Background WavePink WaveYellow Wave

SOLAR HIGHWAYS LIMITED (03743525)

SOLAR HIGHWAYS LIMITED (03743525) is an active UK company. incorporated on 30 March 1999. with registered office in Chelmsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLAR HIGHWAYS LIMITED has been registered for 27 years. Current directors include BARKER, Andrew James, Mr..

Company Number
03743525
Status
active
Type
ltd
Incorporated
30 March 1999
Age
27 years
Address
Swift House, Chelmsford, CM1 1GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Andrew James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR HIGHWAYS LIMITED

SOLAR HIGHWAYS LIMITED is an active company incorporated on 30 March 1999 with the registered office located in Chelmsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLAR HIGHWAYS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03743525

LTD Company

Age

27 Years

Incorporated 30 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Swift House Ground Floor, 18 Hoffmanns Way Chelmsford, CM1 1GU,

Previous Addresses

Onslow House 62 Broomfield Road Chelmsford CM1 1SW England
From: 27 April 2016To: 17 March 2017
Quayside Industrial Park Bates Road Maldon Essex CM9 5FA
From: 30 March 1999To: 27 April 2016
Timeline

6 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
May 23
Owner Exit
May 23
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BARKER, Kaye

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Secretary
Appointed 01 Jan 2021

BARKER, Andrew James, Mr.

Active
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1961
Director
Appointed 01 Apr 2004

ELLIS, Fiona Louise

Resigned
17 Fair Green, DissIP22 4BQ
Secretary
Appointed 23 Oct 2001
Resigned 31 May 2002

ELLIS, Fiona Louise

Resigned
4 Honeymoon Row, HarlestonIP20 0LB
Secretary
Appointed 31 Mar 2000
Resigned 12 Jun 2001

FREEMAN, Martin James

Resigned
New Bells Farm, StowmarketIP14 3RW
Secretary
Appointed 30 Mar 1999
Resigned 31 Mar 2000

HORNE, Gary

Resigned
17 Military Way, HarwichCO12 5FD
Secretary
Appointed 01 Sept 2006
Resigned 20 Jun 2008

SHIPP, Ann

Resigned
25 25 Little Meadow, ChelmsfordCM1 3LQ
Secretary
Appointed 30 Sept 2002
Resigned 31 Aug 2006

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 30 Mar 1999
Resigned 30 Mar 1999

ELLIS, Brian

Resigned
Lion House, HarlestonIP20 9EN
Born May 1935
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2004

ELLIS, Brian

Resigned
Lion House, HarlestonIP20 9EN
Born May 1935
Director
Appointed 31 Mar 2000
Resigned 12 Jun 2001

FREEMAN, Caroline Jane

Resigned
New Bells Farm, StowmarketIP14 3RW
Born March 1961
Director
Appointed 30 Mar 1999
Resigned 31 Mar 2000

FREEMAN, Martin James

Resigned
New Bells Farm, StowmarketIP14 3RW
Born March 1961
Director
Appointed 31 Mar 2000
Resigned 31 Mar 2004

GORDON, Robert

Resigned
Topsgate House, SpaldingPE12 0BS
Born June 1953
Director
Appointed 22 Oct 2001
Resigned 28 Jun 2002

RICKARD, Martin James

Resigned
Bramley House, DissIP21 4BX
Born July 1940
Director
Appointed 31 Mar 2000
Resigned 31 Mar 2004

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 30 Mar 1999
Resigned 30 Mar 1999

Persons with significant control

4

1 Active
3 Ceased
Bates Road, MaldonCM9 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr. Andrew James Barker

Ceased
Bates Road, MaldonCM9 5FA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 31 Mar 2023

Mrs. Kaye Elizabeth Barker

Ceased
Ground Floor, 18 Hoffmanns Way, ChelmsfordCM1 1GU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 31 Mar 2023
Bates Road, MaldonCM9 5FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Memorandum Articles
16 March 2021
MAMA
Resolution
1 February 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
10 April 2007
363aAnnual Return
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
88(3)88(3)
Legacy
24 September 2002
88(2)R88(2)R
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
123Notice of Increase in Nominal Capital
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
2 June 2002
287Change of Registered Office
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 2000
AAAnnual Accounts
Legacy
6 November 2000
88(2)R88(2)R
Legacy
6 November 2000
123Notice of Increase in Nominal Capital
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
287Change of Registered Office
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Incorporation Company
30 March 1999
NEWINCIncorporation