Background WavePink WaveYellow Wave

STEADFAST RUDGE SOLAR LTD (08103753)

STEADFAST RUDGE SOLAR LTD (08103753) is an active UK company. incorporated on 13 June 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STEADFAST RUDGE SOLAR LTD has been registered for 13 years. Current directors include MANISTY, Harry Peter, ROSSER, Thomas James.

Company Number
08103753
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANISTY, Harry Peter, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEADFAST RUDGE SOLAR LTD

STEADFAST RUDGE SOLAR LTD is an active company incorporated on 13 June 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STEADFAST RUDGE SOLAR LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08103753

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

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

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 22 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor 20 Old Bailey Old Bailey London EC4M 7AN
From: 12 April 2013To: 15 December 2014
26-28 Hammersmith Grove London City of London W6 7BA
From: 17 July 2012To: 12 April 2013
Long Barn Amport Andover SP11 8JB England
From: 13 June 2012To: 17 July 2012
Timeline

52 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Oct 13
Share Issue
Oct 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Share Issue
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Apr 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Nov 19
Loan Cleared
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Sept 23
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

MANISTY, Harry Peter

Active
33 Holborn, LondonEC1N 2HT
Born February 1982
Director
Appointed 15 Jan 2021

ROSSER, Thomas James

Active
33 Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 17 Apr 2019

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 01 May 2015

COVILL, Kate Henriatta

Resigned
Amport, AndoverSP11 8JB
Secretary
Appointed 13 Jun 2012
Resigned 04 Jul 2012

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 11 Oct 2016

PASCOE, Nicholas

Resigned
Amport, AndoverSP11 8JB
Secretary
Appointed 13 Jun 2012
Resigned 04 Jul 2012

SPEVACK, Tracey

Resigned
Floor 20 Old Bailey, LondonEC4M 7AN
Secretary
Appointed 12 Mar 2013
Resigned 07 Aug 2013

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

BOYLE, Nicholas Thomson

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1966
Director
Appointed 12 Mar 2013
Resigned 21 Jul 2015

COVILL, Kate Henrietta

Resigned
Amport, AndoverSP11 8JB
Born January 1970
Director
Appointed 13 Jun 2012
Resigned 04 Jul 2012

CUNHA, Joao Miguel Correia Da Silva

Resigned
Floor 20 Old Bailey, LondonEC4M 7AN
Born July 1980
Director
Appointed 28 Jan 2013
Resigned 12 Mar 2013

DE ALMEIDA MEIRELES, Ricardo Jorge

Resigned
Hammersmith Grove, LondonW6 7BA
Born August 1974
Director
Appointed 04 Jul 2012
Resigned 28 Jan 2013

DIGGES, Jonathan Charles Nigel

Resigned
Redlane, OxtedRH8 0RT
Born December 1970
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

DOS SANTOS, Filipe Almeida

Resigned
Floor 20 Old Bailey, LondonEC4M 7AN
Born November 1969
Director
Appointed 04 Jul 2012
Resigned 12 Mar 2013

GAYDON, Christopher Peter

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1978
Director
Appointed 06 Aug 2018
Resigned 15 Jan 2021

GRANT, Sarah Mary

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1973
Director
Appointed 06 Aug 2018
Resigned 20 Nov 2019

HALSTEAD, Laura Gemma

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1982
Director
Appointed 15 Jan 2021
Resigned 29 Aug 2023

HASTINGS, David

Resigned
Holborn, LondonEC1N 2HT
Born March 1966
Director
Appointed 21 Dec 2018
Resigned 15 Jan 2021

HULATT, Christopher Robert

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1976
Director
Appointed 03 Apr 2014
Resigned 19 Jun 2015

LA LOGGIA, Giuseppe

Resigned
33 Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 16 Sept 2015
Resigned 20 Jun 2016

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 15 Jan 2021

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 12 Mar 2013
Resigned 19 Jun 2015

LEIGH, Joanna

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born December 1982
Director
Appointed 20 Jun 2016
Resigned 12 Dec 2016

MALVEZZI CAMPEGGI, Filippo

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1984
Director
Appointed 06 Aug 2018
Resigned 21 Dec 2018

PASCOE, Nicholas

Resigned
Amport, AndoverSP11 8JB
Born March 1968
Director
Appointed 13 Jun 2012
Resigned 04 Jul 2012

ROSSER, Thomas James

Resigned
Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 12 Dec 2016
Resigned 06 Aug 2018

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 20 Jun 2016
Resigned 06 Aug 2018

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 16 Sept 2015

Persons with significant control

1

33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2023
AAAnnual Accounts
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 August 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 January 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Capital Alter Shares Consolidation Subdivision
19 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Second Filing Of Form With Form Type
30 May 2015
RP04RP04
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Resolution
14 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 October 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Resolution
25 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Resolution
16 July 2012
RESOLUTIONSResolutions
Incorporation Company
13 June 2012
NEWINCIncorporation