Solar Sun Limited LONDON


Founded in 2010, Solar Sun, classified under reg no. 07403006 is an active company. Currently registered at C/o Foresight Group Llp The Shard SE1 9SG, London the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2010/11/23 Solar Sun Limited is no longer carrying the name Solar Sun Pv.

The firm has one director. Mehal S., appointed on 22 December 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Solar Sun Limited Address / Contact

Office Address C/o Foresight Group Llp The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07403006
Date of Incorporation Mon, 11th Oct 2010
Industry Production of electricity
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Thames Street Services Limited

Position: Corporate Director

Appointed: 22 December 2023

Mehal S.

Position: Director

Appointed: 22 December 2023

Graham S.

Position: Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Pinecroft Corporate Services Limited

Position: Corporate Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Daniel C.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Richard T.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Angus M.

Position: Director

Appointed: 05 July 2016

Resigned: 10 November 2016

Graham H.

Position: Director

Appointed: 19 August 2015

Resigned: 05 July 2016

Jeremy M.

Position: Director

Appointed: 19 August 2015

Resigned: 10 November 2016

Oliver H.

Position: Director

Appointed: 13 August 2015

Resigned: 19 August 2015

External Officer Limited

Position: Corporate Secretary

Appointed: 14 May 2013

Resigned: 19 August 2015

Lucy D.

Position: Secretary

Appointed: 30 January 2012

Resigned: 14 May 2013

David M.

Position: Director

Appointed: 27 October 2011

Resigned: 19 August 2015

Paul M.

Position: Secretary

Appointed: 27 October 2011

Resigned: 30 January 2012

Philipp N.

Position: Director

Appointed: 11 May 2011

Resigned: 27 October 2011

Martin R.

Position: Director

Appointed: 11 May 2011

Resigned: 27 October 2011

Shaun D.

Position: Director

Appointed: 11 October 2010

Resigned: 27 October 2011

Paul O.

Position: Director

Appointed: 11 October 2010

Resigned: 27 October 2011

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Heliox Limited from Glastonbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Heliox Limited

Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07718374
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Solar Sun Pv November 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors725 851981 3861 341 85052 08252 839244 315591 055
Net Assets Liabilities108 846272 641556 891804 7721 011 4921 195 6001 431 940
Other Debtors18 888 39 77652 08252 839  
Property Plant Equipment1 423 6081 346 0451 268 4821 190 9191 113 3561 035 793958 230
Other
Accumulated Depreciation Impairment Property Plant Equipment515 464593 027670 590748 153825 716903 279980 842
Administrative Expenses92 01277 900  77 56477 56277 563
Amounts Owed By Group Undertakings706 963981 3861 302 074    
Average Number Employees During Period1      
Creditors1 999 9001 999 9001 999 900392 366116 51039 92379 289
Depreciation Expense Property Plant Equipment86 87077 563  77 56377 56377 563
Increase From Depreciation Charge For Year Property Plant Equipment86 87077 56377 56377 56377 56377 56377 563
Net Current Assets Liabilities723 827968 9411 333 174-340 284-63 671204 392511 766
Other Creditors1 999 9001 999 9001 999 900    
Other Taxation Social Security Payable2 0243 8798 33912 75866 24839 92379 289
Profit Loss140 102163 795  206 720184 108236 340
Profit Loss On Ordinary Activities Before Tax149 039167 551  250 314188 012289 732
Property Plant Equipment Gross Cost1 939 0721 939 0721 939 0721 939 0721 939 0721 939 072 
Provisions For Liabilities Balance Sheet Subtotal38 68942 44544 86545 86338 19344 58538 056
Tax Tax Credit On Profit Or Loss On Ordinary Activities8 9373 756  43 5943 90453 392
Total Assets Less Current Liabilities2 147 4352 314 9862 601 656850 6351 049 6851 240 1851 469 996
Trade Creditors Trade Payables 337337-1   
Turnover Revenue241 051245 451  327 878265 574367 295
Amounts Owed To Group Undertakings   379 60950 262  
Applicable Tax Rate    191919
Current Tax For Period    51 264-2 48959 921
Increase Decrease In Current Tax From Adjustment For Prior Periods    -3 966-42 518-90
Other Deferred Tax Expense Credit    -7 6706 393-6 529
Tax Expense Credit Applicable Tax Rate    47 56035 72255 049

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on 2023/12/22.
filed on: 5th, January 2024
Free Download (2 pages)

Company search