Background WavePink WaveYellow Wave

SOLEN ENERGY UK LIMITED (07539158)

SOLEN ENERGY UK LIMITED (07539158) is an active UK company. incorporated on 22 February 2011. with registered office in Widnes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SOLEN ENERGY UK LIMITED has been registered for 15 years. Current directors include DE RYNCK, Steven, GUILMARTIN, Robert, HUGHES, Terence John and 1 others.

Company Number
07539158
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
19 Montague Road, Widnes, WA8 8FZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DE RYNCK, Steven, GUILMARTIN, Robert, HUGHES, Terence John, MCCARTHY, Gilbert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLEN ENERGY UK LIMITED

SOLEN ENERGY UK LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Widnes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SOLEN ENERGY UK LIMITED was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07539158

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

19 Montague Road Widnes, WA8 8FZ,

Previous Addresses

Unit 5 Blenheim Way Liverpool L24 1YH England
From: 28 April 2016To: 10 August 2021
Unit 5 Skypark International Blenheim Way Liverpool L24 1YH
From: 27 February 2014To: 28 April 2016
Unit 4a Warren Road Indian Queens Industrial Estate St Columb Cornwall TR9 6TL
From: 14 April 2011To: 27 February 2014
C/O Bond Pearce Llp 3 Temple Quay Temple Back East Bristol BS1 6DZ United Kingdom
From: 22 February 2011To: 14 April 2011
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Apr 14
Loan Secured
Jun 14
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
Mar 23
Loan Secured
Aug 23
Loan Cleared
Aug 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

KINGSPAN GROUP LIMITED

Active
Greenfield Business Park No. 2, Greenfield, HolywellCH8 7GJ
Corporate secretary
Appointed 07 Nov 2024

DE RYNCK, Steven

Active
Greenfield, Holywell FlintshireCH8 7GJ
Born January 1978
Director
Appointed 07 Nov 2024

GUILMARTIN, Robert

Active
Greenfield, Holywell FlintshireCH8 7GJ
Born September 1982
Director
Appointed 07 Nov 2024

HUGHES, Terence John

Active
Montague Road, WidnesWA8 8FZ
Born October 1972
Director
Appointed 01 Apr 2014

MCCARTHY, Gilbert

Active
Cabra, Kingscourt
Born May 1971
Director
Appointed 07 Nov 2024

SCHULMANN, Frank

Resigned
Osnabruck49088
Born January 1966
Director
Appointed 22 Feb 2011
Resigned 19 Nov 2012

WILKE, Mark Dieter David

Resigned
Montague Road, WidnesWA8 8FZ
Born October 1974
Director
Appointed 19 Nov 2012
Resigned 07 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Dieter David Wilke

Ceased
Montague Road, WidnesWA8 8FZ
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2024

Mr Terence John Hughes

Ceased
Montague Road, WidnesWA8 8FZ
Born October 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Oct 2024
Montague Road, WidnesWA8 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 April 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Auditors Resignation Company
15 January 2014
AUDAUD
Accounts With Accounts Type Medium
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Legacy
6 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2011
NEWINCIncorporation