Background WavePink WaveYellow Wave

SOLAFIELDS LIMITED (07900693)

SOLAFIELDS LIMITED (07900693) is an active UK company. incorporated on 6 January 2012. with registered office in Kings Langley. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SOLAFIELDS LIMITED has been registered for 14 years. Current directors include CANDLISH, Mark Andrew Mckenzie.

Company Number
07900693
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
The Old School House Bridge Road, Kings Langley, WD4 8SZ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CANDLISH, Mark Andrew Mckenzie
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAFIELDS LIMITED

SOLAFIELDS LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SOLAFIELDS LIMITED was registered 14 years ago.(SIC: 42220)

Status

active

Active since 14 years ago

Company No

07900693

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

The Old School House Bridge Road Hunton Bridge Kings Langley, WD4 8SZ,

Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Jul 12
Director Left
Jun 13
Director Left
Jun 13
Capital Update
Jun 14
Loan Secured
Jul 16
Loan Secured
Jul 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CANDLISH, Mark Andrew Mckenzie

Active
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967
Director
Appointed 06 Jan 2012

TAIT, Roderick Alexander Cochrane

Resigned
Bridge Road, Kings LangleyWD4 8SZ
Secretary
Appointed 23 May 2013
Resigned 09 Oct 2015

EDGAR, Deborah Jayne

Resigned
Bridge Road, Kings LangleyWD4 8SZ
Born January 1967
Director
Appointed 06 Jan 2012
Resigned 14 May 2013

PHIPPS, Simon Paul

Resigned
Bridge Road, Kings LangleyWD4 8SZ
Born October 1965
Director
Appointed 06 Jan 2012
Resigned 14 May 2013

Persons with significant control

1

Mr Mark Andrew Mckenzie Candlish

Active
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Legacy
12 June 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2014
SH19Statement of Capital
Legacy
12 June 2014
CAP-SSCAP-SS
Resolution
12 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Change Person Secretary Company With Change Date
12 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Memorandum Articles
18 July 2012
MEM/ARTSMEM/ARTS
Resolution
18 July 2012
RESOLUTIONSResolutions
Resolution
18 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Incorporation Company
6 January 2012
NEWINCIncorporation