Company NameSaron Solar Limited
Company StatusActive
Company Number07529676
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)
Previous NameGreen Valley Energy Ltd

Business Activity

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

Directors

Director NameMr Sajeel Pradip Joshi
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(12 years after company formation)
Appointment Duration1 year, 1 month
RoleInvestments
Country of ResidenceEngland
Correspondence AddressC/O Low Carbon Limited Second Floor Stirling Squar
London
SW1Y 5AD
Director NameMr Jamie Darren Kerle
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(12 years after company formation)
Appointment Duration1 year, 1 month
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Low Carbon Limited Second Floor Stirling Squar
London
SW1Y 5AD
Director NameMr Lee Shamai Moscovitch
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(12 years after company formation)
Appointment Duration1 year, 1 month
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressC/O Low Carbon Limited Second Floor Stirling Squar
London
SW1Y 5AD
Director NameMr Ralph Simon Fleetwood Nash
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(12 years after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Low Carbon Limited Second Floor Stirling Squar
London
SW1Y 5AD
Director NameMr Matthew James Yard
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(12 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Low Carbon Limited Second Floor Stirling Squar
London
SW1Y 5AD
Director NameMr Kevin Huw Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStone Acre Heol Ddu
Ammanford
Dyfed
SA18 2UG
Wales
Director NameMr Michael King
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDuncairn House 14 Carysfort Avenue
Blackrock
County Dublin
.
Director NameMr Aidan Sweeney
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressDuncairn House 14 Carysfort Avenue
Blackrock
County Dublin
.
Director NameMr Timothy Payne
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Adrian John Pike
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Secretary NameMr Jeremy David Cross
StatusResigned
Appointed07 July 2014(3 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMiss Charlotte Sophie Frost
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Carly Louise Magee
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(4 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 09 September 2015)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2015(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 February 2023)
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Low Carbon Limited Second Floor
Stirling Square, 5-7 Carlton Gardens
London
SW1Y 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Anesco Asset Management Three LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£4,759

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

29 June 2020Delivered on: 7 July 2020
Persons entitled: National Westminster Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage the mortgaged property, being the land on the east side of saron road, saron, ammanford and ty uchaf, saron, ammanford as more particularly described in schedule 2 of the instrument, by way of first fixed charge all of its rights title and interest from time to time in and to all the real property and all related rights, and by way of first fixed charge all of its rights, title and interest from time to time in and to the intellectual property and all related rights. For more details please refer to the instrument.
Outstanding
27 March 2017Delivered on: 3 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor’s right, title and interest from time to time in and to the real property, the intellectual property, and all related rights. Please refer to the instrument for more details.
Outstanding
27 March 2017Delivered on: 3 April 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: The chargor charges with full title guarantee the leasehold property of title nos. CYM6333373 and VYM631373 (as described in schedule 1 of the instrument) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, and any related rights. See instrument for details.
Outstanding
1 April 2015Delivered on: 2 April 2015
Persons entitled: Investec Bank PLC (The Security Trustee)

Classification: A registered charge
Particulars: Land and buildings k/a ty uchaf saron ammanford t/no CYM631373 and land at the east of saron road ammanford t/no CYM633373.
Outstanding
18 November 2014Delivered on: 20 November 2014
Satisfied on: 12 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land east of saron road and north of dyffryn road saron ammanford.
Fully Satisfied

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 September 2019 (29 pages)
7 July 2020Registration of charge 075296760005, created on 29 June 2020 (60 pages)
2 July 2020Satisfaction of charge 075296760003 in full (1 page)
2 July 2020Satisfaction of charge 075296760004 in full (1 page)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages)
9 December 2019Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages)
21 November 2019Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page)
21 November 2019Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page)
5 July 2019Total exemption full accounts made up to 30 September 2018 (24 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (26 pages)
2 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 April 2017Registration of charge 075296760004, created on 27 March 2017 (45 pages)
3 April 2017Registration of charge 075296760004, created on 27 March 2017 (45 pages)
3 April 2017Registration of charge 075296760003, created on 27 March 2017 (8 pages)
3 April 2017Registration of charge 075296760003, created on 27 March 2017 (8 pages)
29 March 2017Satisfaction of charge 075296760002 in full (1 page)
29 March 2017Satisfaction of charge 075296760002 in full (1 page)
22 March 2017Full accounts made up to 30 September 2016 (22 pages)
22 March 2017Full accounts made up to 30 September 2016 (22 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 August 2016Total exemption full accounts made up to 30 September 2015 (24 pages)
21 August 2016Total exemption full accounts made up to 30 September 2015 (24 pages)
11 May 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
11 May 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
14 October 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (1 page)
14 October 2015Termination of appointment of Carly Louise Magee as a director on 9 September 2015 (1 page)
14 October 2015Termination of appointment of Carly Louise Magee as a director on 9 September 2015 (1 page)
14 October 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (2 pages)
14 October 2015Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (2 pages)
14 October 2015Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (1 page)
14 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (2 pages)
14 October 2015Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (2 pages)
14 October 2015Termination of appointment of Carly Louise Magee as a director on 9 September 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (2 pages)
14 October 2015Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 June 2015Resolutions
  • RES13 ‐ Sections 175,177 and 182 of the companies act 13/03/2015
(2 pages)
14 April 2015Appointment of Miss Carly Louise Magee as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Miss Carly Louise Magee as a director on 2 April 2015 (2 pages)
14 April 2015Company name changed green valley energy LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Appointment of Miss Charlotte Sophie Frost as a director on 2 April 2015 (2 pages)
14 April 2015Company name changed green valley energy LTD\certificate issued on 14/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
14 April 2015Appointment of Miss Charlotte Sophie Frost as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Miss Carly Louise Magee as a director on 2 April 2015 (2 pages)
14 April 2015Appointment of Miss Charlotte Sophie Frost as a director on 2 April 2015 (2 pages)
13 April 2015Termination of appointment of Adrian John Pike as a director on 2 April 2015 (1 page)
13 April 2015Registered office address changed from The Green Benyon Road Silchester Reading RG7 2PQ to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Timothy Payne as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Timothy Payne as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Jeremy David Cross as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Adrian John Pike as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Adrian John Pike as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Jeremy David Cross as a secretary on 2 April 2015 (1 page)
13 April 2015Registered office address changed from The Green Benyon Road Silchester Reading RG7 2PQ to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Timothy Payne as a director on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Jeremy David Cross as a secretary on 2 April 2015 (1 page)
2 April 2015Registration of charge 075296760002, created on 1 April 2015 (45 pages)
2 April 2015Registration of charge 075296760002, created on 1 April 2015 (45 pages)
2 April 2015Registration of charge 075296760002, created on 1 April 2015 (45 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
12 December 2014Satisfaction of charge 075296760001 in full (4 pages)
12 December 2014Satisfaction of charge 075296760001 in full (4 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(27 pages)
20 November 2014Registration of charge 075296760001, created on 18 November 2014 (23 pages)
20 November 2014Registration of charge 075296760001, created on 18 November 2014 (23 pages)
10 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Termination of appointment of Michael King as a director on 7 July 2014 (1 page)
30 July 2014Appointment of Mr Adrian John Pike as a director on 7 July 2014 (2 pages)
30 July 2014Termination of appointment of Aidan Sweeney as a director on 7 July 2014 (1 page)
30 July 2014Appointment of Mr Timothy Payne as a director on 7 July 2014 (2 pages)
30 July 2014Appointment of Mr Jeremy David Cross as a secretary on 7 July 2014 (2 pages)
30 July 2014Appointment of Mr Jeremy David Cross as a secretary on 7 July 2014 (2 pages)
30 July 2014Termination of appointment of Aidan Sweeney as a director on 7 July 2014 (1 page)
30 July 2014Termination of appointment of Aidan Sweeney as a director on 7 July 2014 (1 page)
30 July 2014Appointment of Mr Timothy Payne as a director on 7 July 2014 (2 pages)
30 July 2014Appointment of Mr Adrian John Pike as a director on 7 July 2014 (2 pages)
30 July 2014Termination of appointment of Michael King as a director on 7 July 2014 (1 page)
30 July 2014Appointment of Mr Adrian John Pike as a director on 7 July 2014 (2 pages)
30 July 2014Termination of appointment of Michael King as a director on 7 July 2014 (1 page)
30 July 2014Appointment of Mr Timothy Payne as a director on 7 July 2014 (2 pages)
30 July 2014Appointment of Mr Jeremy David Cross as a secretary on 7 July 2014 (2 pages)
30 July 2014Termination of appointment of Kevin Huw Davies as a director on 7 July 2014 (1 page)
30 July 2014Termination of appointment of Kevin Huw Davies as a director on 7 July 2014 (1 page)
30 July 2014Termination of appointment of Kevin Huw Davies as a director on 7 July 2014 (1 page)
29 July 2014Registered office address changed from Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG to The Green Benyon Road Silchester Reading RG7 2PQ on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG to The Green Benyon Road Silchester Reading RG7 2PQ on 29 July 2014 (1 page)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Registered office address changed from Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales on 20 February 2012 (1 page)
22 December 2011Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 22 December 2011 (1 page)
22 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
22 December 2011Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
15 February 2011Incorporation (31 pages)
15 February 2011Incorporation (31 pages)