Background WavePink WaveYellow Wave

VIRIDIAN SOLAR LIMITED (04501938)

VIRIDIAN SOLAR LIMITED (04501938) is an active UK company. incorporated on 2 August 2002. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VIRIDIAN SOLAR LIMITED has been registered for 23 years. Current directors include BOURNE, Simon Gerald, ELMES, Stuart, LOCKWOOD, Justin Ashley and 1 others.

Company Number
04501938
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
68 Stirling Way, Cambridge, CB23 3GY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BOURNE, Simon Gerald, ELMES, Stuart, LOCKWOOD, Justin Ashley, WILCOCK, Jack David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIAN SOLAR LIMITED

VIRIDIAN SOLAR LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VIRIDIAN SOLAR LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04501938

LTD Company

Age

23 Years

Incorporated 2 August 2002

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 2 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

VIRIDIAN CONCEPTS LIMITED
From: 13 March 2003To: 27 September 2021
TAYVIN 294 LIMITED
From: 2 August 2002To: 13 March 2003
Contact
Address

68 Stirling Way Papworth Everard Cambridge, CB23 3GY,

Previous Addresses

1010 Cambourne Business Centre Cambourne Business Park, Cambourne Cambridge CB23 6DP England
From: 2 June 2017To: 9 January 2018
1010 Cambourne Business Centre Cambourne Business Park, Cambourne Cambridge CB23 6DP England
From: 2 June 2017To: 2 June 2017
Atlas Building Stirling Way Papworth Everard Cambridge Cambridgeshire CB23 3GY
From: 9 October 2009To: 2 June 2017
Unit 1 Low Farm, Brook Lane Bassingbourn South Cambridgeshire SG8 5NT
From: 2 August 2002To: 9 October 2009
Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Cleared
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Joined
May 24
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Dec 25
New Owner
Jan 26
Owner Exit
Feb 26
2
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SIBAL, Shiv

Active
Premier Way, EllandHX5 9HT
Secretary
Appointed 03 May 2022

BOURNE, Simon Gerald

Active
Stirling Way, CambridgeCB23 3GY
Born October 1973
Director
Appointed 29 May 2024

ELMES, Stuart

Active
Stirling Way, CambridgeCB23 3GY
Born August 1971
Director
Appointed 29 May 2024

LOCKWOOD, Justin Ashley

Active
Premier Way, EllandHX5 9HT
Born January 1970
Director
Appointed 03 May 2022

WILCOCK, Jack David

Active
Stirling Way, CambridgeCB23 3GY
Born March 1989
Director
Appointed 07 Apr 2025

DAVIES, Martin Clement, Dr

Resigned
Tillbrook House, CambridgeCB3 7ED
Secretary
Appointed 10 Mar 2003
Resigned 01 Apr 2021

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Secretary
Appointed 02 Aug 2002
Resigned 10 Mar 2003

AFFARA, Nabeel Ahmed, Dr

Resigned
79 Hinton Avenue, CambridgeCB1 4AR
Born December 1949
Director
Appointed 30 Sept 2005
Resigned 01 Apr 2021

BERRYMAN, Jamie Martin

Resigned
Stirling Way, CambridgeCB23 3GY
Born August 1989
Director
Appointed 22 Aug 2018
Resigned 01 Apr 2021

COFFEY, Martyn

Resigned
Premier Way, EllandHX5 9HT
Born October 1962
Director
Appointed 03 May 2022
Resigned 29 Feb 2024

DAVIES, Martin Clement, Dr

Resigned
Stirling Way, CambridgeCB23 3GY
Born August 1962
Director
Appointed 10 Mar 2003
Resigned 03 May 2022

ELMES, Stuart Antony

Resigned
Stirling Way, CambridgeCB23 3GY
Born August 1971
Director
Appointed 10 Mar 2003
Resigned 03 May 2022

GOLDER, Quentin Robert

Resigned
17 Broad Lane, CambridgeCB3 7JF
Born October 1963
Director
Appointed 02 Aug 2002
Resigned 10 Mar 2003

HARDING, Sarah Louise

Resigned
Stirling Way, CambridgeCB23 3GY
Born November 1973
Director
Appointed 01 Apr 2021
Resigned 03 May 2022

HILL, Bruce

Resigned
Stirling Way, CambridgeCB23 3GY
Born December 1971
Director
Appointed 22 Aug 2018
Resigned 01 Apr 2021

PULLEN, Matthew Grant

Resigned
Stirling Way, CambridgeCB23 3GY
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 27 Nov 2025

REED, Paul Gregory

Resigned
Stirling Way, CambridgeCB23 3GY
Born January 1968
Director
Appointed 22 Dec 2023
Resigned 14 Feb 2025

REED, Paul Gregory

Resigned
Stirling Way, CambridgeCB23 3GY
Born January 1968
Director
Appointed 01 Apr 2021
Resigned 03 May 2022

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 02 Aug 2002
Resigned 10 Mar 2003

SPEAKMAN, David

Resigned
Lichfield Road, Burton-On-TrentDE14 3HD
Born August 1971
Director
Appointed 03 May 2022
Resigned 22 Dec 2023

TAN, Kok Thong, Dr

Resigned
Stirling Way, CambridgeCB23 3GY
Born April 1972
Director
Appointed 01 Jan 2006
Resigned 01 Apr 2021

PLACES FOR PEOPLE HOMES LIMITED

Resigned
Cheapside, LondonEC2V 6EE
Corporate director
Appointed 22 Dec 2006
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Simon Gerald Bourne

Active
Stirling Way, CambridgeCB23 3GY
Born October 1973

Nature of Control

Significant influence or control
Notified 19 Jan 2026
Lichfield Road, Burton-On-TrentDE14 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 05 Feb 2026

Mr Stuart Antony Elmes

Ceased
Stirling Way, CambridgeCB23 3GY
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Dr Martin Clement Davies

Ceased
Stirling Way, CambridgeCB23 3GY
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

134

Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
18 September 2025
AAMDAAMD
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Memorandum Articles
18 May 2022
MAMA
Resolution
18 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 May 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
13 April 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 May 2020
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Resolution
18 August 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Corporate Director Company With Change Date
2 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
1 February 2007
88(2)R88(2)R
Legacy
30 January 2007
288aAppointment of Director or Secretary
Resolution
20 January 2007
RESOLUTIONSResolutions
Resolution
20 January 2007
RESOLUTIONSResolutions
Legacy
22 August 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Legacy
8 August 2006
353353
Legacy
8 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
5 April 2005
88(2)R88(2)R
Legacy
3 August 2004
363sAnnual Return (shuttle)
Resolution
5 May 2004
RESOLUTIONSResolutions
Resolution
5 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
88(2)R88(2)R
Resolution
8 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
88(2)R88(2)R
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
287Change of Registered Office
Certificate Change Of Name Company
13 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2002
NEWINCIncorporation