Background WavePink WaveYellow Wave

NS SOLAR 02 LIMITED (13053446)

NS SOLAR 02 LIMITED (13053446) is an active UK company. incorporated on 1 December 2020. with registered office in Waterbeach. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NS SOLAR 02 LIMITED has been registered for 5 years. Current directors include LAGRANGE, Patrick, WALLIS, Jason.

Company Number
13053446
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LAGRANGE, Patrick, WALLIS, Jason
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NS SOLAR 02 LIMITED

NS SOLAR 02 LIMITED is an active company incorporated on 1 December 2020 with the registered office located in Waterbeach. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NS SOLAR 02 LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13053446

LTD Company

Age

5 Years

Incorporated 1 December 2020

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Previous Addresses

13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 13 August 2021To: 5 April 2023
Niddry Lodge 51 Holland Street London W8 7JB England
From: 1 December 2020To: 13 August 2021
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LAGRANGE, Patrick

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born June 1974
Director
Appointed 18 Dec 2023

WALLIS, Jason

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born April 1989
Director
Appointed 01 Dec 2020

LE BOBINNEC, Aurelien

Resigned
Cambridge Research Park, WaterbeachCB25 9PD
Born August 1975
Director
Appointed 31 Jan 2023
Resigned 18 Dec 2023

MODA, Beatrice

Resigned
Margett Street, CambridgeCB24 8QY
Born September 1984
Director
Appointed 01 Dec 2020
Resigned 31 Jan 2023

Persons with significant control

1

51 Holland Street, LondonW8 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Incorporation Company
1 December 2020
NEWINCIncorporation