Background WavePink WaveYellow Wave

SOLAR ENTERPRISES LIMITED (01977703)

SOLAR ENTERPRISES LIMITED (01977703) is an active UK company. incorporated on 15 January 1986. with registered office in 3 Dorset Rise. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SOLAR ENTERPRISES LIMITED has been registered for 40 years. Current directors include ABDULKADER, Yunus.

Company Number
01977703
Status
active
Type
ltd
Incorporated
15 January 1986
Age
40 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABDULKADER, Yunus
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR ENTERPRISES LIMITED

SOLAR ENTERPRISES LIMITED is an active company incorporated on 15 January 1986 with the registered office located in 3 Dorset Rise. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SOLAR ENTERPRISES LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01977703

LTD Company

Age

40 Years

Incorporated 15 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CLEARMEN LIMITED
From: 15 January 1986To: 22 April 1986
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR
From: 15 January 1986To: 30 May 2024
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABDULKADER, Moiz

Active
Rowdell Road, NortholtUB5 6AG
Secretary
Appointed 08 Oct 2008

ABDULKADER, Yunus

Active
Rowdell Road, NortholtUB5 6AG
Born March 1944
Director
Appointed N/A

HINDOCHA, Vinod Dwarkadas

Resigned
74 Constable Gardens, EdgwareHA8 5RZ
Secretary
Appointed N/A
Resigned 30 Oct 1991

KHAIRULLAH, Abdul Kaiyum

Resigned
16 Church Road, NorthwoodHA6 1AS
Secretary
Appointed 30 Oct 1991
Resigned 08 Oct 2008

Persons with significant control

1

Mr Yunus Abdulkader

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born March 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
20 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
287Change of Registered Office
Legacy
29 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Resolution
3 December 1991
RESOLUTIONSResolutions
Resolution
3 December 1991
RESOLUTIONSResolutions
Resolution
3 December 1991
RESOLUTIONSResolutions
Legacy
6 November 1991
288288
Legacy
6 November 1991
363aAnnual Return
Legacy
21 August 1991
363aAnnual Return
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
12 October 1990
288288
Legacy
12 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
12 June 1990
DISS6DISS6
Gazette Notice Compulsary
1 May 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 March 1990
287Change of Registered Office
Legacy
25 May 1989
288288
Legacy
25 May 1989
363363
Legacy
25 May 1989
363363
Legacy
2 May 1989
PUC 2PUC 2
Legacy
2 May 1989
288288
Legacy
2 May 1989
386386
Legacy
5 April 1989
287Change of Registered Office
Legacy
3 October 1988
AC05AC05
Legacy
14 October 1987
225(1)225(1)
Legacy
23 September 1987
225(1)225(1)
Legacy
26 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
288288