Company NameTecsola Limited
Company StatusActive
Company Number07721019
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Previous NameTecsola Plc

Business Activity

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

Directors

Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(6 years, 8 months after company formation)
Appointment Duration6 years
RoleInvestor Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Ka Wai Yu
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(6 years, 8 months after company formation)
Appointment Duration6 years
RoleInvestor Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr James John Bailey-House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address1 Benjamin Street Benjamin Street
London
EC1M 5QL
Director NameMr Niall Richard Bamford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Director NameMs Jatinder Johal-Jaggi
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Brooklands
Eversley Crescent
Isleworth
Middlesex
TW7 4LP
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2011(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

125k at £1Katherine Jane Mingay
7.96%
Ordinary
100k at £1Robert Sharpe
6.37%
Ordinary
90k at £1Paramjit Matharu
5.73%
Ordinary
75k at £1Bernadette Kennedy
4.78%
Ordinary
75k at £1Ian Osborne
4.78%
Ordinary
73.3k at £1Daniel Kleeman
4.67%
Ordinary
65k at £1Lisa Arnold
4.14%
Ordinary
50k at £1David John Heal
3.18%
Ordinary
50k at £1James Petit
3.18%
Ordinary
50k at £1Jane Bell
3.18%
Ordinary
50k at £1Patrick Reeves
3.18%
Ordinary
50k at £1Robert Brian Jones
3.18%
Ordinary
42k at £1Christine Slattery
2.67%
Ordinary
40k at £1Peter Leonard Emery
2.55%
Ordinary
35k at £1Barbara Jean Painter
2.23%
Ordinary
32k at £1Jean Farrington
2.04%
Ordinary
200k at £1Rafael Benitez
12.74%
Ordinary
200k at £1Rupert Peregrine Austin Tyer
12.74%
Ordinary
30k at £1Edward Pivcevic
1.91%
Ordinary
30k at £1Matthew Gresford Boulton
1.91%
Ordinary
30k at £1Trevor John Smith
1.91%
Ordinary
25k at £1Robert James Beer
1.59%
Ordinary
18k at £1Dulcie Josephine Westlake
1.15%
Ordinary
17.5k at £1Peter Church
1.11%
Ordinary
10k at £1Linda Margaret Anne Ognibeni
0.64%
Ordinary
7.5k at £1Eileen Church
0.48%
Ordinary
1 at £1Invicta Capital LTD
0.00%
Ordinary
1 at £1Niall Bamford
0.00%
Ordinary

Financials

Year2014
Turnover£199,349
Gross Profit£101,367
Net Worth£1,459,545
Cash£133,867
Current Liabilities£36,815

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

17 February 2020Delivered on: 25 February 2020
Persons entitled: Lucid Trustee Services Limited as Security Agent

Classification: A registered charge
Particulars: The residential rooftop solar lease known as or. Being 1 hawthorn road,CO15 4RD. Please refer to the. Charge instrument for further property detail.
Outstanding
27 June 2018Delivered on: 12 July 2018
Persons entitled: Acp I Shareco Limited

Classification: A registered charge
Outstanding

Filing History

11 February 2021Accounts for a small company made up to 31 January 2020 (17 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
25 February 2020Registration of charge 077210190002, created on 17 February 2020 (81 pages)
25 February 2020Satisfaction of charge 077210190001 in full (1 page)
24 February 2020Notification of Acp I Shareco Limited as a person with significant control on 20 December 2019 (2 pages)
24 February 2020Cessation of Acp Solar Limited as a person with significant control on 20 December 2019 (1 page)
5 November 2019Accounts for a small company made up to 31 January 2019 (17 pages)
27 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
28 June 2019Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 28 June 2019 (1 page)
5 June 2019Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QG on 5 June 2019 (1 page)
16 January 2019Current accounting period shortened from 31 March 2019 to 31 January 2019 (1 page)
10 August 2018Withdrawal of a person with significant control statement on 10 August 2018 (2 pages)
10 August 2018Confirmation statement made on 28 July 2018 with updates (6 pages)
10 August 2018Notification of Acp Solar Limited as a person with significant control on 20 April 2018 (2 pages)
12 July 2018Registration of charge 077210190001, created on 27 June 2018 (25 pages)
24 May 2018Registered office address changed from 99 Kenton Road Kenton, Harrow, Middlesex HA3 0AN to 1 Kings Arms Yard London EC2R 7AF on 24 May 2018 (1 page)
24 April 2018Full accounts made up to 31 March 2018 (19 pages)
19 April 2018Appointment of Mr David Gudgin as a director on 19 April 2018 (2 pages)
19 April 2018Appointment of Mr Ka Wai Yu as a director on 19 April 2018 (2 pages)
19 April 2018Termination of appointment of Jatinder Johal-Jaggi as a director on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Mohammed Yusef as a director on 19 April 2018 (1 page)
19 April 2018Termination of appointment of Bsp Secretarial Limited as a secretary on 19 April 2018 (1 page)
16 April 2018Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2018Re-registration from a public company to a private limited company (2 pages)
16 April 2018Re-registration of Memorandum and Articles (43 pages)
16 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
26 May 2017Full accounts made up to 31 March 2017 (17 pages)
26 May 2017Full accounts made up to 31 March 2017 (17 pages)
13 October 2016Full accounts made up to 31 March 2016 (16 pages)
13 October 2016Full accounts made up to 31 March 2016 (16 pages)
20 September 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
20 September 2016Confirmation statement made on 28 July 2016 with updates (8 pages)
16 February 2016Appointment of Ms Jatinder Johal-Jaggi as a director on 2 February 2016 (2 pages)
16 February 2016Appointment of Ms Jatinder Johal-Jaggi as a director on 2 February 2016 (2 pages)
9 December 2015Full accounts made up to 31 March 2015 (17 pages)
9 December 2015Full accounts made up to 31 March 2015 (17 pages)
2 November 2015Termination of appointment of Niall Richard Bamford as a director on 1 October 2015 (1 page)
2 November 2015Termination of appointment of Niall Richard Bamford as a director on 1 October 2015 (1 page)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,570,300
(7 pages)
14 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,570,300
(7 pages)
19 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,570,300
(7 pages)
19 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,570,300
(7 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 October 2014Full accounts made up to 31 March 2014 (16 pages)
22 January 2014Full accounts made up to 31 March 2013 (16 pages)
22 January 2014Full accounts made up to 31 March 2013 (16 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,570,300
(6 pages)
29 November 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,570,300
(6 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 September 2012Secretary's details changed for Bsp Secretarial Limited on 28 July 2012 (2 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
14 September 2012Secretary's details changed for Bsp Secretarial Limited on 28 July 2012 (2 pages)
1 May 2012Statement of capital following an allotment of shares on 21 April 2012
  • GBP 1,570,298
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 21 April 2012
  • GBP 1,570,298
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,017,000
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 1,017,000
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 767,000
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 767,000
(4 pages)
11 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 767,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 402,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 402,000
(4 pages)
12 December 2011Statement of capital following an allotment of shares on 6 December 2011
  • GBP 402,000
(4 pages)
11 November 2011Commence business and borrow (1 page)
11 November 2011Trading certificate for a public company (3 pages)
11 November 2011Trading certificate for a public company (3 pages)
11 November 2011Commence business and borrow (1 page)
24 October 2011Register inspection address has been changed (2 pages)
24 October 2011Register inspection address has been changed (2 pages)
19 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
19 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)