Background WavePink WaveYellow Wave

MALMPIT SOLAR LIMITED (07359723)

MALMPIT SOLAR LIMITED (07359723) is a liquidation UK company. incorporated on 27 August 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MALMPIT SOLAR LIMITED has been registered for 15 years.

Company Number
07359723
Status
liquidation
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
6th Floor 338 Euston Road, London, NW1 3BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMPIT SOLAR LIMITED

MALMPIT SOLAR LIMITED is an liquidation company incorporated on 27 August 2010 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. MALMPIT SOLAR LIMITED was registered 15 years ago.(SIC: 35110)

Status

liquidation

Active since 15 years ago

Company No

07359723

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

11 months overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 22 January 2024 (2 years ago)
Period: 23 December 2021 - 30 September 2022(10 months)
Type: Small Company

Next Due

Due by 31 March 2025
Period: 1 October 2022 - 31 March 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 25 September 2024 (1 year ago)

Next Due

Due by 9 October 2025
For period ending 25 September 2025

Previous Company Names

J M STRATTON LIMITED
From: 27 August 2010To: 21 November 2018
Contact
Address

6th Floor 338 Euston Road London, NW1 3BG,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG
From: 16 April 2025To: 2 March 2026
6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 13 January 2022To: 16 April 2025
Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 22 November 2017To: 13 January 2022
East Farm Codford Warminster Wiltshire BA12 0PJ
From: 27 August 2010To: 22 November 2017
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Jul 12
Loan Secured
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 18
Loan Secured
Sept 20
Loan Cleared
Oct 20
Owner Exit
Nov 20
Loan Secured
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Cleared
Feb 22
Director Joined
Jul 23
Director Left
Aug 23
Loan Cleared
Aug 23
Funding Round
Oct 23
Capital Update
Jul 24
Director Left
Mar 25
Director Left
Mar 25
3
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 April 2025
600600
Resolution
16 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 April 2025
LIQ01LIQ01
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 July 2024
SH19Statement of Capital
Legacy
5 July 2024
SH20SH20
Legacy
5 July 2024
CAP-SSCAP-SS
Resolution
5 July 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 January 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 August 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Statement Of Companys Objects
9 October 2020
CC04CC04
Resolution
9 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Resolution
21 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
1 February 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Resolution
2 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
12 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2010
NEWINCIncorporation