Background WavePink WaveYellow Wave

AZTEC SOLAR ENERGY LIMITED (07779745)

AZTEC SOLAR ENERGY LIMITED (07779745) is an active UK company. incorporated on 20 September 2011. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. AZTEC SOLAR ENERGY LIMITED has been registered for 14 years. Current directors include WILLIAMS, Richard Graham.

Company Number
07779745
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
15 The Prince Philip Building, Warwick, CV35 9EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
WILLIAMS, Richard Graham
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZTEC SOLAR ENERGY LIMITED

AZTEC SOLAR ENERGY LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. AZTEC SOLAR ENERGY LIMITED was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07779745

LTD Company

Age

14 Years

Incorporated 20 September 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

15 The Prince Philip Building Wellesbourne Warwick, CV35 9EF,

Previous Addresses

119 the Prince Philip Building the University of Warwick Wellesbourne CV35 9EF England
From: 18 May 2021To: 14 March 2023
118 and 119 the Prince Phillip Building the University of Warwick Wellesbourne CV35 9EF England
From: 15 April 2021To: 18 May 2021
Units 118 and 119 119 the Prince Phillip Building the University of Warwick Wellesbourne CV35 9EF England
From: 15 April 2021To: 15 April 2021
103 the Enterprise Centre Wellesbourne Warwick CV35 9EF England
From: 16 June 2016To: 15 April 2021
Natwest Chambers 143-146 High Street Cradley Heath West Midlands B64 5HJ
From: 20 September 2011To: 16 June 2016
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jan 13
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jul 24
Owner Exit
Nov 24
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WILLIAMS, Richard Graham

Active
The Prince Philip Building, WarwickCV35 9EF
Born February 1969
Director
Appointed 28 Nov 2011

ADAMS, Shaun Keith

Resigned
Welbeck Estate, WorksopS80 3LR
Born July 1970
Director
Appointed 02 Nov 2022
Resigned 18 Feb 2026

COWLING, Christopher John

Resigned
Welbeck Estate, WorksopS80 3LR
Born June 1989
Director
Appointed 02 Nov 2022
Resigned 19 Jul 2024

DAVIES, Spencer James

Resigned
The Prince Philip Building, WellesbourneCV35 9EF
Born August 1982
Director
Appointed 20 Sept 2011
Resigned 02 Nov 2022

WILLIAMS, Richard Graham

Resigned
Keytes Lane, BarfordCV35 8EP
Born February 1969
Director
Appointed 01 Nov 2011
Resigned 28 Nov 2011

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Graham Williams

Active
The Prince Philip Building, WarwickCV35 9EF
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2022
Ceased 18 Feb 2026

Mr Richard William

Ceased
The Prince Philip Building, WarwickCV35 9EF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 Oct 2024

Mr Spencer Davies

Ceased
The Prince Philip Building, WellesbourneCV35 9EF
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Capital Allotment Shares
28 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Incorporation Company
20 September 2011
NEWINCIncorporation