Company NameWitches Solar Limited
DirectorsNiklas Will and Jonas Kuhlmann
Company StatusActive
Company Number07713928
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Previous NameCmore Energy Limited

Business Activity

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

Directors

Director NameMr Niklas Will
Date of BirthDecember 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed24 January 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Operations Solar Central Europe
Country of ResidenceGermany
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameJonas Kuhlmann
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityGerman
StatusCurrent
Appointed15 July 2023(11 years, 12 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameMr Brendan Sydney May
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage 3/4 Prince Albert Terrace
Robertsbridge
East Sussex
TN32 5AB
Director NameMr Raza Ali
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD
Director NameDr Timothy Andrew Carter
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Portman Avenue
London
SW14 8NX
Director NameMr Marian Raschke
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2017(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 06 December 2018)
RoleEconomist
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Director NameMr Quirin Busse
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed05 December 2017(6 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2022)
RoleInvestment Director Of Encavis
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Director NameMiriam Meyer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Director NameConstantin Friedrich Diether Freiherr Von Salis-Soglio
Date of BirthJuly 1991 (Born 32 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 2023)
RoleProject Analyst
Country of ResidenceGermany
Correspondence AddressGrosse Elbstrasse 59
Hamburg
22767
Secretary NameInterim Assistance Limited (Corporation)
StatusResigned
Appointed01 August 2011(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2015)
Correspondence Address2 Minton Place
Victoria Road
Bicester
Oxfordshire
OX26 6QB
Secretary NameTriple Point Adminstration Llp (Corporation)
StatusResigned
Appointed01 March 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2017)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.9m at £0.001Tp Nominees LTD
85.12%
Ordinary
1m at £0.001Triple Point Income Vct PLC
14.86%
Ordinary
1000 at £0.001Mr Timothy Carter
0.01%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£6,092,153
Cash£356,571
Current Liabilities£397,007

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

27 April 2018Delivered on: 2 May 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Particulars: Title number: HE53169 - land to the west of weaven barn, hoarwithy, hereford, HR2 6QJ.
Outstanding

Filing History

17 July 2023Appointment of Jonas Kuhlmann as a director on 15 July 2023 (2 pages)
17 July 2023Termination of appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 15 July 2023 (1 page)
31 March 2023Accounts for a small company made up to 31 December 2022 (24 pages)
13 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
12 December 2022Director's details changed for Niklas Will on 1 December 2022 (2 pages)
16 November 2022Appointment of Constantin Friedrich Diether Freiherr Von Salis-Soglio as a director on 1 June 2022 (2 pages)
2 August 2022Full accounts made up to 31 December 2021 (23 pages)
15 June 2022Second filing for the termination of Quirin Busse as a director (5 pages)
9 June 2022Termination of appointment of Quirin Busse as a director on 24 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2022.
(2 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 December 2021Director's details changed for Mr Quirin Busse on 1 December 2021 (2 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (24 pages)
5 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
4 January 2021Director's details changed for Niklas Will on 30 December 2020 (2 pages)
4 January 2021Director's details changed for Mr Quirin Busse on 30 December 2020 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (24 pages)
29 January 2020Termination of appointment of Miriam Meyer as a director on 24 January 2020 (1 page)
29 January 2020Appointment of Niklas Will as a director on 24 January 2020 (2 pages)
27 December 2019Director's details changed for Miriam Meyer on 27 December 2019 (2 pages)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
26 November 2019Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN (1 page)
8 July 2019Full accounts made up to 31 December 2018 (25 pages)
10 December 2018Termination of appointment of Marian Raschke as a director on 6 December 2018 (1 page)
10 December 2018Appointment of Miriam Meyer as a director on 6 December 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
8 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
(3 pages)
23 July 2018Confirmation statement made on 21 July 2018 with updates (5 pages)
4 July 2018Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 4 July 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 May 2018Registration of charge 077139280001, created on 27 April 2018 (49 pages)
27 March 2018Change of details for Capital Stage Ag as a person with significant control on 27 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Marian Raschke on 1 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Marian Raschke on 6 February 2018 (2 pages)
2 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 January 2018Resolutions
  • RES13 ‐ Cancel share prem a/c 26/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2018Statement by Directors (1 page)
31 January 2018Statement of capital on 31 January 2018
  • GBP 1
(3 pages)
31 January 2018Solvency Statement dated 26/01/18 (1 page)
29 January 2018Change of details for Capital Stage Ag as a person with significant control on 22 January 2018 (2 pages)
15 January 2018Notification of Capital Stage Ag as a person with significant control on 5 December 2017 (2 pages)
10 January 2018Registered office address changed from Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 10 January 2018 (1 page)
12 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 December 2017Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to Sackville House 143-149 Fenchurch Street London EC3M 6BN on 12 December 2017 (1 page)
11 December 2017Termination of appointment of Triple Point Adminstration Llp as a secretary on 5 December 2017 (1 page)
11 December 2017Termination of appointment of Triple Point Adminstration Llp as a secretary on 5 December 2017 (1 page)
11 December 2017Termination of appointment of Raza Ali as a director on 5 December 2017 (1 page)
11 December 2017Appointment of Mr Quirin Busse as a director on 5 December 2017 (2 pages)
11 December 2017Termination of appointment of Raza Ali as a director on 5 December 2017 (1 page)
11 December 2017Termination of appointment of Timothy Andrew Carter as a director on 5 December 2017 (1 page)
11 December 2017Appointment of Mr Quirin Busse as a director on 5 December 2017 (2 pages)
11 December 2017Appointment of Mr Marian Raschke as a director on 5 December 2017 (2 pages)
11 December 2017Cessation of Tp Nominees Limited as a person with significant control on 5 December 2017 (1 page)
11 December 2017Appointment of Mr Marian Raschke as a director on 5 December 2017 (2 pages)
11 December 2017Termination of appointment of Timothy Andrew Carter as a director on 5 December 2017 (1 page)
11 December 2017Cessation of Tp Nominees Limited as a person with significant control on 5 December 2017 (1 page)
7 November 2017Director's details changed for Dr Timothy Andrew Carter on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Dr Timothy Andrew Carter on 7 November 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 July 2017Change of details for Tp Nominees Limited as a person with significant control on 29 March 2017 (2 pages)
7 July 2017Change of details for Tp Nominees Limited as a person with significant control on 29 March 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Director's details changed for Mr Raza Ali on 13 June 2014 (2 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,942.355
(8 pages)
17 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6,942.355
(8 pages)
17 August 2015Director's details changed for Mr Raza Ali on 13 June 2014 (2 pages)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
16 March 2015Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
2 March 2015Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Director's details changed for Mr Timothy Andrew Carter on 18 December 2014 (2 pages)
18 December 2014Director's details changed for Mr Timothy Andrew Carter on 18 December 2014 (2 pages)
7 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
7 October 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,942.355
(7 pages)
19 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6,942.355
(7 pages)
18 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/06/2014
  • ANNOTATION Clarification allotment date 30/06/2014
(7 pages)
18 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/06/2014
  • ANNOTATION Clarification allotment date 30/06/2014
(7 pages)
7 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6,942.355
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2014
(6 pages)
7 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6,942.355
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2014
(6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
22 October 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders (7 pages)
16 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 4,863.389
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 4,863.389
(4 pages)
30 May 2013Appointment of Mr Timothy Andrew Carter as a director (2 pages)
30 May 2013Termination of appointment of Brendan May as a director (1 page)
30 May 2013Termination of appointment of Brendan May as a director (1 page)
30 May 2013Appointment of Mr Timothy Andrew Carter as a director (2 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,005.612
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,005.612
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,037.358
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,005.612
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,005.612
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,037.358
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,005.612
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,503.959
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,503.959
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 4,037.358
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 4,503.959
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 3 April 2013
  • GBP 3,005.612
(4 pages)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
18 April 2013Sub-division of shares on 3 April 2013 (6 pages)
18 April 2013Sub-division of shares on 3 April 2013 (6 pages)
18 April 2013Sub-division of shares on 3 April 2013 (6 pages)
18 April 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 April 2013Appointment of Mr Raza Ali as a director (2 pages)
11 April 2013Appointment of Mr Raza Ali as a director (2 pages)
12 November 2012Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Brendan Sydney May on 12 November 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 February 2012Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23 February 2012 (1 page)
23 February 2012Registered office address changed from 33 London Road Southborough Tunbridge Wells Kent TN4 0PB United Kingdom on 23 February 2012 (1 page)
19 September 2011Appointment of Interim Assistance Limited as a secretary (2 pages)
19 September 2011Appointment of Interim Assistance Limited as a secretary (2 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)