Background WavePink WaveYellow Wave

PROJECT SOLAR UK LIMITED (07673744)

PROJECT SOLAR UK LIMITED (07673744) is an active UK company. incorporated on 17 June 2011. with registered office in Burton-On-Trent. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. PROJECT SOLAR UK LIMITED has been registered for 14 years. Current directors include DAY, Christopher Michael, PEAT, Simon John.

Company Number
07673744
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
Unit 1, Lakes Court, Lancaster Park, Newborough Road, Burton-On-Trent, DE13 9PD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAY, Christopher Michael, PEAT, Simon John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT SOLAR UK LIMITED

PROJECT SOLAR UK LIMITED is an active company incorporated on 17 June 2011 with the registered office located in Burton-On-Trent. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. PROJECT SOLAR UK LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07673744

LTD Company

Age

14 Years

Incorporated 17 June 2011

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 3 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Unit 1, Lakes Court, Lancaster Park, Newborough Road Needwood Burton-On-Trent, DE13 9PD,

Previous Addresses

Unit 1 Lakes Court Newborough Road Needwood Burton-on-Trent DE13 9PD England
From: 14 September 2018To: 3 May 2024
Unit E3-E5 Sovereign Business Park Hawkins Lane Burton-on-Trent Staffordshire DE14 1PD
From: 5 October 2012To: 14 September 2018
135 Goldthorn Hill Wolverhampton WV2 4PS England
From: 17 June 2011To: 5 October 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Jul 13
Funding Round
Oct 13
Director Joined
Dec 13
Loan Cleared
Apr 14
Director Left
May 15
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
New Owner
Jul 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAY, Christopher Michael

Active
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1984
Director
Appointed 19 Feb 2025

PEAT, Simon John

Active
Tower Road, Burton-On-TrentDE15 0NH
Born March 1973
Director
Appointed 01 Jul 2013

BAHRA, Gurmukh Singh

Resigned
Goldthorn Hill, WolverhamptonWV2 4PS
Born April 1962
Director
Appointed 17 Jun 2011
Resigned 26 May 2015

PEAT, Simon John

Resigned
Tower Road, Burton-On-TrentDE15 0NH
Born March 1973
Director
Appointed 01 Sept 2012
Resigned 03 Sept 2012

PEAT, Simon John

Resigned
Tower Road, Burton-On-TrentDE15 0NH
Born March 1973
Director
Appointed 18 Jun 2012
Resigned 17 Jul 2012

WALTON-GREEN, Andrew John Scott

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1963
Director
Appointed 09 May 2018
Resigned 19 Feb 2025

WOOD, Colin

Resigned
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1968
Director
Appointed 09 May 2018
Resigned 26 Mar 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Colin Wood

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1968

Nature of Control

Significant influence or control
Notified 09 May 2018
Ceased 09 May 2018
Newborough Road, Burton-On-TrentDE13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018

Mr Simon John Peat

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Andrew Walton - Green

Ceased
Newborough Road, Burton-On-TrentDE13 9PD
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 July 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Resolution
24 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Legacy
28 March 2013
MG01MG01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
5 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Legacy
18 July 2012
MG01MG01
Legacy
16 July 2012
MG01MG01
Incorporation Company
17 June 2011
NEWINCIncorporation