Company NameMalmpit Solar Limited
Company StatusActive
Company Number07359723
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Previous NameJ M Stratton Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 2021(11 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(12 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Barnaby Martin Stratton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgrove Cottage 42 Great Bottom
Stockton
Warminster
Wiltshire
BA12 0SJ
Director NameJacob Christopher Stratton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Patten Road
London
SW18 3RH
Director NameMr Joshua Jack Stratton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Farm
Codford
Warminster
Wiltshire
BA12 0PJ
Director NameOliver Michael Stratton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 5a 26 Magazine Gap Road
The Peak
Hong Kong
Secretary NameJoshua Jack Stratton
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressEast Farm
Codford
Warminster
Wiltshire
BA12 0PJ
Director NameMr Robin Piers Dummett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnold Hill & Co. Craven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Andrew Charles Kaye
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArnold Hill & Co. Craven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG

Contact

Websitejmstratton.co.uk
Telephone01985 850230
Telephone regionWarminster

Location

Registered Address6th Floor 338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.7k at £1Joshua Jack Stratton
34.00%
Ordinary
1.8k at £1Barnaby Martin Stratton
22.00%
Ordinary
1.8k at £1Jacob Christopher Stratton
22.00%
Ordinary
1.8k at £1Oliver Michael Stratton
22.00%
Ordinary

Financials

Year2014
Net Worth£196,361
Current Liabilities£50,989

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

23 December 2021Delivered on: 4 January 2022
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Outstanding
17 September 2020Delivered on: 24 September 2020
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights), the intellectual property (including all related rights) and the land adjoining east codford farm, church lane, codford, warminster (title number WT433104) as described to in schedule 2 of the debenture. For more details please refer to the debenture.
Outstanding
31 October 2017Delivered on: 16 November 2017
Persons entitled: Triple Point Capital LLP

Classification: A registered charge
Particulars: Leasehold land adjoining east codford farm, church lane, codford, warminster, BA12 0PJ.
Outstanding

Filing History

22 January 2024Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
6 October 2023Statement of capital following an allotment of shares on 21 September 2023
  • GBP 2,302,486
(3 pages)
1 September 2023Satisfaction of charge 073597230003 in full (4 pages)
24 August 2023Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page)
7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
3 August 2023Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages)
31 July 2023Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages)
17 July 2023Accounts for a small company made up to 30 September 2022 (15 pages)
27 June 2023Previous accounting period shortened from 22 December 2022 to 30 September 2022 (1 page)
17 November 2022Total exemption full accounts made up to 22 December 2021 (11 pages)
31 August 2022Confirmation statement made on 27 August 2022 with updates (5 pages)
16 August 2022Previous accounting period shortened from 31 December 2021 to 22 December 2021 (1 page)
4 February 2022Satisfaction of charge 073597230002 in full (1 page)
20 January 2022Cessation of Innova Energy Holdings Limited as a person with significant control on 23 December 2021 (1 page)
19 January 2022Notification of Elm Solar Holdings Limited as a person with significant control on 23 December 2021 (2 pages)
13 January 2022Registered office address changed from Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor 338 Euston Road London NW1 3BG on 13 January 2022 (1 page)
12 January 2022Appointment of Mr Roger Skeldon as a director on 23 December 2021 (2 pages)
12 January 2022Appointment of Mr Stephen Richard Daniels as a director on 23 December 2021 (2 pages)
12 January 2022Termination of appointment of Robin Piers Dummett as a director on 23 December 2021 (1 page)
12 January 2022Termination of appointment of Andrew Charles Kaye as a director on 23 December 2021 (1 page)
12 January 2022Appointment of Mr Edward William Mole as a director on 23 December 2021 (2 pages)
4 January 2022Registration of charge 073597230003, created on 23 December 2021 (70 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
1 December 2020Cessation of Innova Energy Limited as a person with significant control on 18 November 2020 (1 page)
1 December 2020Notification of Innova Energy Holdings Limited as a person with significant control on 18 November 2020 (2 pages)
20 October 2020Satisfaction of charge 073597230001 in full (1 page)
9 October 2020Statement of company's objects (2 pages)
9 October 2020Resolutions
  • RES13 ‐ Facility agreement 15/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 September 2020Registration of charge 073597230002, created on 17 September 2020 (67 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 August 2019Confirmation statement made on 27 August 2019 with updates (3 pages)
3 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
13 November 2018Notification of Innova Energy Limited as a person with significant control on 20 October 2017 (2 pages)
13 November 2018Cessation of Joshua Jack Stratton as a person with significant control on 20 October 2017 (1 page)
13 November 2018Confirmation statement made on 27 August 2018 with updates (5 pages)
23 November 2017Appointment of Mr Andrew Charles Kaye as a director on 20 October 2017 (2 pages)
23 November 2017Appointment of Mr Andrew Charles Kaye as a director on 20 October 2017 (2 pages)
22 November 2017Appointment of Robin Piers Dummett as a director on 20 October 2017 (2 pages)
22 November 2017Termination of appointment of Barnaby Martin Stratton as a director on 20 October 2017 (1 page)
22 November 2017Registered office address changed from East Farm Codford Warminster Wiltshire BA12 0PJ to Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Joshua Jack Stratton as a secretary on 20 October 2017 (1 page)
22 November 2017Appointment of Robin Piers Dummett as a director on 20 October 2017 (2 pages)
22 November 2017Termination of appointment of Oliver Michael Stratton as a director on 20 October 2017 (1 page)
22 November 2017Termination of appointment of Barnaby Martin Stratton as a director on 20 October 2017 (1 page)
22 November 2017Termination of appointment of Jacob Christopher Stratton as a director on 20 October 2017 (1 page)
22 November 2017Termination of appointment of Jacob Christopher Stratton as a director on 20 October 2017 (1 page)
22 November 2017Termination of appointment of Oliver Michael Stratton as a director on 20 October 2017 (1 page)
22 November 2017Registered office address changed from East Farm Codford Warminster Wiltshire BA12 0PJ to Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Joshua Jack Stratton as a director on 20 October 2017 (1 page)
22 November 2017Termination of appointment of Joshua Jack Stratton as a director on 20 October 2017 (1 page)
22 November 2017Termination of appointment of Joshua Jack Stratton as a secretary on 20 October 2017 (1 page)
16 November 2017Registration of charge 073597230001, created on 31 October 2017 (45 pages)
16 November 2017Registration of charge 073597230001, created on 31 October 2017 (45 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
1 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7,955
(7 pages)
1 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 7,955
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,955
(7 pages)
5 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,955
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7,955
(7 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 7,955
(7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (7 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
2 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 7,955
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 7,955
(4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
12 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
12 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
27 August 2010Incorporation (52 pages)
27 August 2010Incorporation (52 pages)