Majors Hill Solar Limited LONDON


Majors Hill Solar started in year 2015 as Private Limited Company with registration number 09592719. The Majors Hill Solar company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since November 21, 2018 Majors Hill Solar Limited is no longer carrying the name Haymaker (fifteen).

The company has 3 directors, namely Elliot T., Stephen D. and Edward M.. Of them, Stephen D., Edward M. have been with the company the longest, being appointed on 23 December 2021 and Elliot T. has been with the company for the least time - from 31 July 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Giles B. who worked with the the company until 22 December 2017.

Majors Hill Solar Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09592719
Date of Incorporation Fri, 15th May 2015
Industry Production of electricity
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Elliot T.

Position: Director

Appointed: 31 July 2023

Stephen D.

Position: Director

Appointed: 23 December 2021

Edward M.

Position: Director

Appointed: 23 December 2021

Roger S.

Position: Director

Appointed: 23 December 2021

Resigned: 01 July 2023

Robin D.

Position: Director

Appointed: 22 December 2017

Resigned: 23 December 2021

Andrew K.

Position: Director

Appointed: 22 December 2017

Resigned: 23 December 2021

Giles B.

Position: Director

Appointed: 15 May 2015

Resigned: 22 December 2017

Henry S.

Position: Director

Appointed: 15 May 2015

Resigned: 22 December 2017

Giles B.

Position: Secretary

Appointed: 15 May 2015

Resigned: 22 December 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 7 names. As we researched, there is Elm Uk Solar Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Innova Energy Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Elm Solar Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Elm Uk Solar Limited

6th Floor 338 Euston Road, London, NW1 3BG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12547710
Notified on 1 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innova Energy Holdings Limited

Craven House 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12547710
Notified on 23 December 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elm Solar Holdings Limited

338 Euston Road, London, NW1 3BG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11483895
Notified on 23 December 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innova Energy Holdings Limited

Craven House 16 Northumberland Avenue, London, WC2N 5AP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 12547710
Notified on 18 November 2020
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Innova Energy Limited

Arnold Hill Accountants, Craven House 16 Northumberland Avenue, London, WC2N 5AP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10283362
Notified on 22 December 2017
Ceased on 18 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giles B.

Notified on 16 May 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Henry S.

Notified on 16 May 2016
Ceased on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Haymaker (fifteen) November 21, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-31
Net Worth-15 260
Balance Sheet
Cash Bank In Hand15 370
Current Assets109 730
Debtors94 360
Tangible Fixed Assets1 044 000
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-15 360
Shareholder Funds-15 260
Other
Creditors Due Within One Year1 168 990
Net Current Assets Liabilities-1 059 260
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100
Total Assets Less Current Liabilities-15 260

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 19th, January 2024
Free Download (1 page)

Company search