Company NameCarrow Solar Limited
Company StatusActive
Company Number07722644
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)
Previous NameSolarxchange Norfolk Limited

Business Activity

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

Directors

Director NameMs Saffron Hooper-Kay
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Nuno Miguel Palhares Tome
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed05 October 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameThames Street Services Limited (Corporation)
StatusCurrent
Appointed17 December 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Steven George Rademaker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 3 Duckett Street
Doncaster East
Victoria
3109
Australia
Director NameMr Christopher Ross Golledge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 December 2019)
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence Address31 Lovat Lane
London
EC3R 8EB
Director NameMr Mehal Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

77.3k at £0.01Thomas Nham
9.11%
Ordinary
51.5k at £0.01Stuart Hall
6.08%
Ordinary
50.9k at £0.01Rademaker Family Trust
6.00%
Ordinary
48.3k at £0.01Timothy James Hesketh Smeeth
5.69%
Ordinary
33.9k at £0.01Lanner Capital
4.00%
Ordinary
28.7k at £0.01Rosemary Helen Campbell Bowling
3.38%
Ordinary
27.8k at £0.01David Morgan
3.28%
Ordinary
206k at £0.01David Kenyon Thomas
24.31%
Ordinary
103k at £0.01Simon Kingsbury
12.15%
Ordinary
103k at £0.01Valdimir Postolovsky
12.15%
Ordinary
103k at £0.01Yibo Bao
12.15%
Ordinary
14.3k at £0.01Ralph Manners Wood
1.69%
Ordinary

Financials

Year2014
Net Worth£163,711
Cash£173,164
Current Liabilities£191,988

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 July 2023 (9 months, 1 week ago)
Next Return Due28 July 2024 (3 months, 1 week from now)

Charges

8 November 2013Delivered on: 21 November 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Fixed charge over the following properties:. Leasehold title number: NK416513. Leasehold title number: NK416812. Leasehold title number: SK336333. Leasehold title number: NK416478. Leasehold title number: NK416503. Leasehold title number: SK336331. Leasehold title number: NK416485. Leasehold title number: NK416483. Leasehold title number: NK416473. Leasehold title number: NK416486. Leasehold title number: NK416476. Leasehold title number: SK336329. Leasehold title number: NK416479. Leasehold title number: NK416490. Leasehold title number: NK416502. Leasehold title number: EX874983. Leasehold title number: NK416466. Leasehold title number: NK416506. Leasehold title number: SK336338. Leasehold title number: NK416517. Leasehold title number: NK416514. Leasehold title number: NK416516. Leasehold title number: NK416493. Leasehold title number: NK416594. Leasehold title number: NK416515. Leasehold title number: SK336339. Leasehold title number: NK416468. Leasehold title number: NK416510. Leasehold title number: NK416489. Leasehold title number: NK416499. Leasehold title number: EX874989. Leasehold title number: NK416492. Leasehold title number: NK416495. Leasehold title number: NK416500. Leasehold title number: NK416505. Leasehold title number: NK416509. Leasehold title number: SK336344. Leasehold title number: NK416512. Leasehold title number: NK416971. Leasehold title number: NK416460. Leasehold title number: NK416511. Leasehold title number: NK416461. Leasehold title number: NK416491. Leasehold title number: NK416471. Leasehold title number: NK416498. Leasehold title number: SK336332. Leasehold title number: SK336337. Leasehold title number: NK416507. Leasehold title number: NK416497. Leasehold title number: NK416488. Leasehold title number: NK416496. Leasehold title number: NK416474. Leasehold title number: SK336335. Leasehold title number: NK416465. Leasehold title number: NK419502. Leasehold title number: SK336334. Leasehold title number: NK416501. Leasehold title number: NK416463. Leasehold title number: NK416508. Leasehold title number: NK416464. Leasehold title number: NK416467. Leasehold title number: NK416475. Leasehold title number: NK416504. Leasehold title number: NK416462. Leasehold title number: NK416470. Leasehold title number: NK416472. Leasehold title number: NK416477. Leasehold title number: NK416487; and. 20 dakin road, norwich, norfolk, NR3 3LL (leasehold title number to be allocated). Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2020Confirmation statement made on 15 July 2020 with updates (6 pages)
8 January 2020Notification of Bagnall Energy Limited as a person with significant control on 17 December 2019 (2 pages)
7 January 2020Resolutions
  • RES13 ‐ Name change 03/01/2020
(2 pages)
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020 (2 pages)
6 January 2020Satisfaction of charge 077226440001 in full (1 page)
6 January 2020Appointment of Thames Street Services Limited as a director on 17 December 2019 (2 pages)
6 January 2020Termination of appointment of Christopher Ross Golledge as a director on 17 December 2019 (1 page)
6 January 2020Appointment of Mr Mehal Shah as a director on 17 December 2019 (2 pages)
6 January 2020Termination of appointment of Steven George Rademaker as a director on 17 December 2019 (1 page)
3 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-03
(3 pages)
3 January 2020Registered office address changed from 31 Lovat Lane London EC3R 8EB to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 3 January 2020 (1 page)
27 December 2019Purchase of own shares. (3 pages)
20 November 2019Sub-division of shares on 8 September 2019 (6 pages)
12 November 2019Statement of capital following an allotment of shares on 6 October 2011
  • GBP 1,558.88
(4 pages)
12 November 2019Statement of capital following an allotment of shares on 15 December 2011
  • GBP 8,475.38
(4 pages)
12 November 2019Statement of capital following an allotment of shares on 4 November 2011
  • GBP 5,479.00
(4 pages)
29 August 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (6 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (6 pages)
13 January 2017Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Christopher Ross Golledge on 13 January 2017 (2 pages)
9 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
19 August 2015Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Christopher Ross Golledge on 19 August 2015 (2 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,475.38
(6 pages)
12 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 8,475.38
(6 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 August 2014Director's details changed for Mr Steven George Rademaker on 28 July 2014 (2 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,475.38
(6 pages)
11 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,475.38
(6 pages)
11 August 2014Director's details changed for Mr Steven George Rademaker on 28 July 2014 (2 pages)
21 November 2013Registration of charge 077226440001 (117 pages)
21 November 2013Registration of charge 077226440001 (117 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 8,475.38
(6 pages)
7 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 8,475.38
(6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
2 March 2012Appointment of Mr Christopher Ross Golledge as a director (2 pages)
2 March 2012Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 2 March 2012 (1 page)
2 March 2012Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
2 March 2012Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
2 March 2012Current accounting period shortened from 31 July 2012 to 5 April 2012 (1 page)
2 March 2012Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Christopher Ross Golledge as a director (2 pages)
2 March 2012Registered office address changed from 51 Howitt Road London NW3 4LU United Kingdom on 2 March 2012 (1 page)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
29 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)