Viridian Solar Limited CAMBRIDGE


Founded in 2002, Viridian Solar, classified under reg no. 04501938 is an active company. Currently registered at 68 Stirling Way CB23 3GY, Cambridge the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 27th September 2021 Viridian Solar Limited is no longer carrying the name Viridian Concepts.

At the moment there are 3 directors in the the firm, namely Paul R., Justin L. and Martyn C.. In addition one secretary - Shiv S. - is with the company. At the moment 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.

Viridian Solar Limited Address / Contact

Office Address 68 Stirling Way
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501938
Date of Incorporation Fri, 2nd Aug 2002
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Paul R.

Position: Director

Appointed: 22 December 2023

Justin L.

Position: Director

Appointed: 03 May 2022

Martyn C.

Position: Director

Appointed: 03 May 2022

Shiv S.

Position: Secretary

Appointed: 03 May 2022

David S.

Position: Director

Appointed: 03 May 2022

Resigned: 22 December 2023

Sarah H.

Position: Director

Appointed: 01 April 2021

Resigned: 03 May 2022

Paul R.

Position: Director

Appointed: 01 April 2021

Resigned: 03 May 2022

Bruce H.

Position: Director

Appointed: 22 August 2018

Resigned: 01 April 2021

Jamie B.

Position: Director

Appointed: 22 August 2018

Resigned: 01 April 2021

Places For People Homes Limited

Position: Corporate Director

Appointed: 22 December 2006

Resigned: 01 April 2021

Kok T.

Position: Director

Appointed: 01 January 2006

Resigned: 01 April 2021

Nabeel A.

Position: Director

Appointed: 30 September 2005

Resigned: 01 April 2021

Martin D.

Position: Secretary

Appointed: 10 March 2003

Resigned: 01 April 2021

Stuart E.

Position: Director

Appointed: 10 March 2003

Resigned: 03 May 2022

Martin D.

Position: Director

Appointed: 10 March 2003

Resigned: 03 May 2022

Quentin G.

Position: Director

Appointed: 02 August 2002

Resigned: 10 March 2003

John S.

Position: Secretary

Appointed: 02 August 2002

Resigned: 10 March 2003

John S.

Position: Director

Appointed: 02 August 2002

Resigned: 10 March 2003

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Marley Limited from Burton-On-Trent, England. This PSC is categorised 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. Another entity in the persons with significant control register is Martin D. This PSC owns 25-50% shares. Moving on, there is Stuart E., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Marley Limited

Marley Limited Lichfield Road, Branston, Burton-On-Trent, DE14 3HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11519291
Notified on 1 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin D.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% shares

Stuart E.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% shares

Company previous names

Viridian Concepts September 27, 2021
Tayvin 294 March 13, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, November 2023
Free Download (46 pages)

Company search

Advertisements