Background WavePink WaveYellow Wave

SOLARPLICITY UK HOLDINGS LIMITED (09788954)

SOLARPLICITY UK HOLDINGS LIMITED (09788954) is an active UK company. incorporated on 22 September 2015. with registered office in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOLARPLICITY UK HOLDINGS LIMITED has been registered for 10 years. Current directors include CLARE, Julie Anne, ELBOURNE, David Stuart.

Company Number
09788954
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Julie Anne, ELBOURNE, David Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARPLICITY UK HOLDINGS LIMITED

SOLARPLICITY UK HOLDINGS LIMITED is an active company incorporated on 22 September 2015 with the registered office located in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SOLARPLICITY UK HOLDINGS LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09788954

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

13 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

DEJC1 LIMITED
From: 21 October 2015To: 9 February 2017
SOLARPLICITY GROUP LIMITED
From: 22 September 2015To: 21 October 2015
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 21 February 2023To: 13 February 2025
61 Bridge Street Kington West Midlands HR5 3DJ United Kingdom
From: 16 February 2023To: 21 February 2023
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom
From: 22 September 2015To: 16 February 2023
Timeline

23 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Joined
Mar 17
Loan Secured
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Director Left
Sept 18
Owner Exit
Nov 19
Director Left
Jun 20
Director Left
Jun 20
7
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLARE, Julie Anne

Active
Hertford Road, WareSG12 9LH
Born April 1959
Director
Appointed 24 Feb 2017

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 22 Sept 2015

BOSWELL, Taylor

Resigned
Peerglow Centre, WareSG12 9QL
Born April 1979
Director
Appointed 24 Feb 2017
Resigned 24 Feb 2017

EZEKIEL, Paul

Resigned
Peerglow Centre, WareSG12 9QL
Born June 1965
Director
Appointed 12 Jan 2018
Resigned 03 Dec 2018

EZEKIEL, Paul

Resigned
Peerglow Centre, WareSG12 9QL
Born June 1965
Director
Appointed 24 Feb 2017
Resigned 24 Feb 2017

GIRARDI, Gerald J.

Resigned
Peerglow Centre, WareSG12 9QL
Born October 1959
Director
Appointed 17 Jul 2017
Resigned 09 Mar 2018

ROGERS, Dave

Resigned
Peerglow Centre, WareSG12 9QL
Born January 1973
Director
Appointed 12 Jan 2018
Resigned 03 Dec 2018

ROGERS, Dave

Resigned
Peerglow Centre, WareSG12 9QL
Born January 1973
Director
Appointed 24 Feb 2017
Resigned 24 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Marsh Lane, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2018

Mr David Stuart Elbourne

Ceased
Peerglow Centre, WareSG12 9QL
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 May 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2018
SH10Notice of Particulars of Variation
Resolution
14 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 April 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
10 April 2017
RP04SH01RP04SH01
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Certificate Change Of Name Company
9 February 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 2015
NEWINCIncorporation