Background WavePink WaveYellow Wave

INDUSTRIA SOLAR FINANCIALS LIMITED (13381404)

INDUSTRIA SOLAR FINANCIALS LIMITED (13381404) is an active UK company. incorporated on 7 May 2021. with registered office in Chester Le Street. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. INDUSTRIA SOLAR FINANCIALS LIMITED has been registered for 4 years. Current directors include EISENMENGER, Udo, HALL, Jonathan Francis, IGLA, Thomas.

Company Number
13381404
Status
active
Type
ltd
Incorporated
7 May 2021
Age
4 years
Address
C/O The Advisory Group, Unit 2 Old Brewery House, Chester Le Street, DH3 3EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EISENMENGER, Udo, HALL, Jonathan Francis, IGLA, Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIA SOLAR FINANCIALS LIMITED

INDUSTRIA SOLAR FINANCIALS LIMITED is an active company incorporated on 7 May 2021 with the registered office located in Chester Le Street. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. INDUSTRIA SOLAR FINANCIALS LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13381404

LTD Company

Age

4 Years

Incorporated 7 May 2021

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 31 December 2025 (3 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

C/O The Advisory Group, Unit 2 Old Brewery House South Burns Chester Le Street, DH3 3EZ,

Previous Addresses

2 C/O the Advisory Group Old Brewery House Chester Le Street County Durham DH3 3EZ United Kingdom
From: 29 February 2024To: 19 October 2025
C/O the Advisory Group Old Brewery House South Burns Chester Le Street DH3 3EZ England
From: 28 February 2024To: 29 February 2024
G10 Amber Court, William Armstrong Drive Newcastle upon Tyne Tyne and Wear NE4 7YA United Kingdom
From: 28 February 2024To: 28 February 2024
2 C/O the Advisory Group Old Brewery House Chester Le Street DH3 3EZ United Kingdom
From: 10 February 2023To: 28 February 2024
C/O Advisory Group Mile House Chester Le Street DH3 3RA United Kingdom
From: 7 May 2021To: 10 February 2023
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Funding Round
Oct 22
Loan Cleared
Dec 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EISENMENGER, Udo

Active
Old Brewery House, Chester Le StreetDH3 3EZ
Born December 1963
Director
Appointed 07 May 2021

HALL, Jonathan Francis

Active
Old Brewery House, Chester Le StreetDH3 3EZ
Born April 1972
Director
Appointed 07 May 2021

IGLA, Thomas

Active
Old Brewery House, Chester Le StreetDH3 3EZ
Born April 1959
Director
Appointed 07 May 2021

Persons with significant control

1

Mile House, Chester Le StreetDH3 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2024
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
5 March 2024
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 January 2023
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
1 November 2022
MR05Certification of Charge
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Incorporation Company
7 May 2021
NEWINCIncorporation