Cyp Solar Limited LONDON


Cyp Solar Limited is a private limited company located at 111 Park Street, Mayfair, London W1K 7JF. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-12-10, this 4-year-old company is run by 3 directors.
Director John W., appointed on 17 November 2023. Director Alejandro M., appointed on 05 July 2022. Director Gary T., appointed on 24 November 2020.
The company is officially classified as "production of electricity" (SIC: 35110). According to official records there was a change of name on 2021-08-10 and their previous name was Windel Solar 1 Ltd.
The latest confirmation statement was sent on 2023-08-11 and the deadline for the subsequent filing is 2024-08-25. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Cyp Solar Limited Address / Contact

Office Address 111 Park Street, Mayfair
Town London
Post code W1K 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 12357995
Date of Incorporation Tue, 10th Dec 2019
Industry Production of electricity
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

John W.

Position: Director

Appointed: 17 November 2023

Alejandro M.

Position: Director

Appointed: 05 July 2022

Gary T.

Position: Director

Appointed: 24 November 2020

Endri T.

Position: Director

Appointed: 28 May 2021

Resigned: 17 November 2023

Julio F.

Position: Director

Appointed: 28 May 2021

Resigned: 05 July 2022

Ylorne T.

Position: Director

Appointed: 10 December 2019

Resigned: 28 May 2021

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Windel Capital Ltd from Cramlington, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Cs Uk Holdings Iii Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Windel Capital Ltd, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Windel Capital Ltd

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11650112
Notified on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Cs Uk Holdings Iii Limited

111 Park Street, Mayfair 1 - 4 Argyll Street, London, W1K 7JF, United Kingdom

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10909660
Notified on 28 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Windel Capital Ltd

Blyth Workspace Commissioners Quay Quay Road, Blyth, NE24 3AF, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11650112
Notified on 10 December 2019
Ceased on 28 May 2021
Nature of control: 75,01-100% shares

Company previous names

Windel Solar 1 August 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand 6 058
Current Assets89313 110
Debtors8937 052
Other Debtors8937 052
Property Plant Equipment 76 487
Other
Accrued Liabilities600 
Administrative Expenses11 0656 401
Amounts Owed To Group Undertakings11 25877 332
Amounts Owed To Other Related Parties Other Than Directors11 258 
Creditors11 858106 963
Net Current Assets Liabilities-10 965-93 853
Other Creditors6005 913
Profit Loss-11 065-6 401
Profit Loss On Ordinary Activities Before Tax-11 065-6 401
Property Plant Equipment Gross Cost 76 487
Recoverable Value-added Tax893 
Total Additions Including From Business Combinations Property Plant Equipment 76 487
Total Assets Less Current Liabilities-10 965-17 366
Trade Creditors Trade Payables 23 718

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Monday 4th March 2024
filed on: 21st, March 2024
Free Download (1 page)

Company search