Background WavePink WaveYellow Wave

HIVE ETHICAL UK SOLAR LIMITED (13264023)

HIVE ETHICAL UK SOLAR LIMITED (13264023) is an active UK company. incorporated on 12 March 2021. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIVE ETHICAL UK SOLAR LIMITED has been registered for 5 years. Current directors include EVANS, Matthew Benedict, KNEEN, Thomas Edward Rufus, SPACEY, Douglas Richard.

Company Number
13264023
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Matthew Benedict, KNEEN, Thomas Edward Rufus, SPACEY, Douglas Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIVE ETHICAL UK SOLAR LIMITED

HIVE ETHICAL UK SOLAR LIMITED is an active company incorporated on 12 March 2021 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIVE ETHICAL UK SOLAR LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13264023

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Mar 21
Loan Secured
Sept 21
Director Joined
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Funding Round
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Capital Update
Aug 23
Loan Cleared
Dec 23
Owner Exit
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
4
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVANS, Matthew Benedict

Active
Chobham Road, AscotSL5 0HU
Born February 1965
Director
Appointed 07 Jul 2021

KNEEN, Thomas Edward Rufus

Active
Dunchideock, ExeterEX2 9UA
Born October 1984
Director
Appointed 12 Mar 2021

SPACEY, Douglas Richard

Active
Chobham Road, AscotSL5 0HU
Born August 1972
Director
Appointed 07 Jul 2021

NAISMITH, Roy Cameron

Resigned
Woodington Road, RomseySO51 6DQ
Born February 1962
Director
Appointed 07 Jul 2021
Resigned 07 Oct 2024

QUIGLEY, Thomas Kelly

Resigned
La Rue Du Pont Marquet, JerseyJE3 8DS
Born November 1962
Director
Appointed 07 Jul 2021
Resigned 07 Oct 2024

REDPATH, Timothy Giles

Resigned
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 12 Mar 2021
Resigned 07 Oct 2024

Persons with significant control

5

2 Active
3 Ceased
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2023
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Aug 2023

Mr Dominic Hubble

Ceased
166 Chobham Road, SunningdaleSL5 0HU
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Sept 2021
Ceased 03 Aug 2023
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021
Ceased 15 Sept 2021
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2021
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 August 2023
SH19Statement of Capital
Legacy
3 August 2023
SH20SH20
Legacy
3 August 2023
CAP-SSCAP-SS
Resolution
3 August 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
22 April 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Incorporation Company
12 March 2021
NEWINCIncorporation