Background WavePink WaveYellow Wave

HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED (13625298)

HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED (13625298) is an active UK company. incorporated on 16 September 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 SOLAR PORTFOLIO 1 LIMITED has been registered for 4 years. Current directors include EVANS, Matthew Benedict, KNEEN, Thomas Edward Rufus, SPACEY, Douglas Richard.

Company Number
13625298
Status
active
Type
ltd
Incorporated
16 September 2021
Age
4 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 SOLAR PORTFOLIO 1 LIMITED

HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED is an active company incorporated on 16 September 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 SOLAR PORTFOLIO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13625298

LTD Company

Age

4 Years

Incorporated 16 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 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

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Apr 22
Loan Cleared
May 23
Loan Cleared
Dec 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
0
Funding
7
Officers
0
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 29 Oct 2021

KNEEN, Thomas Edward Rufus

Active
Dunchideock, ExeterEX2 9UA
Born October 1984
Director
Appointed 16 Sept 2021

SPACEY, Douglas Richard

Active
Chobham Road, AscotSL5 0HU
Born August 1972
Director
Appointed 29 Oct 2021

NAISMITH, Roy Cameron

Resigned
Woodington Road, RomseySO51 6DQ
Born February 1962
Director
Appointed 29 Oct 2021
Resigned 07 Oct 2024

QUIGLEY, Thomas Kelly

Resigned
La Rue Du Pont Marquet, St BreladeJE3 8DS
Born November 1962
Director
Appointed 29 Oct 2021
Resigned 07 Oct 2024

REDPATH, Timothy Giles

Resigned
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 16 Sept 2021
Resigned 07 Oct 2024

Persons with significant control

1

Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
8 September 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 No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Resolution
24 November 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Incorporation Company
16 September 2021
NEWINCIncorporation