Background WavePink WaveYellow Wave

SEDG (MINERS) LTD (10648802)

SEDG (MINERS) LTD (10648802) is an active UK company. incorporated on 2 March 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. SEDG (MINERS) LTD has been registered for 9 years. Current directors include DAVIES, William Alan, MEAKIN, Richard John.

Company Number
10648802
Status
active
Type
ltd
Incorporated
2 March 2017
Age
9 years
Address
6-8 Great Eastern Street, London, EC2A 3NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, William Alan, MEAKIN, Richard John
SIC Codes
35110, 35140, 41100, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDG (MINERS) LTD

SEDG (MINERS) LTD is an active company incorporated on 2 March 2017 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 and 3 other business activities. SEDG (MINERS) LTD was registered 9 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 9 years ago

Company No

10648802

LTD Company

Age

9 Years

Incorporated 2 March 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

6-8 Great Eastern Street London, EC2A 3NT,

Previous Addresses

C/O Aticus Law Solicitors John Dalton Street Manchester M2 6ET England
From: 10 December 2021To: 12 November 2025
Russel House Mill Road Langley Moor County Durham DH7 8HJ United Kingdom
From: 2 March 2017To: 10 December 2021
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Owner Exit
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Mar 22
New Owner
Apr 22
Owner Exit
Apr 22
Owner Exit
May 23
Director Joined
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
1
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, William Alan

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 18 Jul 2023

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 20 Oct 2021

MILL, Douglas

Resigned
Mill Road, County DurhamDH7 8HJ
Secretary
Appointed 02 Mar 2017
Resigned 13 Oct 2020

DAVIES, Nicholas John

Resigned
Mill Road, County DurhamDH7 8HJ
Born November 1967
Director
Appointed 13 Oct 2020
Resigned 01 Jul 2021

HAYWOOD, Richard Peter

Resigned
Armscote Road, Shipston-On-StourCV36 4LL
Born April 1968
Director
Appointed 01 Jul 2021
Resigned 21 Oct 2021

MILL, Douglas

Resigned
Mill Road, County DurhamDH7 8HJ
Born December 1962
Director
Appointed 02 Mar 2017
Resigned 13 Oct 2020

STEYNOR, James Henry

Resigned
Whitchurch, Ross On WyeHR9 6DF
Born June 1956
Director
Appointed 02 Mar 2017
Resigned 21 Oct 2021

Persons with significant control

6

1 Active
5 Ceased
Great Eastern Street, LondonEC2A 3NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2023

Mr. Richard Meakin

Ceased
John Dalton Street, ManchesterM2 6ET
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
Ceased 09 May 2023
John Dalton Street, ManchesterM2 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2021
Ceased 07 Apr 2022
Mill Road, DurhamDH7 8HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 21 Oct 2021
Whitchurch, Ross-On-WyeHR9 6DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 21 Oct 2021
Mill Road, County Durham

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2017
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

49

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
23 April 2024
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Incorporation Company
2 March 2017
NEWINCIncorporation