Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKHAM SOLAR LIMITED
Company Information for

WICKHAM SOLAR LIMITED

10 Lower Thames Street, London, EC3R 6AF,
Company Registration Number
08218712
Private Limited Company
Active

Company Overview

About Wickham Solar Ltd
WICKHAM SOLAR LIMITED was founded on 2012-09-18 and has its registered office in London. The organisation's status is listed as "Active". Wickham Solar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WICKHAM SOLAR LIMITED
 
Legal Registered Office
10 Lower Thames Street
London
EC3R 6AF
Other companies in GL53
 
Filing Information
Company Number 08218712
Company ID Number 08218712
Date formed 2012-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-11-26
Return next due 2025-12-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB159701689  
Last Datalog update: 2025-01-06 15:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKHAM SOLAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WICKHAM SOLAR LIMITED

Current Directors
Officer Role Date Appointed
ANDREW NEWMAN
Company Secretary 2012-09-18
DAVID BENJAMIN FREEDER
Director 2018-02-05
ANDREW JONATHAN CHARLES NEWMAN
Director 2012-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HUGHES
Director 2013-02-11 2018-02-05
MICHAEL JOHN HUGHES
Director 2013-03-18 2013-03-19
NICHOLAS MICHAEL STINTON
Director 2012-10-19 2013-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BENJAMIN FREEDER LAMBRIDGE SOLAR LIMITED Director 2018-02-05 CURRENT 2013-01-04 Active
DAVID BENJAMIN FREEDER WYLAM POWER GENERATION LIMITED Director 2018-02-05 CURRENT 2012-12-19 Active
DAVID BENJAMIN FREEDER ARGYLL SOLAR LIMITED Director 2018-02-05 CURRENT 2012-12-10 Active
DAVID BENJAMIN FREEDER GARGANEY SUSTAINABLE ENERGY SOLUTIONS LIMITED Director 2018-02-05 CURRENT 2014-04-11 Active
DAVID BENJAMIN FREEDER EIDER RENEWABLES LIMITED Director 2018-02-05 CURRENT 2013-01-23 Active
DAVID BENJAMIN FREEDER WOODBRIDGE SOLAR LIMITED Director 2018-02-05 CURRENT 2013-02-07 Active
DAVID BENJAMIN FREEDER WEST KINGSMILL SOLAR LIMITED Director 2018-02-05 CURRENT 2013-02-08 Active
DAVID BENJAMIN FREEDER PROGRESSIVE POWER GENERATION LIMITED Director 2017-12-05 CURRENT 2011-06-29 Active
DAVID BENJAMIN FREEDER GOLDENEYE RENEWABLES LIMITED Director 2017-09-08 CURRENT 2014-03-25 Active
DAVID BENJAMIN FREEDER LEACANN ELECTRIC COMPANY LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
DAVID BENJAMIN FREEDER GOSHAWK ENERGY LIMITED Director 2017-09-08 CURRENT 2014-04-24 Active
DAVID BENJAMIN FREEDER MULARD RENEWABLES LIMITED Director 2017-09-08 CURRENT 2013-11-04 Active
DAVID BENJAMIN FREEDER REDSTART RENEWABLES LIMITED Director 2017-09-08 CURRENT 2014-03-13 Active
DAVID BENJAMIN FREEDER OSPREY GREEN POWER LIMITED Director 2017-09-08 CURRENT 2014-04-11 Active
DAVID BENJAMIN FREEDER NIGHTJAR SUSTAINABLE POWER LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY GLOBAL LIMITED Director 2013-05-13 CURRENT 2013-05-10 Active
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG PROPERTY LIMITED Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2013-08-20
ANDREW JONATHAN CHARLES NEWMAN CARBON SAVING GENERATION LIMITED Director 2011-11-25 CURRENT 2011-06-29 Active
ANDREW JONATHAN CHARLES NEWMAN ADVANCED ENERGY GENERATION LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2013-08-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 10 Lower Thames Street London EC3R 6EN England
2024-11-26CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES
2024-10-18Director's details changed for Ms Saffron Hooper-Kay on 2024-09-30
2024-10-17Director's details changed for Mr Nuno Miguel Palhares Tome on 2024-09-30
2024-10-17REGISTERED OFFICE CHANGED ON 17/10/24 FROM 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-10-03Director's details changed for Thames Street Services Limited on 2024-09-30
2024-10-02Change of details for Juno Holdings Limited as a person with significant control on 2024-09-30
2024-06-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24DIRECTOR APPOINTED MR NUNO MIGUEL PALHARES TOME
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON ROBERTSON
2023-01-24DIRECTOR APPOINTED MS SAFFRON HOOPER-KAY
2022-12-13CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2019-12-23AP02Appointment of Thames Street Services Limited as director on 2019-12-17
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-08-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12RES12Resolution of varying share rights or name
2019-08-07SH08Change of share class name or designation
2019-08-07SH10Particulars of variation of rights attached to shares
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082187120004
2019-07-30PSC02Notification of Juno Holdings Limited as a person with significant control on 2019-07-30
2019-07-30PSC09Withdrawal of a person with significant control statement on 2019-07-30
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082187120003
2019-07-16SH20Statement by Directors
2019-07-16SH19Statement of capital on 2019-07-16 GBP 49,900.84
2019-07-16CAP-SSSolvency Statement dated 11/07/19
2019-07-16RES13Resolutions passed:
  • Cancel share [prem a/c 11/07/2019
2019-01-09TM02Termination of appointment of Andrew Newman on 2018-12-14
2019-01-08AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CHARLES NEWMAN
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HUGHES
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 20/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 20/12/2017
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-12-11PSC08NOTIFICATION OF PSC STATEMENT ON 11/12/2017
2017-12-07PSC07CESSATION OF TT NOMINEES LIMITED AS A PSC
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 082187120003
2017-07-05AA30/09/16 TOTAL EXEMPTION FULL
2017-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 19/05/2017
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 49900.84
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-08-12AA30/09/15 TOTAL EXEMPTION FULL
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082187120002
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 49900.84
2015-11-27AR0126/11/15 FULL LIST
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 80-86 WESTMORELAND HOUSE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 03/11/2014
2014-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW NEWMAN / 03/11/2014
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 49900.84
2014-10-07AR0118/09/14 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM C/O ARMSTRONG ENERGY LIMITED 141-145 CURTAIN ROAD SHOREDITCH LONDON EC2A 3AR ENGLAND
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2ND FLOOR ESSEL HOUSE 29 FOLEY STREET LONDON W1W 7TH
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE WALNUTS WALNUTS LANE WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0RZ ENGLAND
2013-10-09AR0118/09/13 FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2013-04-19SH0105/04/13 STATEMENT OF CAPITAL GBP 49900.84
2013-04-10AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-04-10SH02SUB-DIVISION 18/03/13
2013-04-10RES01ADOPT ARTICLES 18/03/2013
2013-04-10RES12VARYING SHARE RIGHTS AND NAMES
2013-04-10SH0119/03/13 STATEMENT OF CAPITAL GBP 44891.55
2013-04-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STINTON
2013-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2013-01-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-31AP01DIRECTOR APPOINTED MR NICHOLAS MICHAEL STINTON
2012-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WICKHAM SOLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WICKHAM SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding DOWNING LLP AS SECURITY TRUSTEE
2016-07-27 Outstanding DOWNING LLP (AS SECURITY TRUSTEE)
DEBENTURE 2013-01-02 Outstanding DOWNING LLP AS TRUSTEE FOR ITSELF AND THE LENDER FROM TIME TO TIME
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKHAM SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of WICKHAM SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKHAM SOLAR LIMITED
Trademarks
We have not found any records of WICKHAM SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKHAM SOLAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WICKHAM SOLAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WICKHAM SOLAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICKHAM SOLAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WICKHAM SOLAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.