Background WavePink WaveYellow Wave

MAX ENERGY SOLAR LIMITED (09824501)

MAX ENERGY SOLAR LIMITED (09824501) is an active UK company. incorporated on 14 October 2015. with registered office in Leicester. The company operates in the Construction sector, engaged in other construction installation. MAX ENERGY SOLAR LIMITED has been registered for 10 years. Current directors include ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John and 1 others.

Company Number
09824501
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Construction
Business Activity
Other construction installation
Directors
ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John, POOLE, Nigel Malcolm
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX ENERGY SOLAR LIMITED

MAX ENERGY SOLAR LIMITED is an active company incorporated on 14 October 2015 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in other construction installation. MAX ENERGY SOLAR LIMITED was registered 10 years ago.(SIC: 43290)

Status

active

Active since 10 years ago

Company No

09824501

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 April 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

MAX SCAFFOLD LTD
From: 5 May 2021To: 18 February 2026
GREEN BEARD LIMITED
From: 14 October 2015To: 5 May 2021
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

12-13 Ship Street Brighton BN1 1AD United Kingdom
From: 14 October 2015To: 29 May 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Oct 16
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 29 May 2020

BEARDSLEY, Paul Anthony

Active
Boston Road, LeicesterLE4 1AA
Born April 1965
Director
Appointed 04 Dec 2015

GREEN, David John

Active
Boston Road, LeicesterLE4 1AA
Born January 1969
Director
Appointed 04 Dec 2015

POOLE, Nigel Malcolm

Active
Boston Road, LeicesterLE4 1AA
Born January 1966
Director
Appointed 29 May 2020

GRABY, Daniel George

Resigned
Welbeck, WorksopS80 3LR
Born April 1981
Director
Appointed 01 Dec 2022
Resigned 30 Nov 2025

RODDAN, Graham John

Resigned
Boston Road, LeicesterLE4 1AA
Born September 1983
Director
Appointed 29 May 2020
Resigned 01 Dec 2022

TUFFIN, Peter Jonathan

Resigned
Boston Road, LeicesterLE4 1AA
Born July 1961
Director
Appointed 14 Oct 2015
Resigned 29 May 2020

Persons with significant control

3

1 Active
2 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2020

Mr David John Green

Ceased
Boston Road, LeicesterLE4 1AA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 29 May 2020

Mr Paul Anthony Beardsley

Ceased
Boston Road, LeicesterLE4 1AA
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2016
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Current Extended
26 March 2026
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
8 January 2025
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
8 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Resolution
5 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 July 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Incorporation Company
14 October 2015
NEWINCIncorporation