Background WavePink WaveYellow Wave

WSE MALMAYNES HALL LIMITED (08524144)

WSE MALMAYNES HALL LIMITED (08524144) is an active UK company. incorporated on 10 May 2013. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WSE MALMAYNES HALL LIMITED has been registered for 12 years. Current directors include NASH, Ralph Simon Fleetwood, PITTKIN, Alex Robin, TIFREA, Maria Alina.

Company Number
08524144
Status
active
Type
ltd
Incorporated
10 May 2013
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NASH, Ralph Simon Fleetwood, PITTKIN, Alex Robin, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WSE MALMAYNES HALL LIMITED

WSE MALMAYNES HALL LIMITED is an active company incorporated on 10 May 2013 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WSE MALMAYNES HALL LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08524144

LTD Company

Age

12 Years

Incorporated 10 May 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 29 September 2025 (6 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

WSE SOLAR RENEWABLE ALPHA LIMITED
From: 10 May 2013To: 7 October 2013
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
From: 15 February 2023To: 28 February 2024
C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
From: 10 June 2022To: 15 February 2023
C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 16 October 2020To: 10 June 2022
C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 26 June 2015To: 16 October 2020
C/O Quintas Energy (Uk) Ltd 16 Hanover Square London W1S 1HT
From: 12 January 2015To: 26 June 2015
Luminous House 300 South Row Milton Keynes MK9 2FR
From: 11 January 2015To: 12 January 2015
Barmoor Farm House Barmoor Morpeth Northumberland NE61 6LB
From: 10 May 2013To: 11 January 2015
Timeline

43 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jul 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Dec 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

NASH, Ralph Simon Fleetwood

Active
Church Road, HoveBN3 2DL
Born July 1987
Director
Appointed 15 Feb 2024

PITTKIN, Alex Robin

Active
Church Road, HoveBN3 2DL
Born March 1998
Director
Appointed 01 Dec 2025

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 03 Nov 2025

GERAGHTY, Lindsey

Resigned
300 South Row, Central Milton KeynesMK9 2FR
Secretary
Appointed 19 Dec 2014
Resigned 23 Dec 2014

MCGINTY, Susan, Dr

Resigned
House, MorpethNE61 6LB
Secretary
Appointed 10 May 2013
Resigned 19 Dec 2014

QUINTAS ENERGY (UK) LIMITED

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 23 Dec 2014
Resigned 25 Mar 2022

ARMSTRONG, Michael Norman

Resigned
House, MorpethNE61 6LB
Born January 1958
Director
Appointed 10 May 2013
Resigned 19 Dec 2014

DI RICO, Luca

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born April 1967
Director
Appointed 23 Dec 2014
Resigned 20 Dec 2017

EDDLESTON, John, Director

Resigned
Mellor Brook, BlackburnBB2 7PP
Born June 1966
Director
Appointed 07 Dec 2023
Resigned 15 Feb 2024

GERAGHTY, Lindsey Jane

Resigned
South Row, Milton KeynesMK9 2FR
Born August 1966
Director
Appointed 19 Dec 2014
Resigned 23 Dec 2014

GOSS, Robert

Resigned
South Row, Milton KeynesMK9 2FR
Born October 1958
Director
Appointed 19 Dec 2014
Resigned 23 Dec 2014

KAVANAGH, Liam James

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born July 1977
Director
Appointed 20 Dec 2017
Resigned 25 Jul 2020

KERR, Alan Lang

Resigned
Hanover Square, LondonW1S 1HT
Born February 1967
Director
Appointed 10 May 2013
Resigned 19 Dec 2014

LOUCA, James Christopher

Resigned
Church Road, HoveBN3 2DL
Born September 1990
Director
Appointed 15 Feb 2024
Resigned 13 Oct 2025

MOSCOVITCH, Lee Shamai

Resigned
Church Road, HoveBN3 2DL
Born November 1976
Director
Appointed 15 Feb 2024
Resigned 01 Dec 2025

OWEN, Ronald Charles

Resigned
House, MorpethNE61 6LB
Born March 1948
Director
Appointed 10 May 2013
Resigned 19 Dec 2014

PIKE, Nicholas John

Resigned
Church Road, HoveBN3 2DL
Born December 1962
Director
Appointed 18 Jul 2022
Resigned 15 Feb 2024

SHAFFRAN, Alan Mitchell

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born August 1965
Director
Appointed 23 Dec 2014
Resigned 20 Dec 2017

SKILTON, Daniel Stuart

Resigned
LondonSE1 4PG
Born April 1986
Director
Appointed 13 Feb 2023
Resigned 21 Nov 2023

WALSH, Ian

Resigned
8th Floor, LondonE14 9GE
Born December 1981
Director
Appointed 28 Jan 2020
Resigned 25 Nov 2022

WEARMOUTH, John Watson

Resigned
House, MorpethNE61 6LB
Born August 1940
Director
Appointed 10 May 2013
Resigned 19 Dec 2014

WILLIAMS, Andrew Paul

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born November 1964
Director
Appointed 20 Dec 2017
Resigned 28 Jan 2020

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Feb 2024
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Schroders Greencoat Solar Bidco 2023 Limited

Active
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Perpetual Power (Uk) Holdings Limited

Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025
Ceased 31 Mar 2025
8th Floor, LondonE14 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Resolution
25 February 2024
RESOLUTIONSResolutions
Memorandum Articles
25 February 2024
MAMA
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 October 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Auditors Resignation Company
25 November 2015
AUDAUD
Auditors Resignation Company
16 November 2015
AUDAUD
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 January 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Certificate Change Of Name Company
7 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
20 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2013
NEWINCIncorporation