Company NameBlyth Solar Limited
Company StatusDissolved
Company Number07578792
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed09 February 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 30 November 2021)
Correspondence AddressThe Shard London Bridge Street
London
SE1 9SG
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Ricardo Silva Santos De Cima Pineiro
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed17 January 2012(9 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCornel 115 Alexandra Park Road
Muswell Hill
London
N10 2DP
Director NameMr Paul Louis Carten
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Director NameMr Arnoud Christiaan Klaren
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2013(1 year, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Chloris Flint
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2018)
RoleHead Of Group Tax
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Secretary NameWilliam John Aiken
StatusResigned
Appointed25 March 2013(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 2017)
RoleCompany Director
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Vega Solar LTD
66.66%
Ordinary B
100k at £1Vega Solar LTD
33.33%
Ordinary A
300k at £0.0001Vega Solar LTD
0.01%
Ordinary C
12.2k at £0.0001Vega Solar LTD
0.00%
Ordinary D

Financials

Year2014
Net Worth£286,815
Cash£941,501
Current Liabilities£95,510

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 March 2012Delivered on: 30 March 2012
Persons entitled: Foresight Solar Vct PLC and the Vct Charitable Trust

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
13 February 2020Registered office address changed from PO Box SE1 9SG C/O Foresight Group Llp 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 13 February 2020 (1 page)
13 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
14 June 2018Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to PO Box SE1 9SG C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 14 June 2018 (1 page)
9 April 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
9 April 2018Notification of Arcturus Solar Limited as a person with significant control on 17 November 2017 (1 page)
9 April 2018Cessation of Vega Solar Limited as a person with significant control on 17 November 2017 (1 page)
13 March 2018Termination of appointment of Chloris Flint as a director on 12 March 2018 (1 page)
2 February 2018Satisfaction of charge 1 in full (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (19 pages)
6 November 2017Termination of appointment of William John Aiken as a secretary on 6 November 2017 (1 page)
6 November 2017Termination of appointment of William John Aiken as a secretary on 6 November 2017 (1 page)
23 October 2017Particulars of variation of rights attached to shares (3 pages)
23 October 2017Particulars of variation of rights attached to shares (3 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re distribution 05/05/2017
(31 pages)
28 June 2017Statement of capital on 28 June 2017
  • GBP 100
(3 pages)
28 June 2017Statement by Directors (1 page)
28 June 2017Change of share class name or designation (2 pages)
28 June 2017Statement of capital on 28 June 2017
  • GBP 100
(3 pages)
28 June 2017Solvency Statement dated 05/05/17 (1 page)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re distribution 05/05/2017
(31 pages)
28 June 2017Statement by Directors (1 page)
28 June 2017Change of share class name or designation (2 pages)
28 June 2017Solvency Statement dated 05/05/17 (1 page)
30 March 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (21 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300,031.2245
(10 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300,031.2245
(10 pages)
9 February 2016Termination of appointment of Arnoud Christiaan Klaren as a director on 9 February 2016 (1 page)
9 February 2016Appointment of Mr Graham Ernest Shaw as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Pinecroft Corporate Services Limited as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Pinecroft Corporate Services Limited as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Graham Ernest Shaw as a director on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Arnoud Christiaan Klaren as a director on 9 February 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300,031.2245
(9 pages)
20 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 300,031.2245
(9 pages)
20 April 2015Director's details changed for Mr Arnoud Christiaan Klaren on 22 March 2014 (2 pages)
20 April 2015Director's details changed for Mr Arnoud Christiaan Klaren on 22 March 2014 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,031.2245
(9 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,031.2245
(9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (9 pages)
26 March 2013Appointment of Ms Chloris Bolivar Flint as a director (2 pages)
26 March 2013Termination of appointment of Ricardo Pineiro as a director (1 page)
26 March 2013Appointment of Ms Chloris Bolivar Flint as a director (2 pages)
26 March 2013Termination of appointment of Ricardo Pineiro as a director (1 page)
26 March 2013Termination of appointment of Paul Carten as a director (1 page)
26 March 2013Appointment of Mr Arnoud Christiaan Klaren as a director (2 pages)
26 March 2013Termination of appointment of Paul Carten as a director (1 page)
26 March 2013Appointment of Mr Arnoud Christiaan Klaren as a director (2 pages)
25 March 2013Appointment of William John Aiken as a secretary (2 pages)
25 March 2013Appointment of William John Aiken as a secretary (2 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
8 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 June 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
22 May 2012Registered office address changed from Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom on 22 May 2012 (1 page)
23 April 2012Director's details changed for Mr Ricardo Pineiro on 20 February 2012 (2 pages)
23 April 2012Director's details changed for Mr Ricardo Pineiro on 20 February 2012 (2 pages)
13 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
13 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 300,031.23
(8 pages)
13 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 300,031.23
(8 pages)
13 April 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 300,031.23
(8 pages)
13 April 2012Appointment of Mr Paul Louis Carten as a director (2 pages)
13 April 2012Appointment of Mr Paul Louis Carten as a director (2 pages)
13 April 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
11 April 2012Change of share class name or designation (2 pages)
11 April 2012Sub-division of shares on 8 March 2012 (5 pages)
11 April 2012Sub-division of shares on 8 March 2012 (5 pages)
11 April 2012Sub-division of shares on 8 March 2012 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2012Appointment of Mr Ricardo Pineiro as a director (2 pages)
18 January 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 January 2012 (1 page)
18 January 2012Appointment of Mr Ricardo Pineiro as a director (2 pages)
18 January 2012Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 18 January 2012 (1 page)
17 January 2012Termination of appointment of William Aiken as a director (1 page)
17 January 2012Termination of appointment of William Aiken as a director (1 page)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)