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

MAGHABERRY SOLAR LIMITED

7TH FLOOR, 33 HOLBORN, LONDON, EC1N 2HU,
Company Registration Number
08661418
Private Limited Company
Active

Company Overview

About Maghaberry Solar Ltd
MAGHABERRY SOLAR LIMITED was founded on 2013-08-22 and has its registered office in London. The organisation's status is listed as "Active". Maghaberry Solar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAGHABERRY SOLAR LIMITED
 
Legal Registered Office
7TH FLOOR
33 HOLBORN
LONDON
EC1N 2HU
Other companies in EC4M
 
Previous Names
LIGHTSOURCE SPV 94 LIMITED12/06/2020
Filing Information
Company Number 08661418
Company ID Number 08661418
Date formed 2013-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
Last Datalog update: 2024-11-05 12:40:43
Primary Source:Companies House
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 MAGHABERRY SOLAR LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JUDE O'KANE
Director 2018-04-27
STEPHANE CHRISTOPHE TETOT
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
KAREEN BOUTONNAT
Director 2014-03-28 2018-04-27
PAUL MCCARTIE
Director 2017-11-11 2018-04-27
MARK TURNER
Director 2013-08-22 2018-04-27
JAMES ANTHONY LEE
Director 2013-08-22 2014-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JUDE O'KANE NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
PATRICK JUDE O'KANE HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
PATRICK JUDE O'KANE GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
PATRICK JUDE O'KANE SEL PV 09 LIMITED Director 2018-05-04 CURRENT 2015-02-03 Active
PATRICK JUDE O'KANE GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
PATRICK JUDE O'KANE FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
PATRICK JUDE O'KANE ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
PATRICK JUDE O'KANE WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
PATRICK JUDE O'KANE MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
PATRICK JUDE O'KANE TRECASTLE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
PATRICK JUDE O'KANE TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
PATRICK JUDE O'KANE OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
PATRICK JUDE O'KANE COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
PATRICK JUDE O'KANE COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
PATRICK JUDE O'KANE YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
PATRICK JUDE O'KANE COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
PATRICK JUDE O'KANE SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
PATRICK JUDE O'KANE SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
PATRICK JUDE O'KANE TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
PATRICK JUDE O'KANE GSII PUMPKIN 1 LIMITED Director 2017-07-25 CURRENT 2014-03-05 Active - Proposal to Strike off
PATRICK JUDE O'KANE GSII PUMPKIN 2 LIMITED Director 2017-07-25 CURRENT 2015-11-05 Active - Proposal to Strike off
PATRICK JUDE O'KANE GSII PUMPKIN 3 LIMITED Director 2017-07-25 CURRENT 2015-11-06 Active - Proposal to Strike off
PATRICK JUDE O'KANE GSII PUMPKIN 4 LIMITED Director 2017-07-25 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT NORTH TENEMENT SOLAR LIMITED Director 2018-05-04 CURRENT 2015-10-23 Active
STEPHANE CHRISTOPHE TETOT HIGH POINT SOLAR LIMITED Director 2018-05-04 CURRENT 2013-02-18 Active
STEPHANE CHRISTOPHE TETOT GREEN LANE SOLAR LIMITED Director 2018-05-04 CURRENT 2014-05-12 Active
STEPHANE CHRISTOPHE TETOT SEL PV 09 LIMITED Director 2018-05-04 CURRENT 2015-02-03 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY LIMITED Director 2018-04-27 CURRENT 2011-07-18 Active
STEPHANE CHRISTOPHE TETOT GOONHILLY SOLAR LIMITED Director 2018-04-27 CURRENT 2014-02-26 Active
STEPHANE CHRISTOPHE TETOT GIBSON FARM SOLAR LIMITED Director 2018-04-27 CURRENT 2015-08-03 Active
STEPHANE CHRISTOPHE TETOT SOUTH SHARPLEY LIMITED Director 2018-04-27 CURRENT 2010-12-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 3 HOLDINGS LIMITED Director 2018-04-27 CURRENT 2011-07-14 Active
STEPHANE CHRISTOPHE TETOT RAMSEY II LIMITED Director 2018-04-27 CURRENT 2012-08-17 Active
STEPHANE CHRISTOPHE TETOT TRANCHE 5 LIMITED Director 2018-04-27 CURRENT 2013-11-08 Active
STEPHANE CHRISTOPHE TETOT NSD 2 LIMITED Director 2018-04-27 CURRENT 2014-01-30 Active
STEPHANE CHRISTOPHE TETOT CHALGROVE SOLAR LIMITED Director 2018-04-27 CURRENT 2013-06-20 Active
STEPHANE CHRISTOPHE TETOT FINVOY SOLAR LIMITED Director 2018-04-27 CURRENT 2013-08-22 Active
STEPHANE CHRISTOPHE TETOT SANCTON HILL LIMITED Director 2018-04-27 CURRENT 1997-07-17 Active
STEPHANE CHRISTOPHE TETOT ST BREOCK LIMITED Director 2018-04-27 CURRENT 2012-01-10 Active
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 1 LIMITED Director 2018-04-23 CURRENT 2014-03-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 2 LIMITED Director 2018-04-23 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 3 LIMITED Director 2018-04-23 CURRENT 2015-11-06 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT GSII PUMPKIN 4 LIMITED Director 2018-04-23 CURRENT 2015-11-09 Active - Proposal to Strike off
STEPHANE CHRISTOPHE TETOT ACTREES SOLAR POWER LIMITED Director 2018-04-10 CURRENT 2015-03-14 Active
STEPHANE CHRISTOPHE TETOT WAMBROOK SOLAR LIMITED Director 2018-04-10 CURRENT 2013-03-15 Active
STEPHANE CHRISTOPHE TETOT MARSHBOROUGH SOLAR LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT TRECASTLE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-10-03 Active
STEPHANE CHRISTOPHE TETOT OLD RIDES SOLAR LTD Director 2018-04-10 CURRENT 2012-07-30 Active
STEPHANE CHRISTOPHE TETOT COURT COLMAN SOLAR LIMITED Director 2018-04-10 CURRENT 2013-08-01 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR LIMITED Director 2018-04-10 CURRENT 2014-04-16 Active
STEPHANE CHRISTOPHE TETOT YERBESTON SOLAR LIMITED Director 2018-04-10 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT COOPER HOUSE SOLAR HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-30 Active
STEPHANE CHRISTOPHE TETOT GRP II HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2017-04-07 Active
STEPHANE CHRISTOPHE TETOT KNIGHT RENEWABLES UK LIMITED Director 2018-03-29 CURRENT 2012-12-17 Active
STEPHANE CHRISTOPHE TETOT RI INCOME UK HOLDINGS LIMITED Director 2018-03-29 CURRENT 2014-11-25 Active
STEPHANE CHRISTOPHE TETOT RI UK SOLAR HOLDINGS LIMITED Director 2018-03-29 CURRENT 2015-06-23 Active
STEPHANE CHRISTOPHE TETOT RI EU HOLDINGS (UK) LIMITED Director 2018-03-29 CURRENT 2016-01-22 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 4 (PYWORTHY) LTD Director 2017-12-21 CURRENT 2012-07-26 Active
STEPHANE CHRISTOPHE TETOT SUNSAVE 24 (WEST WOODLANDS) LIMITED Director 2017-10-24 CURRENT 2013-05-13 Active
STEPHANE CHRISTOPHE TETOT TORMYWHEEL WIND FARM LIMITED Director 2017-09-26 CURRENT 2004-09-06 Active
STEPHANE CHRISTOPHE TETOT SOUTHWICK SOLAR LIMITED Director 2017-06-23 CURRENT 2013-01-28 Active
STEPHANE CHRISTOPHE TETOT GODDARDS GREEN SOLAR LIMITED Director 2017-06-16 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT NEWBY WEST SOLAR LIMITED Director 2017-04-18 CURRENT 2014-11-19 Active
STEPHANE CHRISTOPHE TETOT DRAKELOW SOLAR LIMITED Director 2017-01-16 CURRENT 2013-07-24 Active
STEPHANE CHRISTOPHE TETOT ARDLEIGH SOLAR LIMITED Director 2016-12-21 CURRENT 2013-07-15 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
2024-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-03-18CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-02-28DIRECTOR APPOINTED MS KATHARINA ANNALOTTE SUDECK
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-12RES15CHANGE OF COMPANY NAME 12/06/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JUDE O'KANE
2019-11-04AP01DIRECTOR APPOINTED MRS JULIA KATHARINE RHODES-JOURNEAY
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 12 THROGMORTON AVENUE LONDON EC2N 2DL ENGLAND
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 12 THROGMORTON AVENUE LONDON EC2N 2DL ENGLAND
2018-05-10AP01DIRECTOR APPOINTED MR STEPHANE CHRISTOPHE TETOT
2018-05-10AP01DIRECTOR APPOINTED MR PATRICK JUDE O'KANE
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREEN BOUTONNAT
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE
2018-05-10PSC02Notification of Ri Income Uk Holdings Limited as a person with significant control on 2018-04-27
2018-05-10PSC07CESSATION OF LIGHTSOURCE GRACE 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 7th Floor 33 Holborn London EC1N 2HU England
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086614180002
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086614180001
2018-04-16PSC02Notification of Lightsource Grace 3 Limited as a person with significant control on 2018-04-13
2018-04-16PSC07CESSATION OF LIGHTSOURCE GRACE 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 086614180002
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 086614180001
2017-11-22MEM/ARTSARTICLES OF ASSOCIATION
2017-11-22RES13Resolutions passed:
  • Section 175 quoted. Directors decisions ratified 14/11/2017
  • ALTER ARTICLES
2017-11-22RES01ALTER ARTICLES 14/11/2017
2017-11-15PSC07CESSATION OF LIGHTSOURCE RENEWABLE ENERGY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-15PSC02Notification of Lightsource Grace 2 Limited as a person with significant control on 2017-11-14
2017-11-14AP01DIRECTOR APPOINTED SIR PAUL MCCARTIE
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 7TH FLOOR 33 HOLBORN LONDON EC1N 2HT
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREEN BOUTONNAT / 14/11/2016
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP .2
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-12-01AA01PREVSHO FROM 31/08/2015 TO 30/04/2015
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP .2
2015-09-17AR0122/08/15 FULL LIST
2015-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 28/04/2015
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 5TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP .2
2014-09-11AR0122/08/14 FULL LIST
2014-04-04AP01DIRECTOR APPOINTED MS KAREEN BOUTONNAT
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEE
2014-04-04AP01DIRECTOR APPOINTED MS KAREEN BOUTONNAT
2013-08-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 MAGHABERRY 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 MAGHABERRY SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of MAGHABERRY SOLAR LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MAGHABERRY SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGHABERRY SOLAR LIMITED
Trademarks
We have not found any records of MAGHABERRY SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGHABERRY 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 MAGHABERRY SOLAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAGHABERRY 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 MAGHABERRY 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 MAGHABERRY 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.