Background WavePink WaveYellow Wave

SOLAR ENERGY TECHNOLOGY LTD (07739377)

SOLAR ENERGY TECHNOLOGY LTD (07739377) is an active UK company. incorporated on 12 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOLAR ENERGY TECHNOLOGY LTD has been registered for 14 years. Current directors include CASINI, Vania.

Company Number
07739377
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASINI, Vania
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR ENERGY TECHNOLOGY LTD

SOLAR ENERGY TECHNOLOGY LTD is an active company incorporated on 12 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOLAR ENERGY TECHNOLOGY LTD was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07739377

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SOLAR PANELS TRADING LTD
From: 21 September 2012To: 24 September 2012
STREET VALE LIMITED
From: 12 August 2011To: 21 September 2012
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 12 August 2011To: 11 March 2014
Timeline

12 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Joined
Jan 16
Director Left
Jan 16
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 23
Director Left
May 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 12 Aug 2011

CASINI, Vania

Active
20 Birchin Lane, LondonEC3V 9DJ
Born November 1977
Director
Appointed 10 Feb 2023

BELL, Alan Douglas

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born April 1943
Director
Appointed 12 Aug 2011
Resigned 25 Sept 2012

COOK, Dennis Raymond

Resigned
Video Court, LondonN4 4SJ
Born January 1924
Director
Appointed 25 Sept 2012
Resigned 04 Jan 2016

JUSTICE, Margaret Ann

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born January 1965
Director
Appointed 04 Jan 2016
Resigned 07 Mar 2022

SCOTT, Junior

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born March 1963
Director
Appointed 07 Mar 2022
Resigned 10 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrea Mauro Bruno Quadranti

Active
20 Birchin Lane, LondonEC3V 9DJ
Born April 1968

Nature of Control

Significant influence or control
Notified 09 Aug 2018

Mr Clive Ievan Sheffield

Ceased
20 Birchin Lane, LondonEC3V 9DJ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Resolution
10 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Incorporation Company
12 August 2011
NEWINCIncorporation