Background WavePink WaveYellow Wave

EQUITIX SOLAR (1) LIMITED (08145842)

EQUITIX SOLAR (1) LIMITED (08145842) is an active UK company. incorporated on 17 July 2012. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. EQUITIX SOLAR (1) LIMITED has been registered for 13 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
08145842
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX SOLAR (1) LIMITED

EQUITIX SOLAR (1) LIMITED is an active company incorporated on 17 July 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. EQUITIX SOLAR (1) LIMITED was registered 13 years ago.(SIC: 42220)

Status

active

Active since 13 years ago

Company No

08145842

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

PRIMROSE SOLAR (1) LIMITED
From: 13 November 2013To: 5 January 2017
CAMBORNE ENERGY INVESTMENTS (3) LIMITED
From: 17 July 2012To: 13 November 2013
Contact
Address

3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 21 January 2019To: 20 March 2020
120 Aldersgate Street London EC1A 4JQ England
From: 7 December 2018To: 21 January 2019
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 16 January 2017To: 7 December 2018
3rd Floor Connaught House 1-3 Mount Street London W1K 3NB England
From: 3 October 2016To: 16 January 2017
1-3 Mount Street London W1K 3NB England
From: 23 September 2016To: 3 October 2016
15 Portland Place London W1B 1PT
From: 16 October 2014To: 23 September 2016
Mimosa House 12 Princes Street Hanover Square London W1B 2LL
From: 15 November 2013To: 16 October 2014
Mimosa Hose 12 Princes Street Hanover Square London W1B 2LL United Kingdom
From: 17 July 2012To: 15 November 2013
Timeline

24 key events • 2012 - 2023

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

Officers

16

3 Active
13 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 20 Oct 2025

CUNNINGHAM, Thomas Samuel

Active
South Building, LondonEC1A 4HD
Born May 1975
Director
Appointed 21 Dec 2016

LÓPEZ-PINTO, Jaime Victoriano

Active
South Building, LondonEC1A 4HD
Born June 1995
Director
Appointed 15 Sept 2023

CHALLANDS, Jonjo Benjamin

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 29 Jul 2019
Resigned 11 Jan 2022

SHAH, Kirti Ratilal

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Sept 2017
Resigned 29 Jul 2019

THORNE, Edward John Spencer

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 20 Oct 2025

CLARK, Giles Anthony

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born October 1967
Director
Appointed 08 Aug 2014
Resigned 21 Dec 2016

D'ALONZO, Fabio

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 21 Dec 2016
Resigned 21 Jan 2018

IRWIN, Adam Charles Peel

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Born May 1987
Director
Appointed 21 Dec 2016
Resigned 01 Nov 2019

KNOLL, Joseph

Resigned
4th Floor, 23 Savile Row, LondonW1S 2ET
Born October 1978
Director
Appointed 11 Nov 2013
Resigned 17 Apr 2015

MACKLE, Declan John

Resigned
Pierhead Street, CardiffCF10 4DQ
Born March 1971
Director
Appointed 17 Jul 2012
Resigned 11 Nov 2013

PATEL, Aly

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born June 1986
Director
Appointed 08 Aug 2014
Resigned 21 Dec 2016

RAFIQ, Akbar Abdul Aziz

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born September 1976
Director
Appointed 14 May 2015
Resigned 21 Dec 2016

SHAW, Rupert Henry Gildroy

Resigned
12 Princes Street, LondonW1B 2LL
Born December 1974
Director
Appointed 11 Nov 2013
Resigned 21 Dec 2016

TOWNEND, Jonathan David

Resigned
Pierhead Street, CardiffCF10 4DQ
Born June 1960
Director
Appointed 17 Jul 2012
Resigned 11 Nov 2013

VERMEER, Daniel Marinus Maria

Resigned
South Building, LondonEC1A 4HD
Born February 1981
Director
Appointed 15 Sept 2017
Resigned 15 Sept 2023

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 February 2019
MR05Certification of Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 January 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Resolution
5 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
5 January 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Resolution
22 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Move Registers To Sail Company With New Address
30 July 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
14 January 2014
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
18 November 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Resolution
30 May 2013
RESOLUTIONSResolutions
Incorporation Company
17 July 2012
NEWINCIncorporation