Background WavePink WaveYellow Wave

SOLARFRAME HOLDINGS LIMITED (09743699)

SOLARFRAME HOLDINGS LIMITED (09743699) is an active UK company. incorporated on 21 August 2015. with registered office in Rotherham. The company operates in the Construction sector, engaged in glazing. SOLARFRAME HOLDINGS LIMITED has been registered for 10 years. Current directors include TAYLOR, Kelly, TAYLOR, Steven.

Company Number
09743699
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
Unit 3 Davey Road Fields End Business Park, Rotherham, S63 0JF
Industry Sector
Construction
Business Activity
Glazing
Directors
TAYLOR, Kelly, TAYLOR, Steven
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARFRAME HOLDINGS LIMITED

SOLARFRAME HOLDINGS LIMITED is an active company incorporated on 21 August 2015 with the registered office located in Rotherham. The company operates in the Construction sector, specifically engaged in glazing. SOLARFRAME HOLDINGS LIMITED was registered 10 years ago.(SIC: 43342)

Status

active

Active since 10 years ago

Company No

09743699

LTD Company

Age

10 Years

Incorporated 21 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

LUPFAW 419 LIMITED
From: 21 August 2015To: 26 September 2015
Contact
Address

Unit 3 Davey Road Fields End Business Park Goldthorpe Rotherham, S63 0JF,

Previous Addresses

Davey Road Davey Road Goldthorpe Rotherham South Yorkshire S63 0JF England
From: 14 October 2015To: 24 August 2022
C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom
From: 21 August 2015To: 14 October 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
May 16
Loan Secured
Jun 16
Share Issue
Jul 18
Director Joined
Sept 21
Director Joined
Mar 22
Director Left
Aug 23
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Director Left
Nov 24
Director Joined
Nov 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Kelly

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1982
Director
Appointed 01 Sept 2025

TAYLOR, Steven

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1959
Director
Appointed 14 Oct 2015

GOUGH, Yvonne

Resigned
Davey Road, RotherhamS63 0JF
Secretary
Appointed 07 Jun 2018
Resigned 26 Aug 2020

TAYLOR, Kelly

Resigned
Goldthorpe, RotherhamS63 0JF
Secretary
Appointed 14 Oct 2015
Resigned 08 Mar 2016

HICKMAN-COURTS, William Ross

Resigned
Fields End Business Park, RotherhamS63 0JF
Born February 1989
Director
Appointed 11 Feb 2022
Resigned 17 Aug 2023

MCCORMACK, Daniel John

Resigned
Davey Road, RotherhamS63 0JF
Born November 1976
Director
Appointed 21 Aug 2015
Resigned 14 Oct 2015

SULSTON, Adam David

Resigned
Unit 3, GoldthorpeS63 0JF
Born January 1980
Director
Appointed 28 Sept 2021
Resigned 18 Oct 2024

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 21 Aug 2015
Resigned 14 Oct 2015

Persons with significant control

3

2 Active
1 Ceased

Mrs Kelly Taylor

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2018

Mr Steven Taylor

Active
Fields End Business Park, RotherhamS63 0JF
Born March 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jul 2018

Mr Steven Taylor

Ceased
Fields End Business Park, RotherhamS63 0JF
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Change To A Person With Significant Control
10 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
13 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Resolution
27 October 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Incorporation Company
21 August 2015
NEWINCIncorporation