Background WavePink WaveYellow Wave

SJD FREE SOLAR (UK) 1 LTD (08433672)

SJD FREE SOLAR (UK) 1 LTD (08433672) is a dissolved UK company. incorporated on 7 March 2013. with registered office in Macclesfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SJD FREE SOLAR (UK) 1 LTD has been registered for 13 years. Current directors include BELL, Graham Robert.

Company Number
08433672
Status
dissolved
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Graham Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJD FREE SOLAR (UK) 1 LTD

SJD FREE SOLAR (UK) 1 LTD is an dissolved company incorporated on 7 March 2013 with the registered office located in Macclesfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SJD FREE SOLAR (UK) 1 LTD was registered 13 years ago.(SIC: 64999)

Status

dissolved

Active since 13 years ago

Company No

08433672

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 8 April 2021 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 September 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

, 14 Waterloo Place C/O Northleaf Capital Partners (Uk) Limited, 14 Waterloo Place, 3rd Floor, London, SW1Y 4AR, England
From: 27 April 2017To: 24 September 2020
, C/O Northleaf Capital Partners (Uk) Limited, 14 Waterloo Place 14 Waterloo Place, 4th Floor, London, SW1Y 4AR
From: 1 September 2015To: 27 April 2017
, C/O Northleaf Capital Partners (Uk) Ltd., 14 Waterloo Place 14 Waterloo Place, 4th Floor, London, SW1Y 4AR, England
From: 21 April 2015To: 1 September 2015
, 14 Waterloo Place, Fourth Floor, London, London, SW1Y 4AR
From: 17 January 2014To: 21 April 2015
, 33 Brook Street, London, W1K 4HG, England
From: 7 March 2013To: 17 January 2014
Timeline

23 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Left
Jan 17
Funding Round
Dec 17
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
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BELL, Graham Robert

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

GADSBY, Roderick John

Resigned
C/O Northleaf Capital Partners (Uk) Limited, LondonSW1Y 4AR
Born May 1969
Director
Appointed 25 Jul 2018
Resigned 22 Sept 2020

LAGANIERE, Olivier, Mr.

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

MADAN, Kriti

Resigned
C/O Northleaf Capital Partners (Uk) Limited, LondonSW1Y 4AR
Born April 1985
Director
Appointed 06 Dec 2019
Resigned 22 Sept 2020

NOTLEY, Sean Jonathan

Resigned
Bolney Road, Henley-On-ThamesRG9 3NR
Born November 1963
Director
Appointed 07 Mar 2013
Resigned 23 Dec 2013

STORROW, Jamie David

Resigned
14 Waterloo Place, LondonSW1Y 4AR
Born February 1974
Director
Appointed 23 Dec 2013
Resigned 23 Jan 2017

THILL, Michel

Resigned
Brook Street, LondonW1K 4HG
Born June 1965
Director
Appointed 23 Dec 2013
Resigned 24 Dec 2013

WAUGH, Stuart Douglas

Resigned
14 Waterloo Place, LondonSW1Y 4AR
Born April 1967
Director
Appointed 23 Dec 2013
Resigned 08 Aug 2016

WOODESON, Matthew Austin

Resigned
C/O Northleaf Capital Partners (Uk) Limited, LondonSW1Y 4AR
Born May 1972
Director
Appointed 08 Aug 2016
Resigned 06 Dec 2019

Persons with significant control

1

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 22 Sept 2020
Fundings
Financials
Latest Activities

Filing History

58

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 May 2021
DS01DS01
Accounts With Accounts Type Unaudited Abridged
8 April 2021
AAAnnual Accounts
Resolution
16 December 2020
RESOLUTIONSResolutions
Legacy
16 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2020
SH19Statement of Capital
Legacy
16 December 2020
CAP-SSCAP-SS
Resolution
16 December 2020
RESOLUTIONSResolutions
Resolution
16 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
24 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 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
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
22 September 2017
AAMDAAMD
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Resolution
7 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Incorporation Company
7 March 2013
NEWINCIncorporation