London
W1S 2ES
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Justin Llewellyn Blackwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Unit 10 Bicester Park Charbridge Way Bicester Oxfordshire OX26 4SS |
Director Name | Mr Ian Charles Brent-Smith |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Bicester Park Charbridge Way Bicester Oxfordshire OX26 4SS |
Director Name | Mr Christopher Paul Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britannia House Station Street Burton-On-Trent Staffordshire DE14 1AX |
Director Name | Mrs Julie Anne Clare |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Website | powersun.ltd.uk |
---|
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ethical Power LTD 50.00% Ordinary |
---|---|
25 at £1 | Iq Energy LTD 25.00% Ordinary |
25 at £1 | Powersun LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £6,096 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: L/H k/a the solar park k/a land at kirton lincoln t/no.LL363657. Outstanding |
---|---|
14 March 2016 | Delivered on: 23 March 2016 Persons entitled: Acm Finance Luxembourg Sa Classification: A registered charge Particulars: By way of first legal mortgage the leasehold land at kirton, lincoln (with a title number to be allocated on registration of the lease dated 24 december 2015 and made between (1) christopher john lighton woodward and geoffrey sedgeley woodward (2) ambrose lighton limited and (3) the company).. By way of first legal mortgage all other estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in the future belonging to the company, or in which the company has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof. (The 'real property'). By way of first fixed charge:. (A) all other real property not charged above;. (B) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (C) the proceeds of sale of all real property.. By way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the company in, or relating to:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist). For more details please refer to the charging instrument. Outstanding |
18 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
---|---|
16 November 2020 | Change of details for Solarplicity Debt Funding Limited as a person with significant control on 13 November 2020 (2 pages) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
28 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
22 May 2019 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (15 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
9 March 2018 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 (1 page) |
9 February 2018 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page) |
9 February 2018 | Registered office address changed from 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
22 November 2017 | Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page) |
22 November 2017 | Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page) |
22 November 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (2 pages) |
22 November 2017 | Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (2 pages) |
17 January 2017 | Registration of charge 086253210002, created on 16 January 2017 (41 pages) |
17 January 2017 | Registration of charge 086253210002, created on 16 January 2017 (41 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
1 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
23 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
23 November 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 November 2016 | Satisfaction of charge 086253210001 in full (4 pages) |
18 November 2016 | Satisfaction of charge 086253210001 in full (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2016 | Director's details changed for Mr David Stuart Elbourne on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr David Stuart Elbourne on 17 October 2016 (2 pages) |
30 September 2016 | Resolutions
|
23 March 2016 | Registration of charge 086253210001, created on 14 March 2016 (41 pages) |
23 March 2016 | Registration of charge 086253210001, created on 14 March 2016 (41 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
6 January 2016 | Appointment of Mr David Stuart Elbourne as a director on 24 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Ian Charles Brent-Smith as a director on 24 December 2015 (1 page) |
6 January 2016 | Appointment of Mr David Stuart Elbourne as a director on 24 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Ian Charles Brent-Smith as a director on 24 December 2015 (1 page) |
6 January 2016 | Registered office address changed from Unit 10 Bicester Park Charbridge Way Bicester Oxfordshire OX26 4SS to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Christopher Paul Smith as a director on 24 December 2015 (1 page) |
6 January 2016 | Appointment of Mrs Julie Anne Clare as a director on 24 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Justin Llewellyn Blackwood as a director on 24 December 2015 (1 page) |
6 January 2016 | Registered office address changed from Unit 10 Bicester Park Charbridge Way Bicester Oxfordshire OX26 4SS to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mrs Julie Anne Clare as a director on 24 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Justin Llewellyn Blackwood as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Christopher Paul Smith as a director on 24 December 2015 (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
27 November 2015 | Second filing of SH01 previously delivered to Companies House
|
27 November 2015 | Second filing of SH01 previously delivered to Companies House
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Statement of capital following an allotment of shares on 24 March 2014
|
13 November 2015 | Statement of capital following an allotment of shares on 24 March 2014
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 November 2013 | Appointment of Mr Christopher Paul Smith as a director on 4 November 2013 (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Appointment of Mr Christopher Paul Smith as a director on 4 November 2013 (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
4 November 2013 | Appointment of Mr Christopher Paul Smith as a director on 4 November 2013 (2 pages) |
27 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
27 July 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|