Background WavePink WaveYellow Wave

SOLAR ECOSSOL LIMITED (09777878)

SOLAR ECOSSOL LIMITED (09777878) is an active UK company. incorporated on 15 September 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SOLAR ECOSSOL LIMITED has been registered for 10 years. Current directors include RHYS JONES, Barnaby David, ROSSER, Thomas James.

Company Number
09777878
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
RHYS JONES, Barnaby David, ROSSER, Thomas James
SIC Codes
35110, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR ECOSSOL LIMITED

SOLAR ECOSSOL LIMITED is an active company incorporated on 15 September 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 and 1 other business activity. SOLAR ECOSSOL LIMITED was registered 10 years ago.(SIC: 35110, 70229)

Status

active

Active since 10 years ago

Company No

09777878

LTD Company

Age

10 Years

Incorporated 15 September 2015

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SOLAR O&M LIMITED
From: 15 September 2015To: 11 January 2021
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London EC1N 2HT England
From: 20 November 2020To: 2 April 2023
Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
From: 17 September 2019To: 20 November 2020
Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 15 September 2015To: 17 September 2019
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Share Issue
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Aug 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RHYS JONES, Barnaby David

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1972
Director
Appointed 09 Feb 2022

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 17 Nov 2020

CALDER & CO (REGISTRARS) LIMITED

Resigned
30 Orange Street, LondonWC2H 7HF
Corporate secretary
Appointed 15 Sept 2015
Resigned 17 Nov 2020

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 17 Nov 2020
Resigned 01 Dec 2022

BRIERLEY, Alexander David Kelson

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1978
Director
Appointed 17 Nov 2020
Resigned 09 Feb 2022

BUCKLEY, Lawrence James Armstrong

Resigned
16 Charles Ii Street, LondonSW1Y 4NW
Born May 1977
Director
Appointed 15 Sept 2015
Resigned 17 Nov 2020

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 17 Nov 2020
Resigned 29 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2020
5th Floor, 164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Nov 2020

Lawrence James Armstrong Buckley

Ceased
33 Holborn, LondonEC1N 2HT
Born May 1977

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 17 Nov 2020
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Resolution
11 January 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 November 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
19 November 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2015
NEWINCIncorporation