Background WavePink WaveYellow Wave

SOLARCAP LIMITED (08025530)

SOLARCAP LIMITED (08025530) is an active UK company. incorporated on 11 April 2012. with registered office in Spalding. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SOLARCAP LIMITED has been registered for 13 years. Current directors include WU, Tammy.

Company Number
08025530
Status
active
Type
ltd
Incorporated
11 April 2012
Age
13 years
Address
11a Bond Street Court, Spalding, PE11 1EH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WU, Tammy
SIC Codes
35110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARCAP LIMITED

SOLARCAP LIMITED is an active company incorporated on 11 April 2012 with the registered office located in Spalding. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SOLARCAP LIMITED was registered 13 years ago.(SIC: 35110, 68209)

Status

active

Active since 13 years ago

Company No

08025530

LTD Company

Age

13 Years

Incorporated 11 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

11a Bond Street Court Spalding, PE11 1EH,

Previous Addresses

Glen House Northgate Pinchbeck Spalding Lincolnshire PE11 3SE England
From: 21 September 2017To: 19 October 2023
30 st Giles Oxford OX1 3LE
From: 12 November 2015To: 21 September 2017
30 st. Giles Oxford OX1 3LE
From: 7 April 2014To: 12 November 2015
22 Napier Avenue London SW6 3PT England
From: 11 April 2012To: 7 April 2014
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Feb 18
Owner Exit
Jul 18
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WU, Tammy

Active
Bond Street Court, 8spaldingPE11 1EH
Born July 1994
Director
Appointed 01 May 2023

ADAMS, Paul

Resigned
Northgate, SpaldingPE11 3SE
Born June 1952
Director
Appointed 05 Feb 2018
Resigned 01 May 2023

CARRUTHERS, Andrew Bruce

Resigned
St. Giles, OxfordOX1 3LE
Born November 1966
Director
Appointed 11 Apr 2012
Resigned 20 Oct 2015

CARRUTHERS, Jocelyn June Mitford

Resigned
St. Giles, OxfordOX1 3LE
Born August 1966
Director
Appointed 11 Apr 2012
Resigned 20 Oct 2015

SCHOFIELD, Khalid

Resigned
Northgate, SpaldingPE11 3SE
Born January 1982
Director
Appointed 20 Oct 2015
Resigned 02 May 2023

Persons with significant control

2

1 Active
1 Ceased
Northgate, SpaldingPE11 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2018

Mr Khalid Schofield

Ceased
Northgate, SpaldingPE11 3SE
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Jul 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Incorporation Company
11 April 2012
NEWINCIncorporation