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

BEACHAMPTON SOLAR LIMITED

6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG,
Company Registration Number
07827521
Private Limited Company
Active

Company Overview

About Beachampton Solar Ltd
BEACHAMPTON SOLAR LIMITED was founded on 2011-10-28 and has its registered office in London. The organisation's status is listed as "Active". Beachampton Solar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEACHAMPTON SOLAR LIMITED
 
Legal Registered Office
6TH FLOOR
338 EUSTON ROAD
LONDON
NW1 3BG
Other companies in SW15
 
Previous Names
CHELLS PARK LIMITED21/11/2018
Filing Information
Company Number 07827521
Company ID Number 07827521
Date formed 2011-10-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:07:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACHAMPTON 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 BEACHAMPTON SOLAR LIMITED

Current Directors
Officer Role Date Appointed
ROBIN PIERS DUMMETT
Director 2017-08-15
ANDREW CHARLES KAYE
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
DERRINGTONS LIMITED
Company Secretary 2011-10-28 2017-08-15
RICHARD JAMES EDWARD PEEL
Director 2011-10-28 2017-08-15
MARTIN WILLIAM SHERWOOD
Director 2011-10-28 2017-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN PIERS DUMMETT WEST HILL SOLAR LIMITED Director 2018-05-25 CURRENT 2012-04-02 Active
ROBIN PIERS DUMMETT WEST DOWN SOLAR LIMITED Director 2018-05-25 CURRENT 2014-09-24 Active
ROBIN PIERS DUMMETT DRAYTON MEAD SOLAR LIMITED Director 2018-03-06 CURRENT 2015-05-15 Active
ROBIN PIERS DUMMETT MAJORS HILL SOLAR LIMITED Director 2017-12-22 CURRENT 2015-05-15 Active
ROBIN PIERS DUMMETT MALMPIT SOLAR LIMITED Director 2017-10-20 CURRENT 2010-08-27 Active
ROBIN PIERS DUMMETT INNOVA CONSULTING SERVICES LTD Director 2017-10-20 CURRENT 2017-10-20 Active
ROBIN PIERS DUMMETT INNOVAGEN LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
ROBIN PIERS DUMMETT WESSEX SOLAR LIMITED Director 2017-07-28 CURRENT 2011-03-15 Active
ANDREW CHARLES KAYE WEST HILL SOLAR LIMITED Director 2018-05-25 CURRENT 2012-04-02 Active
ANDREW CHARLES KAYE WEST DOWN SOLAR LIMITED Director 2018-05-25 CURRENT 2014-09-24 Active
ANDREW CHARLES KAYE MAJORS HILL SOLAR LIMITED Director 2017-12-22 CURRENT 2015-05-15 Active
ANDREW CHARLES KAYE MALMPIT SOLAR LIMITED Director 2017-10-20 CURRENT 2010-08-27 Active
ANDREW CHARLES KAYE INNOVA CONSULTING SERVICES LTD Director 2017-10-20 CURRENT 2017-10-20 Active
ANDREW CHARLES KAYE INNOVAGEN LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
ANDREW CHARLES KAYE WESSEX SOLAR LIMITED Director 2017-07-28 CURRENT 2011-03-15 Active
ANDREW CHARLES KAYE BASE PARK SOLAR LIMITED Director 2017-05-04 CURRENT 2011-10-28 Active
ANDREW CHARLES KAYE ALBION SOLAR LIMITED Director 2017-05-04 CURRENT 2011-08-09 Active
ANDREW CHARLES KAYE BEDWELL PARK SOLAR LIMITED Director 2017-05-04 CURRENT 2011-10-28 Active
ANDREW CHARLES KAYE ELM SOLAR ENERGY LIMITED Director 2016-10-17 CURRENT 2016-07-18 Active

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
2023-12-01CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES
2023-10-0621/09/23 STATEMENT OF CAPITAL GBP 2581481.96
2023-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078275210003
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROGER SKELDON
2023-08-03Director's details changed for Mr Elliot Tegerdine on 2023-08-03
2023-07-31DIRECTOR APPOINTED MR ELLIOT TEGERDINE
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-27Previous accounting period shortened from 22/12/22 TO 30/09/22
2022-12-15CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-11-1722/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA22/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-19AA01Previous accounting period shortened from 31/12/21 TO 22/12/21
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078275210002
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078275210002
2022-01-20CESSATION OF INNOVA ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF INNOVA ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF INNOVA ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19Notification of Elm Solar Holdings Limited as a person with significant control on 2021-12-23
2022-01-19PSC02Notification of Elm Solar Holdings Limited as a person with significant control on 2021-12-23
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
2022-01-12DIRECTOR APPOINTED MR ROGER SKELDON
2022-01-12DIRECTOR APPOINTED MR STEPHEN RICHARD DANIELS
2022-01-12DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES KAYE
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ROBIN PIERS DUMMETT
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES KAYE
2022-01-12AP01DIRECTOR APPOINTED MR ROGER SKELDON
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 078275210003
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078275210003
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-14SH19Statement of capital on 2021-10-14 GBP 1.0
2021-10-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27SH20Statement by Directors
2021-08-27CAP-SSSolvency Statement dated 18/08/21
2021-08-27RES13Resolutions passed:
  • Share premium account cancelled 18/08/2021
  • Resolution of reduction in issued share capital
2021-04-26PSC02Notification of Innova Energy Holdings Limited as a person with significant control on 2021-04-14
2021-04-26PSC07CESSATION OF BEDWELL PARK SOLAR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14PSC02Notification of Bedwell Park Solar Limited as a person with significant control on 2021-04-14
2021-04-14PSC07CESSATION OF INNOVA ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01PSC02Notification of Innova Energy Holdings Limited as a person with significant control on 2020-11-17
2020-12-01PSC07CESSATION OF INNOVA ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-10-28PSC05Change of details for Innova Energy Limited as a person with significant control on 2020-10-20
2020-10-20PSC05Change of details for Innova Energy Limited as a person with significant control on 2017-11-23
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078275210001
2020-10-19PSC05Change of details for Innova Energy Limited as a person with significant control on 2017-11-22
2020-10-19CH01Director's details changed for Mr Robin Piers Dummett on 2017-08-15
2020-10-09RES13Resolutions passed:
  • Facilty agreement 15/09/2020
  • ALTER ARTICLES
2020-10-09CC04Statement of company's objects
2020-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 078275210002
2020-08-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2020-01-02AD03Registers moved to registered inspection location of 16 Northumberland Avenue London WC2N 5AP
2020-01-02AD02Register inspection address changed to 16 Northumberland Avenue London WC2N 5AP
2019-12-16PSC02Notification of Innova Energy Limited as a person with significant control on 2017-11-22
2019-12-16PSC09Withdrawal of a person with significant control statement on 2019-12-16
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21RES15CHANGE OF COMPANY NAME 21/11/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-01-23RP04CS01Second filing of Confirmation Statement dated 28/10/2017
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 50000.01
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-11-22LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 50000.06
2017-11-22CS0128/10/17 STATEMENT OF CAPITAL GBP 50000.06
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 078275210001
2017-09-27AP01DIRECTOR APPOINTED MR ANDREW CHARLES KAYE
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SHERWOOD
2017-09-27TM02Termination of appointment of Derringtons Limited on 2017-08-15
2017-09-27AP01DIRECTOR APPOINTED ROBIN PIERS DUMMETT
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEEL
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Hyde Park House 5 Manfred Road London SW15 2RS
2017-07-27RES01ADOPT ARTICLES 27/07/17
2017-06-07MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07MEM/ARTSARTICLES OF ASSOCIATION
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 50000.06
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 50000.06
2015-11-10AR0128/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Mr Richard James Edward Peel on 2015-10-21
2014-11-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 50000.06
2014-10-29AR0128/10/14 ANNUAL RETURN FULL LIST
2013-11-14AR0128/10/13 ANNUAL RETURN FULL LIST
2013-10-15AA01Current accounting period extended from 31/10/13 TO 31/03/14
2013-08-16CH01Director's details changed for Mr Martin William Sherwood on 2013-08-13
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-07-17SH0106/04/13 STATEMENT OF CAPITAL GBP 50000.06
2013-04-05SH0105/04/13 STATEMENT OF CAPITAL GBP 50000.01
2013-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013
2013-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-18RES01ADOPT ARTICLES 04/03/2013
2013-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM
2012-11-12AR0128/10/12 FULL LIST
2012-02-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG UNITED KINGDOM
2011-11-11AP01DIRECTOR APPOINTED RICHARD JAMES EDWARD PEEL
2011-10-28NEWINCCERTIFICATE 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 BEACHAMPTON 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 BEACHAMPTON SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of BEACHAMPTON SOLAR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2017-03-31

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 BEACHAMPTON SOLAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-28 £ 0
Shareholder Funds 2011-10-28 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BEACHAMPTON SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEACHAMPTON SOLAR LIMITED
Trademarks
We have not found any records of BEACHAMPTON SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACHAMPTON 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 BEACHAMPTON SOLAR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BEACHAMPTON 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 BEACHAMPTON 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 BEACHAMPTON 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.