Background WavePink WaveYellow Wave

SEDGELETCH SOLAR LIMITED (13354545)

SEDGELETCH SOLAR LIMITED (13354545) is an active UK company. incorporated on 23 April 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEDGELETCH SOLAR LIMITED has been registered for 4 years. Current directors include HOOPER-KAY, Saffron, MOORE, Sean William, THAMES STREET SERVICES LIMITED.

Company Number
13354545
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, MOORE, Sean William, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGELETCH SOLAR LIMITED

SEDGELETCH SOLAR LIMITED is an active company incorporated on 23 April 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SEDGELETCH SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13354545

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 23 April 2021To: 2 October 2024
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Jun 21
Loan Secured
Jun 21
Director Joined
Sept 21
Director Left
Jun 22
Director Joined
Jan 23
Owner Exit
May 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

MOORE, Sean William

Active
Lower Thames Street, LondonEC3R 6EN
Born December 1988
Director
Appointed 23 Apr 2021

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 23 Apr 2021

BARKER, Paul Graham

Resigned
St Magnus House, LondonEC3R 6HD
Born May 1969
Director
Appointed 29 Sept 2021
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023
St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 October 2024
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
3 October 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Incorporation Company
23 April 2021
NEWINCIncorporation