Background WavePink WaveYellow Wave

TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED (10181175)

TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED (10181175) is an active UK company. incorporated on 16 May 2016. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED has been registered for 9 years.

Company Number
10181175
Status
active
Type
ltd
Incorporated
16 May 2016
Age
9 years
Address
10181175 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED

TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED is an active company incorporated on 16 May 2016 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10181175

LTD Company

Age

9 Years

Incorporated 16 May 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 7 January 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Small Company

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 October 2022 (3 years ago)
Submitted on 24 October 2022 (3 years ago)

Next Due

Due by 27 October 2023
For period ending 13 October 2023

Previous Company Names

RFE SOLAR ASSETS 1 HOLDCO LIMITED
From: 7 June 2017To: 4 May 2018
WIRCON SOLAR ASSETS 1 HOLDCO LIMITED
From: 16 May 2016To: 7 June 2017
Contact
Address

10181175 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

30 Gay Street Bath BA1 2PA England
From: 25 May 2022To: 26 January 2023
C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 16 October 2020To: 25 May 2022
C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 14 March 2019To: 16 October 2020
Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
From: 7 June 2017To: 14 March 2019
Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG United Kingdom
From: 16 May 2016To: 7 June 2017
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Sept 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Loan Cleared
Feb 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Jan 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

53

Default Companies House Registered Office Address Applied
8 March 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Resolution
7 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 May 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2016
NEWINCIncorporation