Company NameSolardev 2 Ltd
Company StatusActive
Company Number08625321
CategoryPrivate Limited Company
Incorporation Date25 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Justin Llewellyn Blackwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressUnit 10 Bicester Park
Charbridge Way
Bicester
Oxfordshire
OX26 4SS
Director NameMr Ian Charles Brent-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Bicester Park
Charbridge Way
Bicester
Oxfordshire
OX26 4SS
Director NameMr Christopher Paul Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House Station Street
Burton-On-Trent
Staffordshire
DE14 1AX
Director NameMrs Julie Anne Clare
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr David Stuart Elbourne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2015(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peerglow Centre
Marsh Lane
Ware
Hertfordshire
SG12 9QL
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2018(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Contact

Websitepowersun.ltd.uk

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ethical Power LTD
50.00%
Ordinary
25 at £1Iq Energy LTD
25.00%
Ordinary
25 at £1Powersun LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£6,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

16 January 2017Delivered 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 2016Delivered 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

Filing History

18 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
16 November 2020Change of details for Solarplicity Debt Funding Limited as a person with significant control on 13 November 2020 (2 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
28 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
22 May 2019Registered 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 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
9 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
9 March 2018Registered 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 2018Registered 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 2018Registered 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 2018Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page)
2 February 2018Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page)
31 January 2018Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages)
31 January 2018Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages)
8 January 2018Full accounts made up to 31 March 2017 (14 pages)
8 January 2018Full accounts made up to 31 March 2017 (14 pages)
29 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
22 November 2017Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page)
22 November 2017Cessation of Solarplicity Uc Holdings Limited as a person with significant control on 31 January 2017 (1 page)
22 November 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (2 pages)
22 November 2017Notification of Solarplicity Debt Funding Limited as a person with significant control on 31 January 2017 (2 pages)
17 January 2017Registration of charge 086253210002, created on 16 January 2017 (41 pages)
17 January 2017Registration of charge 086253210002, created on 16 January 2017 (41 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 November 2016Satisfaction of charge 086253210001 in full (4 pages)
18 November 2016Satisfaction of charge 086253210001 in full (4 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2016Director's details changed for Mr David Stuart Elbourne on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr David Stuart Elbourne on 17 October 2016 (2 pages)
30 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 March 2016Registration of charge 086253210001, created on 14 March 2016 (41 pages)
23 March 2016Registration of charge 086253210001, created on 14 March 2016 (41 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 January 2016Appointment of Mr David Stuart Elbourne as a director on 24 December 2015 (2 pages)
6 January 2016Termination of appointment of Ian Charles Brent-Smith as a director on 24 December 2015 (1 page)
6 January 2016Appointment of Mr David Stuart Elbourne as a director on 24 December 2015 (2 pages)
6 January 2016Termination of appointment of Ian Charles Brent-Smith as a director on 24 December 2015 (1 page)
6 January 2016Registered 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 2016Termination of appointment of Christopher Paul Smith as a director on 24 December 2015 (1 page)
6 January 2016Appointment of Mrs Julie Anne Clare as a director on 24 December 2015 (2 pages)
6 January 2016Termination of appointment of Justin Llewellyn Blackwood as a director on 24 December 2015 (1 page)
6 January 2016Registered 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 2016Appointment of Mrs Julie Anne Clare as a director on 24 December 2015 (2 pages)
6 January 2016Termination of appointment of Justin Llewellyn Blackwood as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Christopher Paul Smith as a director on 24 December 2015 (1 page)
30 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/11/2015
(6 pages)
27 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/11/2015
(6 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
3 March 2015Accounts made up to 30 June 2014 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
4 November 2013Appointment of Mr Christopher Paul Smith as a director on 4 November 2013 (2 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2015
(4 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 27/11/2015
(4 pages)
4 November 2013Appointment of Mr Christopher Paul Smith as a director on 4 November 2013 (2 pages)
4 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
(3 pages)
4 November 2013Appointment of Mr Christopher Paul Smith as a director on 4 November 2013 (2 pages)
27 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
27 July 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)