Background WavePink WaveYellow Wave

PADERO SOLAER LTD (08021337)

PADERO SOLAER LTD (08021337) is an active UK company. incorporated on 5 April 2012. with registered office in Aylesbury. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PADERO SOLAER LTD has been registered for 13 years. Current directors include LOCKHART, Glenn, MOZAS FENOLL, Adrian.

Company Number
08021337
Status
active
Type
ltd
Incorporated
5 April 2012
Age
13 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
LOCKHART, Glenn, MOZAS FENOLL, Adrian
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADERO SOLAER LTD

PADERO SOLAER LTD is an active company incorporated on 5 April 2012 with the registered office located in Aylesbury. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PADERO SOLAER LTD was registered 13 years ago.(SIC: 42220)

Status

active

Active since 13 years ago

Company No

08021337

LTD Company

Age

13 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

3Rd Floor 12 Gough Square London - EC4A 3DW England
From: 5 April 2012To: 17 August 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Loan Secured
Jan 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Owner Exit
Feb 23
Loan Secured
Jul 23
Owner Exit
Apr 24
Loan Secured
May 25
Loan Secured
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOCKHART, Glenn

Active
Crossways Business Centre, AylesburyHP18 0RA
Born February 1972
Director
Appointed 05 Apr 2012

MOZAS FENOLL, Adrian

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1978
Director
Appointed 16 Sept 2016

SIERRA, Jose Maria

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born May 1980
Director
Appointed 17 Oct 2012
Resigned 16 Sept 2016

Persons with significant control

3

1 Active
2 Ceased
Bicester Road, AylesburyHP18 0RA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Dec 2022
Bicester Road, AylesburyHP18 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Feb 2024

Mr Ignacio Arganza Alvaro

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
8 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 December 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Resolution
3 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Incorporation Company
5 April 2012
NEWINCIncorporation