Background WavePink WaveYellow Wave

SKEEBY SOLAR LIMITED (13488103)

SKEEBY SOLAR LIMITED (13488103) is an active UK company. incorporated on 1 July 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SKEEBY SOLAR LIMITED has been registered for 4 years. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick.

Company Number
13488103
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKEEBY SOLAR LIMITED

SKEEBY SOLAR LIMITED is an active company incorporated on 1 July 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SKEEBY SOLAR LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13488103

LTD Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London United Kingdom EC4N 7AF United Kingdom
From: 22 April 2024To: 8 July 2024
6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 17 April 2023To: 22 April 2024
Conyngham Hall Bond End Knaresborough HG5 9AY England
From: 1 July 2021To: 17 April 2023
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Oct 21
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Funding Round
Aug 23
Capital Update
Oct 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 02 Apr 2024

GUJRAL, Gurpreet Singh

Active
18th Floor, LondonEC3M 7AF
Born June 1980
Director
Appointed 17 Oct 2024

ODEDRA, Bhavna

Active
18th Floor, LondonEC3M 7AF
Born July 1987
Director
Appointed 02 Jun 2025

SCHULER, Gustaf Patrick

Active
18th Floor, LondonEC3M 7AF
Born July 1982
Director
Appointed 07 Nov 2024

BAINBRIDGE, Ian

Resigned
Stanwick, RichmondDL11 7RT
Born February 1985
Director
Appointed 01 Jul 2021
Resigned 08 Oct 2021

GROGAN, Pete Joseph

Resigned
125 London Wall, LondonEC2Y 5AS
Born December 1977
Director
Appointed 01 Jul 2021
Resigned 13 Apr 2023

KAVANAGH, Peter James

Resigned
125 London Wall, LondonEC2Y 5AS
Born July 1978
Director
Appointed 01 Jul 2021
Resigned 13 Apr 2023

MARKHAM, Natalie

Resigned
18th Floor, LondonEC3M 7AF
Born October 1973
Director
Appointed 13 Apr 2023
Resigned 07 Nov 2024

NOBLE, Steven David

Resigned
18th Floor, LondonEC3M 7AF
Born October 1978
Director
Appointed 13 Apr 2023
Resigned 05 Sept 2024

PIETERSE, Brett Johannes Theodorus

Resigned
18th Floor, LondonEC3M 7AF
Born September 1975
Director
Appointed 07 Nov 2024
Resigned 03 Jun 2025

RITCHIE-BLAND, James Thomas

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1990
Director
Appointed 01 Jul 2021
Resigned 13 Apr 2023

SIMPSON, Jack Douglas

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1990
Director
Appointed 08 Oct 2021
Resigned 13 Apr 2023

THORNTON, Alexander James Maxwell

Resigned
Bond End, KnaresboroughHG5 9AY
Born November 1981
Director
Appointed 01 Jul 2021
Resigned 08 Oct 2021

TOWNSEND, Lara Emily

Resigned
18th Floor, LondonEC3M 7AF
Born July 1977
Director
Appointed 13 Apr 2023
Resigned 22 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
18th Floor, 52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023
Ceased 02 Apr 2025
Coniscliffe Road, DarlingtonDL3 7RT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021
Ceased 13 Apr 2023
Bond End, KnaresboroughHG5 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Current Extended
18 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
9 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 April 2024
AP04Appointment of Corporate Secretary
Capital Statement Capital Company With Date Currency Figure
9 October 2023
SH19Statement of Capital
Legacy
9 October 2023
SH20SH20
Legacy
9 October 2023
CAP-SSCAP-SS
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Resolution
25 October 2021
RESOLUTIONSResolutions
Memorandum Articles
25 October 2021
MAMA
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Incorporation Company
1 July 2021
NEWINCIncorporation