Background WavePink WaveYellow Wave

ELM SOLAR ENERGY LIMITED (10283362)

ELM SOLAR ENERGY LIMITED (10283362) is an active UK company. incorporated on 18 July 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ELM SOLAR ENERGY LIMITED has been registered for 9 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot.

Company Number
10283362
Status
active
Type
ltd
Incorporated
18 July 2016
Age
9 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM SOLAR ENERGY LIMITED

ELM SOLAR ENERGY LIMITED is an active company incorporated on 18 July 2016 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. ELM SOLAR ENERGY LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10283362

LTD Company

Age

9 Years

Incorporated 18 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

INNOVA ENERGY LIMITED
From: 3 November 2016To: 14 January 2022
ETHICAL SOLAR 1 LIMITED
From: 18 July 2016To: 3 November 2016
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

6th Floor 338 Euston Road London NW1 3BG United Kingdom
From: 13 January 2022To: 18 December 2025
C/O Arnold Hill Accountants Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 14 February 2017To: 13 January 2022
Little Titlarks 166 Chobham Road Sunningdale Berkshire SL5 0HU England
From: 31 January 2017To: 14 February 2017
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 22 November 2016To: 31 January 2017
14 Cornhill London EC3V 3NR United Kingdom
From: 18 July 2016To: 22 November 2016
Timeline

43 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Loan Secured
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Owner Exit
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Secured
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Owner Exit
Jan 22
Director Joined
Jul 23
Director Left
Aug 23
Loan Cleared
Aug 23
Capital Update
May 24
17
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 23 Dec 2021

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 23 Dec 2021

TEGERDINE, Elliot

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 31 Jul 2023

DUMMETT, Robin Piers

Resigned
Northumberland Avenue, LondonWC2N 5AP
Born August 1971
Director
Appointed 17 Oct 2016
Resigned 23 Dec 2021

EVANS, Matthew Benedict

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born February 1965
Director
Appointed 18 Jul 2016
Resigned 23 Dec 2021

KAYE, Andrew Charles

Resigned
Northumberland Avenue, LondonWC2N 5AP
Born October 1957
Director
Appointed 17 Oct 2016
Resigned 23 Dec 2021

SKELDON, Roger

Resigned
338 Euston Road, LondonNW1 3BG
Born November 1979
Director
Appointed 23 Dec 2021
Resigned 01 Jul 2023

SPACEY, Douglas Richard

Resigned
338 Euston Road, LondonNW1 3BG
Born August 1972
Director
Appointed 18 Jul 2016
Resigned 23 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
Euston Road, LondonNW1 3BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 23 Dec 2021
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Andrew Charles Kaye

Ceased
338 Euston Road, LondonNW1 3BG
Born October 1957

Nature of Control

Significant influence or control
Notified 23 Dec 2016
Ceased 23 Dec 2021

Robin Piers Dummett

Ceased
338 Euston Road, LondonNW1 3BG
Born August 1971

Nature of Control

Significant influence or control
Notified 23 Dec 2016
Ceased 23 Dec 2021

Mr Matthew Benedict Evans

Ceased
16 Northumberland Avenue, LondonWC2N 5AP
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 23 Dec 2016

Mr Douglas Richard Spacey

Ceased
16 Northumberland Avenue, LondonWC2N 5AP
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2016
Ceased 23 Dec 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 May 2024
SH19Statement of Capital
Legacy
8 May 2024
SH20SH20
Legacy
8 May 2024
CAP-SSCAP-SS
Resolution
8 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
25 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Termination Director Company
13 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Resolution
5 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
23 January 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 January 2017
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
18 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Resolution
3 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Incorporation Company
18 July 2016
NEWINCIncorporation