Background WavePink WaveYellow Wave

SUSTAIN COMMERCIAL SOLAR LIMITED (08979181)

SUSTAIN COMMERCIAL SOLAR LIMITED (08979181) is an active UK company. incorporated on 4 April 2014. with registered office in Kington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUSTAIN COMMERCIAL SOLAR LIMITED has been registered for 12 years. Current directors include ELLIOTT, Julie.

Company Number
08979181
Status
active
Type
ltd
Incorporated
4 April 2014
Age
12 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELLIOTT, Julie
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAIN COMMERCIAL SOLAR LIMITED

SUSTAIN COMMERCIAL SOLAR LIMITED is an active company incorporated on 4 April 2014 with the registered office located in Kington. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUSTAIN COMMERCIAL SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08979181

LTD Company

Age

12 Years

Incorporated 4 April 2014

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 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL
From: 8 January 2015To: 16 February 2023
44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF Great Britain
From: 4 April 2014To: 8 January 2015
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 19
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ELLIOTT, Julie

Active
Bridge Street, KingtonHR5 3DJ
Born November 1967
Director
Appointed 13 Apr 2023

CLARE, Julie Anne

Resigned
Bridge Street, KingtonHR5 3DJ
Born April 1959
Director
Appointed 01 Aug 2016
Resigned 13 Apr 2023

ELBOURNE, David Stuart

Resigned
Bridge Street, KingtonHR5 3DJ
Born May 1964
Director
Appointed 04 Apr 2014
Resigned 13 Apr 2023

MORAN, Jani

Resigned
Bridge Street, KingtonHR5 3DJ
Born March 1973
Director
Appointed 19 Apr 2023
Resigned 18 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Connaught Avenue, LondonE4 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2023
Bridge Street, KingtonHR5 3DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2023
Ceased 16 Jun 2023
Unit 8 Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Apr 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Notice Of Removal Of A Director
19 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Gazette Notice Compulsory
11 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Incorporation Company
4 April 2014
NEWINCIncorporation