Background WavePink WaveYellow Wave

SOLAR LIGHT SPV LTD (09183324)

SOLAR LIGHT SPV LTD (09183324) is an active UK company. incorporated on 20 August 2014. with registered office in Aylesbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOLAR LIGHT SPV LTD has been registered for 11 years. Current directors include MARTI CEJALVO, Jorge.

Company Number
09183324
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARTI CEJALVO, Jorge
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR LIGHT SPV LTD

SOLAR LIGHT SPV LTD is an active company incorporated on 20 August 2014 with the registered office located in Aylesbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SOLAR LIGHT SPV LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09183324

LTD Company

Age

11 Years

Incorporated 20 August 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

Unit 2, Crossways Bicester Road, Kingswood Aylesbury HP18 0RA
From: 20 August 2014To: 20 May 2022
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Share Issue
Jun 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Oct 25
Owner Exit
Nov 25
Funding Round
Dec 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARTI CEJALVO, Jorge

Active
Bicester Road, AylesburyHP18 0RA
Born August 1987
Director
Appointed 02 Jan 2024

HAZELL, Matthew Justin

Resigned
Bicester Road, AylesburyHP18 0RA
Born July 1971
Director
Appointed 20 Aug 2014
Resigned 25 Sept 2023

LOCKHART, Glenn

Resigned
Bicester Road, AylesburyHP18 0RA
Born February 1972
Director
Appointed 13 May 2022
Resigned 25 Sept 2023

MOZAS FENOLL, Adrian

Resigned
Bicester Road, AylesburyHP18 0RA
Born October 1978
Director
Appointed 13 May 2022
Resigned 16 Jun 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Jose Luis Gandia Fornes

Ceased
Bicester Road, AylesburyHP18 0RA
Born June 1982

Nature of Control

Significant influence or control
Notified 03 Dec 2024
Ceased 28 May 2025

Mr Jorge Marti Cejalvo

Active
Bicester Road, AylesburyHP18 0RA
Born August 1987

Nature of Control

Significant influence or control
Notified 03 Dec 2024
Bicester Road, AylesburyHP18 0RA

Nature of Control

Significant influence or control
Notified 13 May 2022
Ceased 03 Dec 2024

Mr Matthew Justin Hazell

Ceased
Bicester Road, Kingswood, AylesburyHP18 0RA
Born July 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2022
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 November 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
20 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Incorporation Company
20 August 2014
NEWINCIncorporation