Background WavePink WaveYellow Wave

SJD FREE SOLAR (UK) 2 LTD (08425377)

SJD FREE SOLAR (UK) 2 LTD (08425377) is an active UK company. incorporated on 1 March 2013. with registered office in Macclesfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SJD FREE SOLAR (UK) 2 LTD has been registered for 13 years. Current directors include BELL, Graham Robert, SYKES, Nadia Victoria Humphrey.

Company Number
08425377
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BELL, Graham Robert, SYKES, Nadia Victoria Humphrey
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJD FREE SOLAR (UK) 2 LTD

SJD FREE SOLAR (UK) 2 LTD is an active company incorporated on 1 March 2013 with the registered office located in Macclesfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SJD FREE SOLAR (UK) 2 LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08425377

LTD Company

Age

13 Years

Incorporated 1 March 2013

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 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 23 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

WHEB EUROPEAN SOLAR (UK) 1 LIMITED
From: 1 March 2013To: 29 June 2017
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

14 Waterloo Place C/O Northleaf Capital Partners 14 Waterloo Place 3rd Floor London SW1Y 4AR England
From: 27 July 2020To: 24 September 2020
3rd Floor 14 Waterloo Place London SW1Y 4AR England
From: 23 January 2017To: 27 July 2020
23 Hanover Square London W1S 1JB
From: 23 March 2015To: 23 January 2017
2 Fitzhardinge Street London W1H 6EE
From: 1 March 2013To: 23 March 2015
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Company Founded
Feb 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Mar 14
Funding Round
Nov 14
Funding Round
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Apr 17
Funding Round
May 17
Owner Exit
Feb 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Capital Update
Dec 20
Owner Exit
Jan 21
Director Joined
Feb 25
6
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BELL, Graham Robert

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born September 1961
Director
Appointed 22 Sept 2020

SYKES, Nadia Victoria Humphrey

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born January 1993
Director
Appointed 25 Feb 2025

GADSBY, Roderick John

Resigned
14 Waterloo Place, LondonSW1Y 4AR
Born May 1969
Director
Appointed 25 Jul 2018
Resigned 22 Sept 2020

GUERRA TOBAJAS, Francisco Javier, Mr.

Resigned
14 Waterloo Place, LondonSW1Y 4AR
Born January 1977
Director
Appointed 04 Feb 2015
Resigned 13 Apr 2017

HAMMOND, Matthew John

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born August 1971
Director
Appointed 01 Mar 2013
Resigned 31 Oct 2013

LAGANIERE, Olivier, Mr.

Resigned
North Franklin Suite 3340, Chicago60606
Born July 1985
Director
Appointed 25 Jul 2018
Resigned 22 Sept 2020

MADAN, Kriti

Resigned
14 Waterloo Place, LondonSW1Y 4AR
Born April 1985
Director
Appointed 06 Dec 2019
Resigned 22 Sept 2020

NOTLEY, Sean Jonathan

Resigned
Brook Street, LondonW1K 4HG
Born November 1963
Director
Appointed 28 Mar 2013
Resigned 12 Dec 2013

O'HALLMHURAIN, Deaglan Padraic

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born July 1970
Director
Appointed 31 Oct 2013
Resigned 04 Feb 2015

STORROW, Jamie

Resigned
Hanover Square, LondonW1S 1JB
Born February 1974
Director
Appointed 23 Dec 2013
Resigned 28 Jul 2016

WILLIAMS, Tom Sean

Resigned
Fitzhardinge Street, LondonW1H 6EE
Born October 1975
Director
Appointed 01 Mar 2013
Resigned 31 Oct 2013

WOODESON, Matthew Austin

Resigned
Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 28 Jul 2016
Resigned 06 Dec 2019

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 01 Mar 2013
Resigned 01 Mar 2013

Persons with significant control

3

1 Active
2 Ceased
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
10 Westminster Road, MacclesfieldSK10 1BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Hanover Square, LondonW1S 1JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Resolution
9 September 2020
RESOLUTIONSResolutions
Memorandum Articles
9 September 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 February 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 February 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
27 February 2018
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 June 2017
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Resolution
3 May 2017
RESOLUTIONSResolutions
Resolution
3 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Capital Allotment Shares
10 November 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
5 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 September 2014
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Move Registers To Sail Company
1 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Resolution
17 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Resolution
15 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Incorporation Company
1 March 2013
NEWINCIncorporation