Background WavePink WaveYellow Wave

SOLARPLICITY DEBT FUNDING LIMITED (09845483)

SOLARPLICITY DEBT FUNDING LIMITED (09845483) is an active UK company. incorporated on 28 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOLARPLICITY DEBT FUNDING LIMITED has been registered for 10 years. Current directors include MARLOW, Chloe, QUATRARO, Matteo, WHITE, Paul Anthony and 1 others.

Company Number
09845483
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
24 Savile Row, London, W1S 2ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARLOW, Chloe, QUATRARO, Matteo, WHITE, Paul Anthony, WOODHEAD, Louise Christine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARPLICITY DEBT FUNDING LIMITED

SOLARPLICITY DEBT FUNDING LIMITED is an active company incorporated on 28 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOLARPLICITY DEBT FUNDING LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09845483

LTD Company

Age

10 Years

Incorporated 28 October 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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

24 Savile Row London, W1S 2ES,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England
From: 9 March 2018To: 22 May 2019
Munro House Portsmouth Road Cobham KT11 1PP England
From: 9 February 2018To: 9 March 2018
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom
From: 28 October 2015To: 9 February 2018
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Funding Round
Mar 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jul 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARLOW, Chloe

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 02 Aug 2024

QUATRARO, Matteo

Active
Savile Row, LondonW1S 2ES
Born September 1971
Director
Appointed 05 Sept 2022

WHITE, Paul Anthony

Active
Savile Row, LondonW1S 2ES
Born August 1986
Director
Appointed 02 Aug 2024

WOODHEAD, Louise Christine

Active
Savile Row, LondonW1S 2ES
Born April 1981
Director
Appointed 31 Dec 2025

BATH, Anna Louise

Resigned
Savile Row, LondonW1S 2ES
Born April 1980
Director
Appointed 08 Dec 2023
Resigned 31 Dec 2025

CLARE, Julie Anne

Resigned
Peerglow Centre, WareSG12 9QL
Born April 1959
Director
Appointed 26 Nov 2015
Resigned 26 Jan 2018

ELBOURNE, David Stuart

Resigned
Peerglow Centre, WareSG12 9QL
Born May 1964
Director
Appointed 28 Oct 2015
Resigned 26 Jan 2018

ELLIS, Stephen Campbell Joseph

Resigned
Savile Row, LondonW1S 2ES
Born January 1959
Director
Appointed 26 Jan 2018
Resigned 28 Jun 2021

JOHNSTON, Saira Jane

Resigned
Savile Row, LondonW1S 2ES
Born March 1976
Director
Appointed 26 Jan 2018
Resigned 08 Dec 2023

KENT, Philip William

Resigned
Savile Row, LondonW1S 2ES
Born December 1984
Director
Appointed 04 Feb 2020
Resigned 02 Aug 2024

KIERANS, Ronan Niall

Resigned
Savile Row, LondonW1S 2ES
Born December 1978
Director
Appointed 26 Jan 2018
Resigned 04 Feb 2020

PARKER, Nicholas Simon

Resigned
Savile Row, LondonW1S 2ES
Born December 1969
Director
Appointed 26 Jan 2018
Resigned 05 Sept 2022

WRIGHT, Rollo Andrew Johnstone

Resigned
Savile Row, LondonW1S 2ES
Born October 1976
Director
Appointed 26 Jan 2018
Resigned 05 Sept 2022

YOON, Ae Kyung

Resigned
Savile Row, LondonW1S 2ES
Born June 1983
Director
Appointed 05 Sept 2022
Resigned 02 Aug 2024

Persons with significant control

1

Savile Row, LondonW1S 2ES

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
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
29 January 2018
MR05Certification of Charge
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Resolution
4 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation