Background WavePink WaveYellow Wave

SOLAR UK OPCO LIMITED (14223376)

SOLAR UK OPCO LIMITED (14223376) is an active UK company. incorporated on 8 July 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SOLAR UK OPCO LIMITED has been registered for 3 years. Current directors include CLARK, Guy Hedley, MASTERSON, Claire Siobhan.

Company Number
14223376
Status
active
Type
ltd
Incorporated
8 July 2022
Age
3 years
Address
3 Bunhill Row, London, EC1Y 8YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Guy Hedley, MASTERSON, Claire Siobhan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLAR UK OPCO LIMITED

SOLAR UK OPCO LIMITED is an active company incorporated on 8 July 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SOLAR UK OPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14223376

LTD Company

Age

3 Years

Incorporated 8 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

3 Bunhill Row London, EC1Y 8YZ,

Previous Addresses

3 Westfield Road Hertford SG14 3DL United Kingdom
From: 8 July 2022To: 27 July 2022
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Jul 22
Capital Update
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Nov 23
Director Left
Jul 24
Director Joined
Aug 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLARK, Guy Hedley

Active
Bunhill Row, LondonEC1Y 8YZ
Born September 1969
Director
Appointed 27 Jul 2022

MASTERSON, Claire Siobhan

Active
Bunhill Row, LondonEC1Y 8YZ
Born October 1981
Director
Appointed 15 Aug 2024

HOPTON, Tracey Evelyn

Resigned
Westfield Road, HertfordSG14 3DL
Secretary
Appointed 08 Jul 2022
Resigned 27 Jul 2022

HARRIS, Steven Charles Andrew

Resigned
Westfield Road, HertfordSG14 3DL
Born June 1966
Director
Appointed 08 Jul 2022
Resigned 27 Jul 2022

LUND, Olga Feodorovna

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born August 1972
Director
Appointed 27 Jul 2022
Resigned 23 Jul 2024

MITCHELL, Cameron Robert

Resigned
Westfield Road, HertfordSG14 3DL
Born July 1969
Director
Appointed 08 Jul 2022
Resigned 27 Jul 2022

SMITH, Graham Robert

Resigned
Westfield Road, HertfordSG14 3DL
Born March 1976
Director
Appointed 08 Jul 2022
Resigned 27 Jul 2022

WAGSTAFF, Christopher Blair

Resigned
Westfield Road, HertfordSG14 3DL
Born November 1966
Director
Appointed 08 Jul 2022
Resigned 27 Jul 2022

Persons with significant control

1

Bunhill Row, LondonEC1Y 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 March 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 July 2022
SH19Statement of Capital
Legacy
25 July 2022
SH20SH20
Legacy
25 July 2022
CAP-SSCAP-SS
Resolution
25 July 2022
RESOLUTIONSResolutions
Incorporation Company
8 July 2022
NEWINCIncorporation