Background WavePink WaveYellow Wave

COSTA SOLAR 007 LIMITED (11908434)

COSTA SOLAR 007 LIMITED (11908434) is an active UK company. incorporated on 27 March 2019. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. COSTA SOLAR 007 LIMITED has been registered for 6 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
11908434
Status
active
Type
ltd
Incorporated
27 March 2019
Age
6 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTA SOLAR 007 LIMITED

COSTA SOLAR 007 LIMITED is an active company incorporated on 27 March 2019 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. COSTA SOLAR 007 LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

11908434

LTD Company

Age

6 Years

Incorporated 27 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

SIGMA CANDELA SOLAR LIMITED
From: 27 March 2019To: 11 April 2019
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

33 st. James's Square London SW1Y 4JS United Kingdom
From: 27 March 2019To: 2 April 2019
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jun 22
Director Left
May 23
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 26 Nov 2024

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 23 Nov 2021

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

ALLEN, Christina

Resigned
Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 22 Jun 2021
Resigned 08 Nov 2024

WELLS, Matthew Laurence

Resigned
Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 27 Mar 2019
Resigned 17 Jun 2021

ALLEN, Christina

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born October 1990
Director
Appointed 08 Jun 2022
Resigned 08 Nov 2024

ANTOLIK, Peter Szymon

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born December 1968
Director
Appointed 27 Mar 2019
Resigned 06 Aug 2020

BANNERMAN, Stuart Charles

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born December 1962
Director
Appointed 27 Mar 2019
Resigned 22 Nov 2021

FISHER, Cabell Conner

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born May 1976
Director
Appointed 27 Mar 2019
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Lambwood Hill, ReadingRG7 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2024
Diddenham Court, ReadingRG7 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Ceased 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
24 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2022
AAAnnual Accounts
Legacy
5 December 2022
PARENT_ACCPARENT_ACC
Legacy
5 December 2022
GUARANTEE2GUARANTEE2
Legacy
5 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Person Secretary Company With Change Date
3 May 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 May 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2019
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Incorporation Company
27 March 2019
NEWINCIncorporation