Background WavePink WaveYellow Wave

GB-SOL LIMITED (04211052)

GB-SOL LIMITED (04211052) is an active UK company. incorporated on 4 May 2001. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GB-SOL LIMITED has been registered for 24 years. Current directors include CANDLISH, Mark Andrew Mckenzie, SHEA, Russell James.

Company Number
04211052
Status
active
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
Renewable Energy Works, Cardiff, CF37 5YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CANDLISH, Mark Andrew Mckenzie, SHEA, Russell James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB-SOL LIMITED

GB-SOL LIMITED is an active company incorporated on 4 May 2001 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GB-SOL LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04211052

LTD Company

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Renewable Energy Works Treforest Industrial Estate Cardiff, CF37 5YB,

Previous Addresses

Building B2 Taffs Fall Road Treforest Industrial Estate Pontypridd Cardiff CF37 5TF United Kingdom
From: 21 August 2019To: 3 December 2019
Calder & Co 16 Charles Ii Street London SW1Y 4NW
From: 14 June 2012To: 21 August 2019
C/O Calder & Company 1 Regent Street London SW1Y 4NW
From: 4 May 2001To: 14 June 2012
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jun 10
Funding Round
Mar 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Owner Exit
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Funding Round
Jun 22
Director Left
Oct 24
Director Joined
Oct 24
6
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BOOKLESS, Katherine Jane

Active
Treforest Industrial Estate, CardiffCF37 5YB
Secretary
Appointed 28 Dec 2022

CANDLISH, Mark Andrew Mckenzie

Active
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967
Director
Appointed 27 Apr 2016

SHEA, Russell James

Active
Treforest Industrial Estate, CardiffCF37 5YB
Born February 1974
Director
Appointed 01 Oct 2024

CROSS, Jane Linda

Resigned
7 The Paddock, CardiffCF14 0AY
Secretary
Appointed 17 Feb 2005
Resigned 17 Nov 2019

HINE, Samantha Jane

Resigned
Treforest Industrial Estate, CardiffCF37 5YB
Secretary
Appointed 18 Nov 2019
Resigned 28 Dec 2022

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 04 May 2001
Resigned 17 Feb 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 May 2001
Resigned 04 May 2001

BOOKLESS, Russell Peter

Resigned
27 Holywell Crescent, AbergavennyNP7 5LH
Born March 1952
Director
Appointed 16 May 2007
Resigned 31 Mar 2022

CANDLISH, Mark Andrew Mckenzie

Resigned
Woodlea House, ChipperfieldWD4 9BZ
Born October 1967
Director
Appointed 14 May 2007
Resigned 30 Sept 2008

CROSS, Bruce Malcolm

Resigned
7 The Paddock, CardiffCF14 0AY
Born October 1954
Director
Appointed 04 May 2001
Resigned 23 Feb 2020

HONJAN, Amolak Singh

Resigned
12 Scarle Road, LondonHA0 4SN
Born July 1960
Director
Appointed 14 May 2007
Resigned 05 Oct 2009

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born June 1953
Director
Appointed 04 May 2001
Resigned 17 Feb 2005

MAYS, Ian David, Dr

Resigned
The Shires, ChipperfieldWD4 9DR
Born August 1953
Director
Appointed 14 May 2007
Resigned 30 Sept 2008

QUILLEASH, Peter Moore, Mr.

Resigned
Orchard Cottage 5 High Street, AylesburyHP17 8ES
Born February 1952
Director
Appointed 30 Sept 2008
Resigned 05 Oct 2009

RICHARDS, Alison Mary

Resigned
Cooks Wharf, Leighton BuzzardLU7 0SZ
Born April 1964
Director
Appointed 30 Sept 2008
Resigned 05 Oct 2009

SULLY, David Charles James

Resigned
Treforest Industrial Estate, CardiffCF37 5YB
Born February 1967
Director
Appointed 23 Feb 2020
Resigned 31 Dec 2020

SYMONDS, Lloyd Owain

Resigned
30 Orange Street, LondonWC2H 7HF
Born May 1962
Director
Appointed 01 Jun 2020
Resigned 12 Aug 2024

WINSTONE, Michael

Resigned
107 Greenfield Street, New TredegarNP24 6LH
Born December 1958
Director
Appointed 14 May 2007
Resigned 09 Feb 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 May 2001
Resigned 04 May 2001

Persons with significant control

2

1 Active
1 Ceased
The Old School House, Hunton BridgeWD4 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018

Mr Bruce Malcolm Cross

Ceased
The Paddock, CardiffCF14 0AY
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Feb 2020
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 November 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 August 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 August 2019
PSC04Change of PSC Details
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
26 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
20 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Resolution
2 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
21 September 2004
288cChange of Particulars
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Resolution
23 August 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Incorporation Company
4 May 2001
NEWINCIncorporation