Background WavePink WaveYellow Wave

SOLEN ENERGY GROUP LIMITED (07935365)

SOLEN ENERGY GROUP LIMITED (07935365) is an active UK company. incorporated on 3 February 2012. with registered office in Widnes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SOLEN ENERGY GROUP LIMITED has been registered for 14 years. Current directors include DE RYNCK, Steven, GUILMARTIN, Robert, HUGHES, Terence John and 1 others.

Company Number
07935365
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
19 Montague Road, Widnes, WA8 8FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE RYNCK, Steven, GUILMARTIN, Robert, HUGHES, Terence John, MCCARTHY, Gilbert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLEN ENERGY GROUP LIMITED

SOLEN ENERGY GROUP LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Widnes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SOLEN ENERGY GROUP LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07935365

LTD Company

Age

14 Years

Incorporated 3 February 2012

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

Previous Company Names

PV TRADER 24 LIMITED
From: 3 February 2012To: 19 November 2018
Contact
Address

19 Montague Road Widnes, WA8 8FZ,

Previous Addresses

Unit 5 Blenheim Way Liverpool L24 1YH England
From: 19 February 2016To: 10 August 2021
Unit 5 Skypark International Blenheim Way Liverpool L24 1YH
From: 27 February 2014To: 19 February 2016
9 Frewland Avenue Davenport Stockport Cheshire SK3 8TZ England
From: 28 April 2013To: 27 February 2014
Compton House School Lane Liverpool Merseyside L1 3BT England
From: 3 February 2012To: 28 April 2013
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 14
Funding Round
May 23
Funding Round
Oct 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

KINGSPAN GROUP LIMITED

Active
Bagillt Road, 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 Jan 2014

MCCARTHY, Gilbert

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

WILKE, Mark Dieter David

Resigned
Frewland Avenue, StockportSK3 8TZ
Born October 1974
Director
Appointed 03 Feb 2012
Resigned 07 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Greenfield, Holywell FlintshireCH8 7GJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024

Mr Terence John Hughes

Ceased
Montague Road, WidnesWA8 8FZ
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024

Mr Mark Dieter David Wilke

Ceased
Montague Road, WidnesWA8 8FZ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 March 2025
AP04Appointment of Corporate Secretary
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 November 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 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 No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Resolution
8 April 2014
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2013
AR01AR01
Change Person Director Company With Change Date
28 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2013
AD01Change of Registered Office Address
Incorporation Company
3 February 2012
NEWINCIncorporation