Background WavePink WaveYellow Wave

SPACE SOLAR GROUP HOLDINGS LIMITED (14542128)

SPACE SOLAR GROUP HOLDINGS LIMITED (14542128) is an active UK company. incorporated on 15 December 2022. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SPACE SOLAR GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include ABBOTT, John Edward, ADLEN, Samuel, Dr, CURRIE, Julie Louise and 5 others.

Company Number
14542128
Status
active
Type
ltd
Incorporated
15 December 2022
Age
3 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABBOTT, John Edward, ADLEN, Samuel, Dr, CURRIE, Julie Louise, GARNIER, Mark Robert Timothy, MARTIN, Stuart David, SHEPARD, Jonathan Paul, SOLTAU, Martin Henry David, WINSLADE, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPACE SOLAR GROUP HOLDINGS LIMITED

SPACE SOLAR GROUP HOLDINGS LIMITED is an active company incorporated on 15 December 2022 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SPACE SOLAR GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14542128

LTD Company

Age

3 Years

Incorporated 15 December 2022

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 11 June 2025 (9 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

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

Electron Building Fermi Avenue Harwell Campus, Didcot OX11 0XR United Kingdom
From: 15 December 2022To: 7 July 2023
Timeline

25 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Share Issue
Jul 23
Funding Round
Sept 23
Director Joined
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Dec 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Joined
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
14
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

ABBOTT, John Edward

Active
Electron Building, Fermi Avenue, DidcotOX11 0QR
Born July 1977
Director
Appointed 04 Dec 2023

ADLEN, Samuel, Dr

Active
Communications Road, NewburyRG19 6AB
Born January 1977
Director
Appointed 15 Dec 2022

CURRIE, Julie Louise

Active
Communications Road, NewburyRG19 6AB
Born March 1974
Director
Appointed 20 Mar 2023

GARNIER, Mark Robert Timothy

Active
Communications Road, NewburyRG19 6AB
Born February 1963
Director
Appointed 09 Jan 2023

MARTIN, Stuart David

Active
Communications Road, NewburyRG19 6AB
Born July 1968
Director
Appointed 09 Jan 2023

SHEPARD, Jonathan Paul

Active
Communications Road, NewburyRG19 6AB
Born May 1971
Director
Appointed 22 Sept 2025

SOLTAU, Martin Henry David

Active
Communications Road, NewburyRG19 6AB
Born April 1961
Director
Appointed 15 Dec 2022

WINSLADE, Richard

Active
Communications Road, NewburyRG19 6AB
Born July 1978
Director
Appointed 16 Dec 2024

JANES, Steven Prance

Resigned
Communications Road, NewburyRG19 6AB
Secretary
Appointed 15 Dec 2022
Resigned 21 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Dr Samuel Adlen

Active
Communications Road, NewburyRG19 6AB
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023

Mr Martin Henry David Soltau

Active
Communications Road, NewburyRG19 6AB
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Apr 2023

Mrs Tatiana Maioriello

Ceased
Warren Hill, OxfordOX44 7UT
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022
Ceased 28 Apr 2023

Mr Steven Prance Janes

Ceased
Vicarage Road, RugbyCV22 7AJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

49

Resolution
21 January 2026
RESOLUTIONSResolutions
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Resolution
16 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Capital Allotment Shares
23 July 2024
SH01Allotment of Shares
Resolution
11 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
25 June 2024
MAMA
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Resolution
6 September 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Capital Alter Shares Subdivision
1 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Change Person Secretary Company With Change Date
12 July 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 July 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Resolution
26 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Incorporation Company
15 December 2022
NEWINCIncorporation