Background WavePink WaveYellow Wave

MARGATE PV LIMITED (09257295)

MARGATE PV LIMITED (09257295) is an active UK company. incorporated on 9 October 2014. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MARGATE PV LIMITED has been registered for 11 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
09257295
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGATE PV LIMITED

MARGATE PV LIMITED is an active company incorporated on 9 October 2014 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. MARGATE PV LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09257295

LTD Company

Age

11 Years

Incorporated 9 October 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 27 June 2025 (9 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

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 31 October 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 29 October 2018To: 15 March 2022
C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England
From: 14 March 2017To: 29 October 2018
C/O Caledon Capital Partners Llp 7 Old Park Lane London
From: 29 October 2015To: 14 March 2017
C/O Caledon Capital Partners Lp 7 Old Park Lane London W1K 1QR England
From: 22 April 2015To: 29 October 2015
Caledon Capital Partners Llp 7 Old Park Lane London W1K 1QR
From: 5 March 2015To: 22 April 2015
The Lodge the Old Vicarage Lanhydrock Bodmin Cornwall PL30 5AD United Kingdom
From: 9 October 2014To: 5 March 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Feb 16
Loan Cleared
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 17
Owner Exit
Oct 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
May 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 23 Aug 2021

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 01 Dec 2025

TIFREA, Maria Alina

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

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 11 Jun 2019
Resigned 23 Aug 2021

TAYLOR, Claire Sabrina

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 07 Mar 2017
Resigned 11 Jun 2019

BONDS, Michael Jonathan

Resigned
Old Park Lane, LondonW1K 1QR
Born November 1963
Director
Appointed 12 Feb 2015
Resigned 07 Mar 2017

FYFFE, David Alexander

Resigned
Old Park Lane, LondonW1K 1QR
Born January 1966
Director
Appointed 09 Oct 2014
Resigned 12 Feb 2015

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 07 Mar 2017
Resigned 15 Aug 2022

LOUCA, James Christopher

Resigned
Church Road, HoveBN3 2DL
Born September 1990
Director
Appointed 20 Dec 2019
Resigned 13 Oct 2025

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 07 Mar 2017
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

REVELLI, Paolo

Resigned
Old Park Lane, LondonW1K 1QR
Born April 1959
Director
Appointed 12 Feb 2015
Resigned 07 Mar 2017

WILLIAMS, Andrew Nicholas Victor

Resigned
Old Park Lane, LondonW1K 1QR
Born August 1967
Director
Appointed 09 Oct 2014
Resigned 12 Feb 2015

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Berkeley Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2017
Ceased 16 May 2018

Spd2 Ltd

Ceased
7 Old Park Lane, LondonW1K 1QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
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
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 June 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2014
NEWINCIncorporation