Background WavePink WaveYellow Wave

SOLAR DIVIDEND LTD (08513535)

SOLAR DIVIDEND LTD (08513535) is an active UK company. incorporated on 2 May 2013. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOLAR DIVIDEND LTD has been registered for 12 years. Current directors include AHMET, Isabelle Catherine, CARLSON, Christopher Hamilton.

Company Number
08513535
Status
active
Type
ltd
Incorporated
2 May 2013
Age
12 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AHMET, Isabelle Catherine, CARLSON, Christopher Hamilton
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR DIVIDEND LTD

SOLAR DIVIDEND LTD is an active company incorporated on 2 May 2013 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SOLAR DIVIDEND LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08513535

LTD Company

Age

12 Years

Incorporated 2 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 11 December 2018To: 19 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 20 August 2015To: 11 December 2018
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
From: 9 October 2014To: 20 August 2015
C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
From: 17 September 2014To: 9 October 2014
Second Floor Essel House 29 Foley Street London W1W 7TH
From: 25 February 2014To: 17 September 2014
19 Manor Park Avenue Princes Risborough Buckinghamshire HP27 9AU England
From: 2 May 2013To: 25 February 2014
Timeline

38 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Loan Secured
May 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Secured
Apr 16
Capital Update
May 17
Director Left
Jul 18
Director Joined
Aug 18
Loan Secured
Aug 18
Loan Cleared
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Jun 23
13
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AHMET, Isabelle Catherine

Active
Central Avenue, NorwichNR7 0HR
Born April 1992
Director
Appointed 27 Jun 2023

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 18 Mar 2022

LONSDALE, Jonathan Charles

Resigned
Manor Park Avenue, Princes RisboroughHP27 9AU
Secretary
Appointed 02 May 2013
Resigned 27 Nov 2013

YAZDABADI, Alan

Resigned
Curtain Road, LondonEC2A 3BX
Secretary
Appointed 27 Nov 2013
Resigned 27 Jul 2018

HICK, Jonathan Mark

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1985
Director
Appointed 10 Apr 2020
Resigned 12 Mar 2021

HUGHES, Michael John

Resigned
Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 12 Mar 2021
Resigned 18 Mar 2022

LONSDALE, Jonathan Charles

Resigned
Manor Park Avenue, Princes RisboroughHP27 9AU
Born May 1971
Director
Appointed 02 May 2013
Resigned 08 May 2023

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 31 Jul 2018
Resigned 10 Apr 2020

MAHON, Stephen William, Dr

Resigned
Floor Essel House, LondonW1W 7TH
Born September 1968
Director
Appointed 06 Nov 2013
Resigned 03 Mar 2014

YAZDABADI, Alan Adi

Resigned
Leas Road, WarlinghamCR6 9LN
Born May 1980
Director
Appointed 17 Dec 2013
Resigned 27 Jul 2018

Persons with significant control

1

Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

94

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Resolution
30 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Part
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
3 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2018
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
13 August 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Legacy
8 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 May 2017
SH19Statement of Capital
Legacy
8 May 2017
CAP-SSCAP-SS
Resolution
8 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 May 2014
MR01Registration of a Charge
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Resolution
25 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Capital Allotment Shares
4 February 2014
SH01Allotment of Shares
Resolution
22 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Termination Secretary Company With Name
27 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Incorporation Company
2 May 2013
NEWINCIncorporation