Background WavePink WaveYellow Wave

HAYMAKER (SOLAR) LIMITED (08552392)

HAYMAKER (SOLAR) LIMITED (08552392) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HAYMAKER (SOLAR) LIMITED has been registered for 12 years. Current directors include DIAS, Peter Edward, RHYS JONES, Barnaby David.

Company Number
08552392
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DIAS, Peter Edward, RHYS JONES, Barnaby David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYMAKER (SOLAR) LIMITED

HAYMAKER (SOLAR) LIMITED is an active company incorporated on 31 May 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HAYMAKER (SOLAR) LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08552392

LTD Company

Age

12 Years

Incorporated 31 May 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 21 December 2025 (3 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

HAYMAKER (HONINGTON) LIMITED
From: 31 May 2013To: 10 October 2014
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 6 September 2021To: 2 April 2023
Dixon Wilson Chartered Accountants 22 Chancery Lane London City of London WC2A 1LS
From: 17 November 2014To: 6 September 2021
30/32 Gildredge Road Eastbourne East Sussex BN21 4SH
From: 31 May 2013To: 17 November 2014
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Dec 21
Loan Cleared
Jan 22
Funding Round
Mar 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DIAS, Peter Edward

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1981
Director
Appointed 20 Jul 2021

RHYS JONES, Barnaby David

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1972
Director
Appointed 20 Jul 2021

BRAXTON, Giles David

Resigned
Gildredge Road, EastbourneBN21 4SH
Born April 1968
Director
Appointed 31 May 2013
Resigned 21 Oct 2014

FLAMAND, Philippe Francois

Resigned
36, Zurich
Born February 1982
Director
Appointed 24 Sept 2015
Resigned 10 Jan 2017

HARBECK, Stephanie

Resigned
22 Chancery Lane, LondonWC2A 1LS
Born May 1985
Director
Appointed 21 Oct 2014
Resigned 24 Nov 2015

MACKENZIE, Scott Leitch

Resigned
Maneggstrasse, Zurich8041
Born June 1969
Director
Appointed 15 May 2020
Resigned 20 Jul 2021

ORTMANN, Benedikt Burchard Maria, Dr.

Resigned
22 Chancery Lane, LondonWC2A 1LS
Born May 1967
Director
Appointed 21 Oct 2014
Resigned 24 Nov 2015

PHAF, Coenraad Jan

Resigned
Zurich8008
Born December 1981
Director
Appointed 15 May 2020
Resigned 15 Apr 2021

SERENI, Paolo

Resigned
Chancery Lane, LondonWC2A 1LS
Born January 1986
Director
Appointed 15 Dec 2016
Resigned 15 May 2020

SHEPHERD-CROSS, Henry Michael

Resigned
Gildredge Road, EastbourneBN21 4SH
Born February 1969
Director
Appointed 31 May 2013
Resigned 21 Oct 2014

VETSCH, Johannes

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1982
Director
Appointed 10 Jan 2017
Resigned 15 May 2020

WEISS, Rodrigo Jacob

Resigned
36, Zurich
Born December 1978
Director
Appointed 24 Sept 2015
Resigned 10 Jan 2017

Persons with significant control

1

5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 November 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Legacy
13 June 2018
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Resolution
27 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Incorporation Company
31 May 2013
NEWINCIncorporation