Background WavePink WaveYellow Wave

P7SOLAR.COM LIMITED (09681068)

P7SOLAR.COM LIMITED (09681068) is an active UK company. incorporated on 10 July 2015. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. P7SOLAR.COM LIMITED has been registered for 10 years. Current directors include BOULBY, Mark Anthony.

Company Number
09681068
Status
active
Type
ltd
Incorporated
10 July 2015
Age
10 years
Address
Shooting Clay Gun Club House (Office) Woodhead Road, Sheffield, S35 8RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOULBY, Mark Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P7SOLAR.COM LIMITED

P7SOLAR.COM LIMITED is an active company incorporated on 10 July 2015 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. P7SOLAR.COM LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09681068

LTD Company

Age

10 Years

Incorporated 10 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Shooting Clay Gun Club House (Office) Woodhead Road Grenoside Sheffield, S35 8RS,

Previous Addresses

11 Dixon Road Sheffield S6 4FY United Kingdom
From: 10 July 2015To: 26 November 2020
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 20
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOULBY, Mark Anthony

Active
Woodhead Road, SheffieldS35 8RS
Secretary
Appointed 10 Jul 2015

BOULBY, Mark Anthony

Active
Woodhead Road, SheffieldS35 8RS
Born December 1961
Director
Appointed 10 Jul 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 10 Jul 2015
Resigned 10 Jul 2015

WRIGHT, Lee Francis

Resigned
Dixon Road, SheffieldS6 4FY
Born March 1980
Director
Appointed 10 Jul 2015
Resigned 01 Nov 2020

Persons with significant control

1

Mr Mark Anthony Boulby

Active
Woodhead Road, SheffieldS35 8RS
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Incorporation Company
10 July 2015
NEWINCIncorporation