Background WavePink WaveYellow Wave

SOLOS POWER LTD (12764000)

SOLOS POWER LTD (12764000) is an active UK company. incorporated on 23 July 2020. with registered office in Yeovil. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SOLOS POWER LTD has been registered for 5 years. Current directors include DOBSON, Jason Howard, DOVE, Peter Stephen, MCCUTCHEON, Paul Steven and 1 others.

Company Number
12764000
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOBSON, Jason Howard, DOVE, Peter Stephen, MCCUTCHEON, Paul Steven, OWEN, David Tudor
SIC Codes
35110, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLOS POWER LTD

SOLOS POWER LTD is an active company incorporated on 23 July 2020 with the registered office located in Yeovil. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SOLOS POWER LTD was registered 5 years ago.(SIC: 35110, 35130)

Status

active

Active since 5 years ago

Company No

12764000

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Previous Addresses

Longlands Longlands Lane East Coker Yeovil Somerset BA22 9HN United Kingdom
From: 23 July 2020To: 25 February 2021
Timeline

5 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Feb 21
Director Joined
Oct 21
Owner Exit
Sept 23
Owner Exit
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

DOBSON, Jason Howard

Active
Longlands Lane, YeovilBA22 9HN
Born October 1967
Director
Appointed 23 Jul 2020

DOVE, Peter Stephen

Active
Petters Way, YeovilBA20 1SH
Born March 1962
Director
Appointed 24 Feb 2021

MCCUTCHEON, Paul Steven

Active
Petters Way, YeovilBA20 1SH
Born October 1973
Director
Appointed 22 Oct 2021

OWEN, David Tudor

Active
Longlands Lane, YeovilBA22 9HN
Born September 1962
Director
Appointed 23 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Jason Howard Dobson

Ceased
Petters Way, YeovilBA20 1SH
Born October 1967

Nature of Control

Significant influence or control
Notified 23 Jul 2020
Ceased 10 Nov 2022

David Tudor Owen

Ceased
Petters Way, YeovilBA20 1SH
Born September 1962

Nature of Control

Significant influence or control
Notified 23 Jul 2020
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
29 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Incorporation Company
23 July 2020
NEWINCIncorporation