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

SOLARAID

CREATIVE WORKS, 1ST FLOOR, 7 BLACKHORSE LANE, LONDON, E17 6DS,
Company Registration Number
03867741
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Solaraid
SOLARAID was founded on 1999-10-28 and has its registered office in London. The organisation's status is listed as "Active". Solaraid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOLARAID
 
Legal Registered Office
CREATIVE WORKS, 1ST FLOOR
7 BLACKHORSE LANE
LONDON
E17 6DS
Other companies in WC2R
 
Previous Names
SOLAR CENTURY GLOBAL COMMUNITY TRUST08/05/2006
Charity Registration
Charity Number 1115960
Charity Address UNIT 2 PRIDE COURT, 80-82 WHITE LION STREE, LONDON, N1 9PF
Charter THE CHARITY UNDERTAKES MICRO-SOLAR PROJECTS, INCLUDING TRAINING PEOPLE TO SET UP SMALL BUSINESSES TO SELL SOLAR DEVICES THAT POWER LAMPS AND RADIOS. IT ALSO INSTALLS ROOF SYSTEMS ON COMMUNITY BUILDINGS. IT RUNS PROJECTS IN MALAWI, TANZANIA, KENYA AND ZAMBIA AND HAS A PILOT PROJECT IN SOUTH AMERICA.
Filing Information
Company Number 03867741
Company ID Number 03867741
Date formed 1999-10-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 22:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLARAID
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 SOLARAID

Current Directors
Officer Role Date Appointed
JOHN FAULKS
Director 2018-01-31
JEREMY KENDAL LEGGETT
Director 1999-10-28
MIRJANA SKRBA
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
TONY THOMAS JUNIPER
Director 2016-09-22 2018-01-31
PHILIP DAVID PATRICK ANGIER
Director 2008-03-04 2016-12-19
DERRY JOHN NEWMAN
Director 2013-02-08 2016-12-19
JEUNESSE PARK
Director 2014-11-05 2016-12-19
RUTH MARGARET DOBSON
Company Secretary 2014-11-05 2015-09-30
GERRARD SEAN GRAF
Company Secretary 2011-09-30 2014-11-05
GRAHAM DAVID YOUNG
Director 2008-01-08 2013-02-08
VICTORIA MAY PHILLIPS
Director 2006-01-24 2011-11-25
VICTORIA MAY PHILLIPS
Company Secretary 1999-10-28 2011-09-20
KATRINA ANNE JOHNSTON
Director 2006-01-24 2011-05-26
CAROLYN HAYMAN
Director 2008-03-04 2011-03-02
GRACE ALICE MUKASA
Director 2008-01-08 2009-07-08
DAVID MARK WOODBINE
Director 2007-07-21 2007-07-23
ROLF GERLING
Director 1999-10-28 2006-01-24
PETER EDWARD RODERICK
Director 1999-10-28 2006-01-24
PETER WOLFGANG HELLER
Director 1999-10-28 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FAULKS SUNNYMONEY GLOBAL LIMITED Director 2018-01-31 CURRENT 2011-09-27 Active
JEREMY KENDAL LEGGETT THE CARBON WAR LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
MIRJANA SKRBA SUNNYMONEY GLOBAL LIMITED Director 2018-01-31 CURRENT 2011-09-27 Active
MIRJANA SKRBA TRACKER GROUP SERVICES LIMITED Director 2017-04-28 CURRENT 2017-04-28 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
2024-02-08Memorandum articles filed
2024-01-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM Unit 1 Gnome House 7 Blackhorse Lane London E17 6DS England
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-26AP01DIRECTOR APPOINTED MS UJUNWA OJEMENI
2021-10-25PSC08Notification of a person with significant control statement
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR SIMON USHER
2021-10-25PSC07CESSATION OF JEREMY KENDAL LEGGETT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12AP01DIRECTOR APPOINTED MR JAMAL GORE
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KENDAL LEGGETT
2021-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRJANA SKRBA
2020-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/20 FROM Solaraid, 30-36 Pritchards Road London E2 9AP England
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/18 FROM C/O Can Mezzanine 49-51 East Road London N1 6AH England
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MS MIRJANA SKRBA
2018-02-26AP01DIRECTOR APPOINTED MR JOHN FAULKS
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TONY THOMAS JUNIPER
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-31CH01Director's details changed for Mr Jeremy Kendal Leggett on 2017-03-31
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY KENDAL LEGGETT
2017-10-31PSC09Withdrawal of a person with significant control statement on 2017-10-31
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-03-14AP01DIRECTOR APPOINTED MR TONY THOMAS JUNIPER
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEUNESSE PARK
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DERRY NEWMAN
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANGIER
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM The Foundry Oval Way London SE11 5RR
2015-12-16AR0117/10/15 ANNUAL RETURN FULL LIST
2015-12-16TM02Termination of appointment of Ruth Margaret Dobson on 2015-09-30
2015-12-16CH01Director's details changed for Mr Derry John Newman on 2015-09-30
2015-04-08AP01DIRECTOR APPOINTED MS JEUNESSE PARK
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-20AP03Appointment of Ms Ruth Margaret Dobson as company secretary on 2014-11-05
2014-11-20TM02Termination of appointment of Gerrard Sean Graf on 2014-11-05
2014-11-20AR0117/10/14 NO MEMBER LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 265 STRAND LONDON WC2R 1BH ENGLAND
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM UNIT 2 PRIDE COURT 80-82 WHITE LION STREET LONDON N1 9PF
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-26AR0117/10/13 NO MEMBER LIST
2013-11-25AP01DIRECTOR APPOINTED MR. DERRY JOHN NEWMAN
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YOUNG
2013-02-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0117/10/12 NO MEMBER LIST
2011-12-15AR0128/10/11 NO MEMBER LIST
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PHILLIPS
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-30AP03SECRETARY APPOINTED MR GERRARD SEAN GRAF
2011-09-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA PHILLIPS
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON
2011-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HAYMAN
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-04AR0128/10/10 NO MEMBER LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY KENDAL LEGGETT / 01/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 01/12/2009
2009-11-17AR0128/10/09 NO MEMBER LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID YOUNG / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MAY PHILLIPS / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE JOHNSTON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN HAYMAN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID PATRICK ANGIER / 04/11/2009
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR GRACE MUKASA
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 91-94 LOWER MARSH LONDON SE1 7AB
2008-11-10363aANNUAL RETURN MADE UP TO 28/10/08
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY LEGGETT / 06/08/2008
2008-11-10288cDIRECTOR'S CHANGE OF PARTICULARS / KATRINA JOHNSTON / 13/10/2008
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-07288aDIRECTOR APPOINTED PHILIP DAVID PATRICK ANGIER
2008-04-07288aDIRECTOR APPOINTED CAROLYN HAYMAN
2008-02-04288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01363aANNUAL RETURN MADE UP TO 28/10/07
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22288bDIRECTOR RESIGNED
2007-07-29288aNEW DIRECTOR APPOINTED
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sANNUAL RETURN MADE UP TO 28/10/06
2006-11-03225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07
2006-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-08CERTNMCOMPANY NAME CHANGED SOLAR CENTURY GLOBAL COMMUNITY T RUST CERTIFICATE ISSUED ON 08/05/06
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-02-02288bDIRECTOR RESIGNED
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sANNUAL RETURN MADE UP TO 28/10/05
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sANNUAL RETURN MADE UP TO 28/10/04
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-25363sANNUAL RETURN MADE UP TO 28/10/03
2003-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-22363sANNUAL RETURN MADE UP TO 28/10/02
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-06363sANNUAL RETURN MADE UP TO 28/10/01
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLARAID 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 SOLARAID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLARAID does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOLARAID registering or being granted any patents
Domain Names
We do not have the domain name information for SOLARAID
Trademarks
We have not found any records of SOLARAID registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLARAID. 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 (82990 - Other business support service activities n.e.c.) as SOLARAID are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOLARAID 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.
Import/Export of Goods
Goods imported/exported by SOLARAID
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-05-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2016-08-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2016-05-0085131000Portable electrical lamps designed to function by their own source of energy
2015-12-0085414010Light-emitting diodes, incl. laser diodes
2015-11-0085131000Portable electrical lamps designed to function by their own source of energy
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-12-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2014-11-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2014-11-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-08-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2014-03-0185131000Portable electrical lamps designed to function by their own source of energy
2013-10-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2013-10-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2013-08-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2012-11-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2012-04-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLARAID 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 SOLARAID 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.