Background WavePink WaveYellow Wave

SPV 1157182 LTD (08090745)

SPV 1157182 LTD (08090745) is an active UK company. incorporated on 31 May 2012. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPV 1157182 LTD has been registered for 13 years. Current directors include COTTINGHAM, Clare Helen, COTTINGHAM, Lee John.

Company Number
08090745
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COTTINGHAM, Clare Helen, COTTINGHAM, Lee John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPV 1157182 LTD

SPV 1157182 LTD is an active company incorporated on 31 May 2012 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPV 1157182 LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08090745

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 29/3

Overdue

20 days overdue

Last Filed

Made up to 29 March 2024 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 30 March 2023 - 29 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

OUR GENERATION SOLAR 2 LTD
From: 31 May 2012To: 7 June 2023
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

12-13 Ship Street Brighton East Sussex BN1 1AD
From: 31 May 2012To: 13 September 2017
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
May 12
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 22
Owner Exit
Nov 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COTTINGHAM, Clare Helen

Active
Church Road, HoveBN3 2DL
Born February 1975
Director
Appointed 07 Apr 2022

COTTINGHAM, Lee John

Active
Church Road, HoveBN3 2DL
Born March 1975
Director
Appointed 31 May 2012

COTTINGHAM, Mark John

Resigned
Church Road, HoveBN3 2DL
Born December 1969
Director
Appointed 31 May 2012
Resigned 23 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Mark John Cottingham

Ceased
Church Road, HoveBN3 2DL
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2019

Lee Cottingham

Ceased
Church Road, HoveBN3 2DL
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Spv 11133k Ltd

Active
Church Road, HoveBN3 2DL

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

50

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Account Reference Date Company Previous Extended
21 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2015
AAAnnual Accounts
Legacy
12 January 2015
PARENT_ACCPARENT_ACC
Legacy
12 January 2015
AGREEMENT2AGREEMENT2
Legacy
12 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Incorporation Company
31 May 2012
NEWINCIncorporation