Background WavePink WaveYellow Wave

VARESE SOLAR LIMITED (14011588)

VARESE SOLAR LIMITED (14011588) is an active UK company. incorporated on 30 March 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. VARESE SOLAR LIMITED has been registered for 4 years. Current directors include MOORE, Sean William, THAMES STREET SERVICES LIMITED.

Company Number
14011588
Status
active
Type
ltd
Incorporated
30 March 2022
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
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
V

VARESE SOLAR LIMITED

VARESE SOLAR LIMITED is an active company incorporated on 30 March 2022 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. VARESE SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

14011588

LTD Company

Age

4 Years

Incorporated 30 March 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

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: 30 March 2022To: 2 October 2024
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Sept 22
Loan Secured
Feb 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MOORE, Sean William

Active
Lower Thames Street, LondonEC3R 6EN
Born December 1988
Director
Appointed 30 Mar 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 30 Jun 2022

BARKER, Paul Graham

Resigned
St Magnus House, LondonEC3R 6HD
Born May 1969
Director
Appointed 30 Mar 2022
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 05 Sept 2022
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 30 Mar 2022
Ceased 05 Sept 2022
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2025
CS01Confirmation Statement
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
2 October 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
30 June 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Incorporation Company
30 March 2022
NEWINCIncorporation