Background WavePink WaveYellow Wave

SE SOLAR LIMITED (07472592)

SE SOLAR LIMITED (07472592) is an active UK company. incorporated on 17 December 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SE SOLAR LIMITED has been registered for 15 years.

Company Number
07472592
Status
active
Type
ltd
Incorporated
17 December 2010
Age
15 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SE SOLAR LIMITED

SE SOLAR LIMITED is an active company incorporated on 17 December 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SE SOLAR LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07472592

LTD Company

Age

15 Years

Incorporated 17 December 2010

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

PAULMAUGAN SOLAR LIMITED
From: 17 December 2010To: 12 July 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: 6 May 2014To: 21 November 2019
Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
From: 20 June 2012To: 6 May 2014
Cornel 115 Alexandra Park Road Muswell Hill London N10 2DP United Kingdom
From: 19 January 2012To: 20 June 2012
5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 17 December 2010To: 19 January 2012
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Oct 12
Loan Cleared
Apr 13
Loan Secured
May 13
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

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
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
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 Corporate Director Company With Name Date
20 August 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
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
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
Accounts With Accounts Type Full
3 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
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 April 2013
AAAnnual Accounts
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2012
AD01Change of Registered Office Address
Legacy
20 August 2011
MG01MG01
Certificate Change Of Name Company
12 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Incorporation Company
17 December 2010
NEWINCIncorporation