Background WavePink WaveYellow Wave

EV SOLAR WITTERING LIMITED (10976834)

EV SOLAR WITTERING LIMITED (10976834) is an active UK company. incorporated on 22 September 2017. with registered office in Bourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EV SOLAR WITTERING LIMITED has been registered for 8 years. Current directors include HICK, Karl Stephen.

Company Number
10976834
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
Larkfleet House Falcon Way, Bourne, PE10 0FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HICK, Karl Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV SOLAR WITTERING LIMITED

EV SOLAR WITTERING LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Bourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EV SOLAR WITTERING LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10976834

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GAS GENERATION BENTINCK LIMITED
From: 14 December 2017To: 18 December 2018
GAS GENERATION MANSFIELD ROAD LIMITED
From: 22 September 2017To: 14 December 2017
Contact
Address

Larkfleet House Falcon Way Southfields Business Park Bourne, PE10 0FF,

Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Mar 18
Owner Exit
Oct 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HICK, Karl Stephen

Active
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 22 Sept 2017

BROWN, Deborah

Resigned
Falcon Way, BournePE10 0FF
Secretary
Appointed 22 Sept 2017
Resigned 30 Oct 2021

RAFALUK, Emma

Resigned
Falcon Way, BournePE10 0FF
Born November 1984
Director
Appointed 22 Sept 2017
Resigned 23 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2020
Southfields Business Park, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 November 2021
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Resolution
18 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Resolution
14 December 2017
RESOLUTIONSResolutions
Incorporation Company
22 September 2017
NEWINCIncorporation