Background WavePink WaveYellow Wave

HELIOS SOLAR 2 LIMITED (09601506)

HELIOS SOLAR 2 LIMITED (09601506) is an active UK company. incorporated on 20 May 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HELIOS SOLAR 2 LIMITED has been registered for 10 years. Current directors include CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
09601506
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS SOLAR 2 LIMITED

HELIOS SOLAR 2 LIMITED is an active company incorporated on 20 May 2015 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. HELIOS SOLAR 2 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09601506

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DG
From: 9 July 2018To: 15 November 2018
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 23 October 2015To: 9 July 2018
Unit 7 Pebble Close Business Village Tamworth Staffordshire B77 4rd England
From: 20 May 2015To: 23 October 2015
Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 03 Jul 2018

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 26 Mar 2026

TENDERINI, Filippo

Active
7-10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 03 Jul 2018

VAUGHAN, Sulwen

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 20 Jun 2018

ALLEN, James Richard

Resigned
Pebble Close Business Village, TamworthB77 4RD
Born June 1966
Director
Appointed 20 May 2015
Resigned 28 Sept 2015

BASS, Graham John

Resigned
Pebble Close Business Village, TamworthB77 4RD
Born April 1960
Director
Appointed 20 May 2015
Resigned 28 Sept 2015

MAHON, Stephen William, Dr

Resigned
7-10 Chandos Street, Cavendish SquareW1G 9DG
Born September 1968
Director
Appointed 28 Sept 2015
Resigned 20 Jun 2018

YAZDABADI, Alan Adi

Resigned
7-10 Chandos Street, Cavendish SquareW1G 9DG
Born May 1980
Director
Appointed 28 Sept 2015
Resigned 20 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
27 Bath Road, CheltenhamGL53 7TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Auditors Resignation Company
1 May 2019
AUDAUD
Change Account Reference Date Company Previous Shortened
16 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Director Appointment With Name
12 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Incorporation Company
20 May 2015
NEWINCIncorporation