Background WavePink WaveYellow Wave

NEWTON SOLAR LIMITED (08410126)

NEWTON SOLAR LIMITED (08410126) is an active UK company. incorporated on 19 February 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. NEWTON SOLAR LIMITED has been registered for 13 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
08410126
Status
active
Type
ltd
Incorporated
19 February 2013
Age
13 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON SOLAR LIMITED

NEWTON SOLAR LIMITED is an active company incorporated on 19 February 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. NEWTON SOLAR LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08410126

LTD Company

Age

13 Years

Incorporated 19 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 6 February 2020To: 6 January 2025
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 21 March 2019To: 6 February 2020
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
From: 21 August 2013To: 21 March 2019
9 Newton Road Lewes East Sussex BN7 2SH England
From: 19 February 2013To: 21 August 2013
Timeline

29 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Loan Secured
Mar 14
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOOPER-KAY, Saffron

Active
3 Lower Thames Street, LondonEC3R 6HD
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
3 Lower Thames Street, LondonEC3R 6HD
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
3 Lower Thames Street, LondonEC3R 6HD
Corporate director
Appointed 31 Jan 2020

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 19 Feb 2013
Resigned 06 Nov 2020

CHESSE, Franck Jacques

Resigned
Beeston Lane, NorwichNR10 3TN
Born June 1980
Director
Appointed 31 Jan 2018
Resigned 28 Sept 2018

GRIFFITHS, Simon John

Resigned
Beeston Lane, NorwichNR10 3TN
Born July 1973
Director
Appointed 19 Feb 2013
Resigned 01 Dec 2017

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 04 Apr 2013
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1986
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

MOORE, Thomas William

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born July 1985
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

RHYS JONES, Barnaby David

Resigned
Beeston Lane, NorwichNR10 3TN
Born February 1972
Director
Appointed 01 Dec 2017
Resigned 31 Jan 2018

SCHWERDT, James Ignatius

Resigned
20 Central Avenue, NorwichNR7 0HR
Born July 1990
Director
Appointed 27 Sept 2018
Resigned 08 May 2019

STROTHERS, Danielle Louise

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born August 1990
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

SWANSTON, Matthew Anthony

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1991
Director
Appointed 31 Jan 2020
Resigned 05 Oct 2022

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 08 May 2019
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
3 Lower Thames Street, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
24 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
23 May 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Resolution
16 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Incorporation Company
19 February 2013
NEWINCIncorporation