Background WavePink WaveYellow Wave

MALMESBURY SOLAR LIMITED (06007784)

MALMESBURY SOLAR LIMITED (06007784) is an active UK company. incorporated on 23 November 2006. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MALMESBURY SOLAR LIMITED has been registered for 19 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
06007784
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMESBURY SOLAR LIMITED

MALMESBURY SOLAR LIMITED is an active company incorporated on 23 November 2006 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MALMESBURY SOLAR LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

06007784

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 10 January 2026 (2 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SUNSTROOM ENERGY LIMITED
From: 23 November 2006To: 30 December 2011
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 17 July 2014To: 21 November 2019
E C a Court South Park Sevenoaks Kent TN13 1DU
From: 13 January 2012To: 17 July 2014
3a Lancaster House, Edison Park Hindle Way Swindon SN3 3RT
From: 23 November 2006To: 13 January 2012
Timeline

26 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jul 10
Funding Round
Nov 10
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Oct 12
Loan Secured
May 13
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Sept 21
Capital Update
Sept 21
Share Issue
Sept 21
Funding Round
Sept 21
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 31 Dec 2025

ILG, Moritz

Active
The Shard, LondonSE1 9SG
Born June 1983
Director
Appointed 31 Dec 2025

RUDGE, Sian Catherine

Resigned
3 Winwick Road, SwindonSN5 8NF
Secretary
Appointed 08 Jun 2007
Resigned 19 Dec 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 23 Nov 2006
Resigned 23 Nov 2006

AIKEN, William John, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1959
Director
Appointed 10 Oct 2012
Resigned 17 Nov 2017

ANDREWS, Paul

Resigned
London Bridge Street, LondonSE1 9SG
Born April 1967
Director
Appointed 15 May 2019
Resigned 17 Dec 2019

DAS, Reinout Frank Johannes

Resigned
2 Plaza San Cosmeysan Damian, Cordovilla
Born July 1961
Director
Appointed 11 Sept 2007
Resigned 19 Dec 2011

DIAZ, David Cerio Garcia

Resigned
50d 90 Avenida Eulza, Baranian
Born December 1973
Director
Appointed 11 Sept 2007
Resigned 19 Dec 2011

HIBBARD, Anthony David

Resigned
South Park, SevenoaksTN13 1DU
Born May 1960
Director
Appointed 01 Jul 2010
Resigned 19 Dec 2011

MOORE, Thomas William

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 17 Nov 2017
Resigned 15 May 2019

MORRISON, Iain Cameron

Resigned
The Croft, ChippenhamSN15 5EX
Born April 1949
Director
Appointed 08 Jun 2007
Resigned 19 Dec 2011

PINEIRO, Ricardo Silva Santos De Cima

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1981
Director
Appointed 19 Dec 2011
Resigned 17 Nov 2017

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 17 Nov 2017
Resigned 31 Dec 2025

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 23 Nov 2006
Resigned 23 Nov 2006

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 17 Dec 2019
Resigned 31 Dec 2025

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

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

Filing History

90

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Resolution
22 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
17 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Legacy
16 September 2021
SH20SH20
Legacy
16 September 2021
CAP-SSCAP-SS
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation