Background WavePink WaveYellow Wave

ELM SOLAR HOLDINGS LIMITED (11483895)

ELM SOLAR HOLDINGS LIMITED (11483895) is an active UK company. incorporated on 25 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELM SOLAR HOLDINGS LIMITED has been registered for 7 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, PHILIPS, Benjamin Alexander and 2 others.

Company Number
11483895
Status
active
Type
ltd
Incorporated
25 July 2018
Age
7 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DANIELS, Stephen Richards, MOLE, Edward William, PHILIPS, Benjamin Alexander, SKELDON, Roger, TEGERDINE, Elliot
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELM SOLAR HOLDINGS LIMITED

ELM SOLAR HOLDINGS LIMITED is an active company incorporated on 25 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELM SOLAR HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11483895

LTD Company

Age

7 Years

Incorporated 25 July 2018

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

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road London NW1 3BG United Kingdom
From: 25 July 2018To: 22 December 2025
Timeline

39 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Dec 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
May 19
Funding Round
Jul 19
Loan Secured
Jul 19
Funding Round
Oct 19
Funding Round
Oct 19
Loan Secured
Dec 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Jan 22
Loan Secured
Aug 22
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
33
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 25 Jul 2018

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 25 Jul 2018

PHILIPS, Benjamin Alexander

Active
Strand, LondonWC2R 0DT
Born April 1983
Director
Appointed 12 Dec 2018

SKELDON, Roger

Active
Strand, LondonWC2R 0DT
Born November 1979
Director
Appointed 25 Jul 2018

TEGERDINE, Elliot

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

Persons with significant control

1

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 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

69

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
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
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
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Memorandum Articles
24 September 2020
MAMA
Resolution
24 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2019
MR01Registration of a Charge
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Incorporation Company
25 July 2018
NEWINCIncorporation