Background WavePink WaveYellow Wave

INTERLAND ENERGY LIMITED (12327329)

INTERLAND ENERGY LIMITED (12327329) is an active UK company. incorporated on 21 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INTERLAND ENERGY LIMITED has been registered for 6 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
12327329
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERLAND ENERGY LIMITED

INTERLAND ENERGY LIMITED is an active company incorporated on 21 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INTERLAND ENERGY LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12327329

LTD Company

Age

6 Years

Incorporated 21 November 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

SOLAR BEAT LIMITED
From: 21 November 2019To: 16 November 2021
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR United Kingdom
From: 26 January 2021To: 19 March 2021
109 Gloucester Place London W1U 6JW United Kingdom
From: 21 November 2019To: 26 January 2021
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Feb 20
Loan Secured
Feb 22
Funding Round
Apr 22
Loan Secured
May 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jun 23
Director Left
May 24
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 21 Nov 2019

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 06 Feb 2020

EDGAR, Daniel

Resigned
73 Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 21 Nov 2019
Resigned 05 Sept 2022

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 21 Nov 2019
Resigned 05 Sept 2022

VOROBEICHIK, Oleg

Resigned
73 Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 10 May 2024

Persons with significant control

2

Mr Daniel Edgar

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019

Mr Zamir Haim

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Resolution
3 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Resolution
26 April 2022
RESOLUTIONSResolutions
Memorandum Articles
26 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Incorporation Company
21 November 2019
NEWINCIncorporation