solvency Statement dated 02/02/15 (1 page)
14 October 2014Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL England to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page)
23 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor, Ergon House Horseferry Road London SW1P 2AL on 23 July 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,700
(5 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,700
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Appointment of Mr Michael John Hughes as a director (2 pages)
19 March 2013Appointment of Mr Michael John Hughes as a director (2 pages)
19 March 2013Termination of appointment of Nicholas Stinton as a director (1 page)
19 March 2013Termination of appointment of Nicholas Stinton as a director (1 page)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Register(s) moved to registered inspection location (2 pages)
26 October 2012Register inspection address has been changed (2 pages)
26 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
26 October 2012Register(s) moved to registered inspection location (2 pages)
26 October 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 (3 pages)
26 October 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 (3 pages)
26 October 2012Register inspection address has been changed (2 pages)
26 October 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
26 October 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 1 October 2011 (3 pages)
24 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 2,700.00
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 2,700.00
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 2,700.00
(4 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
18 April 2011Resolutions
  • RES13 ‐ Subdivision 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 April 2011Sub-division of shares on 31 March 2011 (5 pages)
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,500
(4 pages)
18 April 2011Resolutions
  • RES13 ‐ Subdivision 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,500
(4 pages)
18 April 2011Sub-division of shares on 31 March 2011 (5 pages)
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 1,500
(4 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
29 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 March 2011Appointment of Mr Lawrence James Armstrong Buckley as a director (2 pages)
15 March 2011Appointment of Mr Lawrence James Armstrong Buckley as a director (2 pages)
15 March 2011Appointment of Mr Nicholas Michael Stinton as a director (2 pages)
15 March 2011Termination of appointment of Grant Whitehouse as a director (1 page)
15 March 2011Termination of appointment of Grant Whitehouse as a director (1 page)
15 March 2011Appointment of Mr Nicholas Michael Stinton as a director (2 pages)
23 February 2011Company name changed downing spare 1 LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 February 2011Company name changed downing spare 1 LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
25 March 2010Company name changed downing distribution vct 1 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Change of name notice (2 pages)
25 March 2010Company name changed downing distribution vct 1 LIMITED\certificate issued on 25/03/10
  • RES15 ‐ Change company name resolution on 2010-03-24
(2 pages)
27 January 2010Incorporation (23 pages)
27 January 2010Incorporation (23 pages)