Background WavePink WaveYellow Wave

NCH SOLAR1 LIMITED (08992898)

NCH SOLAR1 LIMITED (08992898) is an active UK company. incorporated on 11 April 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. NCH SOLAR1 LIMITED has been registered for 11 years.

Company Number
08992898
Status
active
Type
ltd
Incorporated
11 April 2014
Age
11 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCH SOLAR1 LIMITED

NCH SOLAR1 LIMITED is an active company incorporated on 11 April 2014 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 and 1 other business activity. NCH SOLAR1 LIMITED was registered 11 years ago.(SIC: 35110, 43290)

Status

active

Active since 11 years ago

Company No

08992898

LTD Company

Age

11 Years

Incorporated 11 April 2014

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 11 August 2025 (7 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 17 June 2024To: 8 July 2024
80 Fenchurch Street London EC3M 4AE United Kingdom
From: 27 March 2024To: 17 June 2024
St Helen's 1 Undershaft London EC3P 3DQ England
From: 10 June 2021To: 27 March 2024
16 Great Queen Street Covent Garden London WC2B 5AH
From: 26 April 2015To: 10 June 2021
8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 4 November 2014To: 26 April 2015
44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom
From: 11 April 2014To: 4 November 2014
Timeline

50 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Director Joined
Aug 15
Funding Round
Nov 15
Capital Update
Sept 16
Capital Update
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Capital Update
Apr 20
Director Left
Mar 21
Capital Update
Apr 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Jan 22
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Mar 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
8
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Termination Director Company With Name
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Auditors Resignation Company
3 June 2021
AUDAUD
Capital Statement Capital Company With Date Currency Figure
26 April 2021
SH19Statement of Capital
Legacy
26 April 2021
SH20SH20
Legacy
26 April 2021
CAP-SSCAP-SS
Resolution
26 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Legacy
22 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2020
SH19Statement of Capital
Legacy
22 April 2020
CAP-SSCAP-SS
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Legacy
26 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2019
SH19Statement of Capital
Legacy
26 February 2019
CAP-SSCAP-SS
Resolution
26 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Legacy
16 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2018
SH19Statement of Capital
Legacy
16 January 2018
CAP-SSCAP-SS
Resolution
16 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 September 2016
SH19Statement of Capital
Accounts With Accounts Type Small
8 September 2016
AAAnnual Accounts
Legacy
18 July 2016
SH20SH20
Legacy
18 July 2016
CAP-SSCAP-SS
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2016
CH01Change of Director Details
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
15 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
22 April 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Incorporation Company
11 April 2014
NEWINCIncorporation