Background WavePink WaveYellow Wave

GEDULAH SOLAR LIMITED (09355622)

GEDULAH SOLAR LIMITED (09355622) is an active UK company. incorporated on 15 December 2014. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GEDULAH SOLAR LIMITED has been registered for 11 years.

Company Number
09355622
Status
active
Type
ltd
Incorporated
15 December 2014
Age
11 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEDULAH SOLAR LIMITED

GEDULAH SOLAR LIMITED is an active company incorporated on 15 December 2014 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GEDULAH SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09355622

LTD Company

Age

11 Years

Incorporated 15 December 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 20 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

3 months left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

GEDULAH LIMITED
From: 15 December 2014To: 17 December 2014
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 22 March 2019To: 15 March 2022
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 29 August 2017To: 22 March 2019
9th Floor 107 Cheapside London EC2V 6DN
From: 15 December 2014To: 29 August 2017
Timeline

25 key events • 2014 - 2025

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
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
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
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
8 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
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
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
30 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
4 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Legacy
10 August 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 December 2014
NEWINCIncorporation