Solektra Limited LONDON


Solektra started in year 2014 as Private Limited Company with registration number 09027899. The Solektra company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at The Peak. Postal code: SW1V 1AN.

The company has 5 directors, namely Ralph N., Lee M. and Matthew Y. and others. Of them, Ralph N., Lee M., Matthew Y., Jamie K., Sajeel J. have been with the company the longest, being appointed on 23 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John A. who worked with the the company until 16 October 2017.

Solektra Limited Address / Contact

Office Address The Peak
Office Address2 5 Wilton Road
Town London
Post code SW1V 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09027899
Date of Incorporation Wed, 7th May 2014
Industry Production of electricity
End of financial Year 30th December
Company age 10 years old
Account next due date Tue, 26th Dec 2023 (123 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Ralph N.

Position: Director

Appointed: 23 February 2023

Lee M.

Position: Director

Appointed: 23 February 2023

Matthew Y.

Position: Director

Appointed: 23 February 2023

Jamie K.

Position: Director

Appointed: 23 February 2023

Sajeel J.

Position: Director

Appointed: 23 February 2023

Pinecroft Corporate Services Limited

Position: Corporate Director

Appointed: 29 February 2016

Resigned: 23 February 2023

Graham S.

Position: Director

Appointed: 29 February 2016

Resigned: 23 February 2023

Carly M.

Position: Director

Appointed: 06 March 2015

Resigned: 29 February 2016

John A.

Position: Secretary

Appointed: 10 July 2014

Resigned: 16 October 2017

Thomas M.

Position: Director

Appointed: 10 July 2014

Resigned: 29 February 2016

Lance S.

Position: Director

Appointed: 07 May 2014

Resigned: 23 February 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Sious Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Foresight Solar & Technology Vct Plc that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", 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. The third one is Sious Limited, who also meets the Companies House conditions 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.

Sious Limited

The Peak 5 Wilton Road, London, SW1V 1AN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09834490
Notified on 23 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foresight Solar & Technology Vct Plc

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07289280
Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sious Limited

C/O Foresight Group Llp The Shard, 32 London Bridge Street, London, SE1 9SG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09834490
Notified on 23 February 2023
Ceased on 23 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Vct Charitable Trust

Rw Blears Llp 29 Lincoln's Inn Fields, London, WC2A 3EG, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered England And Wales
Registration number 05494157
Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Foresight Solar & Technology Vct Plc

The Shard London Bridge Street, London, SE1 9SG, England

Legal authority England And Wales
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth1 803 6851 819 965     
Balance Sheet
Cash Bank In Hand336 28027 878     
Cash Bank On Hand 27 878186625 409240 0649856 541
Current Assets397 68446 72316 531633 137546 500193 07151 376
Debtors61 40418 84516 3457 728306 436192 08644 835
Net Assets Liabilities 1 819 9651 794 1311 432 4041 747 2491 374 6461 840 700
Net Assets Liabilities Including Pension Asset Liability1 782 5081 819 965     
Other Debtors 2 500   129203
Reserves/Capital
Called Up Share Capital18 12318 123     
Profit Loss Account Reserve-28 3299 128     
Shareholder Funds1 803 6851 819 965     
Other
Administrative Expenses 15 26154 6529 20063 38617 68710 557
Amounts Owed By Group Undertakings   7 728298 508171 57744 632
Amounts Owed To Group Undertakings 68 41775 82626 765   
Creditors 322 854226 179750 100751 2001 173 386751 200
Creditors Due After One Year600 100322 854     
Creditors Due Within One Year289 127142 341     
Debtors Due Within One Year73 396      
Income From Shares In Group Undertakings -36 423-63 187    
Interest Payable Similar Charges Finance Costs 34 057    13 700
Investments 2 238 4372 115 2501 598 9671 902 6002 365 5392 633 175
Investments Fixed Assets2 274 0512 238 4372 115 2501 598 9671 902 6002 365 5392 633 175
Investments In Group Undertakings 396 097272 910815 2331 152 588748 4531 162 775
Loans Fixed Asset Investments Cost1 761 671      
Loans To Group Undertakings 1 842 3401 842 340783 734750 0121 617 0861 470 400
Net Current Assets Liabilities108 557-95 618-94 940583 537595 849182 493-41 275
Number Shares Allotted410 822      
Operating Profit Loss -15 261-54 652-362 577273 968-421 822403 765
Other Creditors 322 854226 179750 100751 2001 173 386751 200
Other Creditors After One Year600 100      
Other Creditors Due Within One Year29 728      
Other Interest Receivable Similar Income Finance Income 123 19892 00527 85040 87749 21975 989
Par Value Share1      
Profit Loss 37 457-25 834-334 727314 845-372 603466 054
Profit Loss On Ordinary Activities Before Tax 37 457-25 834-334 727314 845-372 603466 054
Share Capital Allotted Called Up Paid4 108      
Share Premium Account1 792 7141 792 714     
Total Assets Less Current Liabilities2 403 7852 142 8192 020 3102 182 5042 498 4492 548 0322 591 900
Total Reserves1 785 577      
Trade Creditors Trade Payables 2 78213 09022 835-49 34910 5783 700
Trade Creditors Within One Year87 827      
Trade Debtors Trade Receivables 16 34516 345    
Director Remuneration Benefits Excluding Payments To Third Parties17 808      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 13/10/23
filed on: 23rd, October 2023
Free Download (1 page)

Company search