Background WavePink WaveYellow Wave

SOLARFRAME LIMITED (06718821)

SOLARFRAME LIMITED (06718821) is an active UK company. incorporated on 8 October 2008. with registered office in Nr Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SOLARFRAME LIMITED has been registered for 17 years. Current directors include MARSON, Lee, TAYLOR, Steven.

Company Number
06718821
Status
active
Type
ltd
Incorporated
8 October 2008
Age
17 years
Address
Unit 3 Davey Road Fields End Business Park, Nr Rotherham, S63 0JF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MARSON, Lee, TAYLOR, Steven
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARFRAME LIMITED

SOLARFRAME LIMITED is an active company incorporated on 8 October 2008 with the registered office located in Nr Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SOLARFRAME LIMITED was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06718821

LTD Company

Age

17 Years

Incorporated 8 October 2008

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Unit 3 Davey Road Fields End Business Park Thurnscoe Nr Rotherham, S63 0JF,

Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Aug 10
Director Left
Oct 11
Funding Round
Mar 13
Loan Secured
May 16
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Feb 20
Owner Exit
Jul 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 23
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MARSON, Lee

Active
Fields End Business Park, RotherhamS63 0JF
Born September 1974
Director
Appointed 11 Feb 2022

TAYLOR, Steven

Active
Fields End Business Park, Nr RotherhamS63 0JF
Born March 1959
Director
Appointed 08 Oct 2008

GOUGH, Yvonne

Resigned
Fields End Business Park, Nr RotherhamS63 0JF
Secretary
Appointed 07 Jun 2018
Resigned 28 Sept 2021

TAYLOR, Kelly

Resigned
Albion Place, DoncasterDN1 2EG
Secretary
Appointed 25 Sept 2009
Resigned 08 Mar 2016

TAYLOR, Steven, Mr

Resigned
Albion Place, Doncaster DN1 2EG
Secretary
Appointed 08 Oct 2008
Resigned 25 Sept 2009

DRUMY, Chris

Resigned
Albert Road, GoldthorpeS63 9NJ
Born December 1970
Director
Appointed 01 Aug 2010
Resigned 30 Sept 2011

GRAFTON, Matthew James

Resigned
Fields End Business Park, Nr RotherhamS63 0JF
Born August 1975
Director
Appointed 07 Jun 2018
Resigned 25 Feb 2020

HICKMAN-COURTS, William Ross

Resigned
Fields End Business Park, RotherhamS63 0JF
Born February 1989
Director
Appointed 11 Feb 2022
Resigned 17 Aug 2023

WHITEHOUSE, David

Resigned
Fields End Business Park, Nr RotherhamS63 0JF
Born October 1960
Director
Appointed 01 Jan 2018
Resigned 11 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Fields End Business Park, RotherhamS63 0JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jul 2020

Mr Steve Taylor

Ceased
Fields End Business Park, Nr RotherhamS63 0JF
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 August 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Resolution
11 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
2 October 2009
287Change of Registered Office
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Incorporation Company
8 October 2008
NEWINCIncorporation