UKBizDB.co.uk

SHUTTLEWORTH SOLAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shuttleworth Solar Limited. The company was founded 11 years ago and was given the registration number 08297407. The firm's registered office is in LONDON. You can find them at C/o Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SHUTTLEWORTH SOLAR LIMITED
Company Number:08297407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:C/o Quintas Energy Uk Ltd 8th Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Director15 February 2024Active
168, Church Road, Hove, England, BN3 2DL

Director15 February 2024Active
168, Church Road, Hove, England, BN3 2DL

Director15 February 2024Active
168, Church Road, Hove, England, BN3 2DL

Director15 February 2024Active
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE

Secretary25 May 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary07 December 2015Active
14, Beechwood Close, Lytham St. Annes, England, FY8 4BF

Director19 November 2012Active
Mountbatten House, Grosvenor Square, Southampton, United Kingdom, SO15 2JU

Director25 May 2017Active
5, Pasture Grove, Whalley, Clitheroe, England, BB7 9SJ

Director19 November 2012Active
11, Pendle Road, Clitheroe, United Kingdom, BB7 1JQ

Director19 November 2012Active
Unit 5e Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director24 December 2015Active
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE

Director25 May 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director24 November 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director24 November 2014Active
168, Church Road, Hove, England, BN3 2DL

Director15 July 2022Active
1 Long Lane, London, United Kingdom, SE1 4PG

Director13 February 2023Active
14, Beechwood Close, Lytham St. Annes, England, FY8 4BF

Director01 July 2013Active
Unit 5e Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director24 December 2015Active
C/O Quintas Energy Uk Ltd, 8th Floor, 3 Harbour Exchange Square, London, England, E14 9GE

Director28 January 2020Active
C/O Quintas Energy Uk Ltd, Suite C 3rd Floor, 3 Harbour Exchange Square, London, United Kingdom, E14 9GE

Director25 May 2017Active
Unit 5e Park Farm, Chichester Road, Arundel, England, BN18 0AG

Director24 December 2015Active

People with Significant Control

Toucan Energy Vendor 2 Limited
Notified on:21 July 2023
Status:Active
Country of residence:United Kingdom
Address:1, Long Lane, London, United Kingdom, SE1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Toucan Holdco Limited
Notified on:21 July 2023
Status:Active
Country of residence:United Kingdom
Address:1, Long Lane, London, United Kingdom, SE1 4PG
Nature of control:
  • Ownership of shares 75 to 100 percent
Toucan Energy Holdings 1 Limited
Notified on:17 February 2021
Status:Active
Country of residence:England
Address:30, Gay Street, Bath, England, BA1 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Toucan Solar Assets 1 Holdco Ltd
Notified on:25 May 2017
Status:Active
Country of residence:United Kingdom
Address:C/O Quintas Energy Uk Ltd, 8th Floor, London, United Kingdom, E14 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type small.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2023-02-15Address

Change registered office address company with date old address new address.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.