Company NameMillclose Solar Limited
Company StatusActive
Company Number08532326
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed14 August 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Euston Road
London
NW1 3BG
Director NameMr Elliot Tegerdine
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(10 years, 2 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Allen William Reid
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12a Millclose Walk
Sedgefield
Stockton-On-Tees
TS21 3NS
Secretary NameAllen Reid
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address12a Millclose Walk
Sedgefield
Stockton-On-Tees
TS21 3NS
Director NameMr Alan Adi Yazdabadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(10 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2019(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Euston Road
London
NW1 3BG

Location

Registered Address338 6th Floor
338 Euston Road
London
NW1 3BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

250k at £0.01Nikolaus Woloszczuk
5.00%
Ordinary B
250k at £0.01Philip Anthony Robert-tissot
5.00%
Ordinary B
200k at £0.01Charles Richard Kenneth Medlock
4.00%
Ordinary B
200k at £0.01Roger Allard
4.00%
Ordinary B
200k at £0.01Winifred Saphir
4.00%
Ordinary B
175k at £0.01Saul Nathan
3.50%
Ordinary B
150k at £0.01Arthur Stewart
3.00%
Ordinary B
-OTHER
20.70%
-
140k at £0.01Chris Baxter
2.80%
Ordinary B
100k at £0.01Craig Coben
2.00%
Ordinary B
100k at £0.01Dan Gratiot
2.00%
Ordinary B
100k at £0.01Goran Trapp
2.00%
Ordinary B
100k at £0.01Michael Warshaw
2.00%
Ordinary B
100k at £0.01Mollie Buckley
2.00%
Ordinary B
100k at £0.01Paul Gumbley
2.00%
Ordinary B
100k at £0.01Philip Cockbain
2.00%
Ordinary B
100k at £0.01Sarah Murphy
2.00%
Ordinary B
100k at £0.01Sheila Gumbley
2.00%
Ordinary B
500k at £0.01Mark Fitzgerald
10.00%
Ordinary B
500k at £0.01Martin Wakefield
10.00%
Ordinary B
500k at £0.01Thomas Demeure
10.00%
Ordinary B

Financials

Year2014
Net Worth-£1,627
Current Liabilities£1,953

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

15 April 2016Delivered on: 27 April 2016
Persons entitled: Progressive (Armstrong) Limited

Classification: A registered charge
Particulars: Leasehold property k/a barr farm stafford road standeford south staffordshire. Leasehold property k/a taunton racecourse taunton somerset. Leasehold property being airspace above the roof of the building on the north side of marsh lane boston lincolnshire.
Outstanding

Filing History

23 August 2023Termination of appointment of Roger Skeldon as a director on 1 July 2023 (1 page)
3 August 2023Director's details changed for Mr Elliot Tegerdine on 3 August 2023 (2 pages)
31 July 2023Appointment of Mr Elliot Tegerdine as a director on 31 July 2023 (2 pages)
20 July 2023Accounts for a small company made up to 30 September 2022 (15 pages)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 30 September 2021 (15 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
10 July 2021Accounts for a small company made up to 30 September 2020 (11 pages)
1 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
14 September 2020Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 September 2019Previous accounting period extended from 30 March 2019 to 31 July 2019 (1 page)
27 September 2019Notification of Elm Trading Limited as a person with significant control on 14 August 2019 (2 pages)
27 September 2019Withdrawal of a person with significant control statement on 27 September 2019 (2 pages)
20 August 2019Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to 338 6th Floor 338 Euston Road London NW1 3BG on 20 August 2019 (1 page)
19 August 2019Appointment of Mr Roger Skeldon as a director on 14 August 2019 (2 pages)
19 August 2019Appointment of Mr Edward William Mole as a director on 14 August 2019 (2 pages)
19 August 2019Appointment of Mr Stephen Richards Daniels as a director on 14 August 2019 (2 pages)
19 August 2019Termination of appointment of Michael John Hughes as a director on 14 August 2019 (1 page)
19 August 2019Termination of appointment of Allen Reid as a secretary on 14 August 2019 (1 page)
19 August 2019Termination of appointment of Allen William Reid as a director on 14 August 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
25 February 2019Secretary's details changed for Allen Reid on 22 February 2019 (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page)
7 December 2018Satisfaction of charge 085323260001 in full (1 page)
31 July 2018Appointment of Mr Michael John Hughes as a director on 31 July 2018 (2 pages)
27 July 2018Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018 (1 page)
24 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,002.4
(8 pages)
26 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 50,002.4
(8 pages)
27 April 2016Registration of charge 085323260001, created on 15 April 2016 (22 pages)
27 April 2016Registration of charge 085323260001, created on 15 April 2016 (22 pages)
14 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
19 August 2015Registered office address changed from C/O Bta (Cheltenham) Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O Bta (Cheltenham) Llp Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015 (1 page)
9 June 2015Director's details changed for Mr Alan Adi Yazdabadi on 27 March 2015 (2 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,002.4
(9 pages)
9 June 2015Director's details changed for Mr Alan Adi Yazdabadi on 27 March 2015 (2 pages)
9 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50,002.4
(9 pages)
12 March 2015Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages)
26 February 2015Director's details changed for Mr Alan Adi Yazdabadi on 20 February 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
12 December 2014Previous accounting period shortened from 30 June 2014 to 30 March 2014 (1 page)
12 December 2014Previous accounting period shortened from 30 June 2014 to 30 March 2014 (1 page)
3 November 2014Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Alan Adi Yazdabadi on 3 November 2014 (2 pages)
14 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 47,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 50,002.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 47,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 49,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 44,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 44,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 49,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 27,402.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 50,002.40
(4 pages)
14 August 2014Statement of capital following an allotment of shares on 11 July 2014
  • GBP 27,402.40
(4 pages)
17 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
17 July 2014Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4,752.4
(7 pages)
12 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 4,752.4
(7 pages)
19 May 2014Registered office address changed from 12a Millclose Walk Sedgefield Stockton-on-Tees TS21 3NS England on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 12a Millclose Walk Sedgefield Stockton-on-Tees TS21 3NS England on 19 May 2014 (1 page)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,752.40
(4 pages)
13 May 2014Sub-division of shares on 31 March 2014 (5 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,752.40
(4 pages)
13 May 2014Resolutions
  • 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
(24 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,752.40
(4 pages)
13 May 2014Sub-division of shares on 31 March 2014 (5 pages)
13 May 2014Resolutions
  • 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
(24 pages)
31 March 2014Appointment of Mr Alan Adi Yazdabadi as a director (2 pages)
31 March 2014Appointment of Mr Alan Adi Yazdabadi as a director (2 pages)
16 May 2013Incorporation (37 pages)
16 May 2013Incorporation (37 pages)