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

ASTRAL SOLAR LTD

UK HOUSE, 5TH FLOOR, 164-182 OXFORD STREET, LONDON, W1D 1NN,
Company Registration Number
07377842
Private Limited Company
Active

Company Overview

About Astral Solar Ltd
ASTRAL SOLAR LTD was founded on 2010-09-16 and has its registered office in London. The organisation's status is listed as "Active". Astral Solar Ltd 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
ASTRAL SOLAR LTD
 
Legal Registered Office
UK HOUSE, 5TH FLOOR
164-182 OXFORD STREET
LONDON
W1D 1NN
Other companies in EC3R
 
Filing Information
Company Number 07377842
Company ID Number 07377842
Date formed 2010-09-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB109976671  
Last Datalog update: 2024-02-07 02:09:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASTRAL SOLAR LTD
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.
Companies with same name ASTRAL SOLAR LTD
The following companies were found which have the same name as ASTRAL SOLAR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASTRAL SOLAR ENGINEERING SERANGOON NORTH AVENUE 5 Singapore 554914 Dissolved Company formed on the 2008-09-12
ASTRAL SOLAR PTY LTD Active Company formed on the 2021-06-22
ASTRAL SOLAR PTY LTD Active Company formed on the 2021-06-22

Company Officers of ASTRAL SOLAR LTD

Current Directors
Officer Role Date Appointed
DAVID KEITH GAMMOND
Director 2016-11-30
PAUL THOMPSON
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
TRICOR SECRETARIES LIMITED
Company Secretary 2015-03-31 2016-12-31
GRAHAM KENNETH URQUHART
Director 2012-12-03 2016-11-30
GRAHAM KENNETH URQUHART
Company Secretary 2011-04-05 2015-03-31
ANDREW SCOTT FRAZER
Director 2011-04-01 2012-12-03
DAVID KEITH GAMMOND
Director 2010-09-16 2011-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEITH GAMMOND SUNLIGHT SMART HOME LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
DAVID KEITH GAMMOND WHITE ROSE SOLAR LTD Director 2016-11-30 CURRENT 2010-09-16 Active
DAVID KEITH GAMMOND APPLIED SOLAR LTD Director 2016-11-30 CURRENT 2010-09-16 Active
DAVID KEITH GAMMOND GUARDIAN SOLAR LTD Director 2016-11-30 CURRENT 2010-09-16 Active
DAVID KEITH GAMMOND ASPECT SOLAR LTD Director 2016-11-30 CURRENT 2010-09-16 Active
PAUL THOMPSON SUNLIGHT SMART HOME LIMITED Director 2017-11-23 CURRENT 2017-10-31 Active - Proposal to Strike off
PAUL THOMPSON GRAVSTEN LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
PAUL THOMPSON PROSPER NOMINEES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PAUL THOMPSON GOLDFIELD CAPITAL LTD Director 2013-05-03 CURRENT 2013-04-30 Active - Proposal to Strike off
PAUL THOMPSON GAIA POWER SYSTEMS LTD Director 2012-12-03 CURRENT 2011-09-12 Active
PAUL THOMPSON WHITE ROSE SOLAR LTD Director 2012-12-03 CURRENT 2010-09-16 Active
PAUL THOMPSON SUNLIGHT TECHNOLOGY LIMITED Director 2012-12-03 CURRENT 2011-09-12 Active
PAUL THOMPSON APPLIED SOLAR LTD Director 2012-12-03 CURRENT 2010-09-16 Active
PAUL THOMPSON GUARDIAN SOLAR LTD Director 2012-12-03 CURRENT 2010-09-16 Active
PAUL THOMPSON ARMITAGE HAWKE LIMITED Director 2012-12-03 CURRENT 2012-11-30 Active
PAUL THOMPSON ASPECT SOLAR LTD Director 2012-12-03 CURRENT 2010-09-16 Active
PAUL THOMPSON ANCHOR RENEWABLES LTD Director 2012-12-03 CURRENT 2011-09-12 Active
PAUL THOMPSON PROSPER CAPITAL MANAGEMENT LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
PAUL THOMPSON DOVER STREET CAPITAL LIMITED Director 2002-01-17 CURRENT 2002-01-17 Dissolved 2014-10-21

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
2023-10-13CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LAURA GEMMA HALSTEAD
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM 6th Floor 33 Holborn London EC1N 2HT England
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM 6th Floor 33 Holborn London EC1N 2HT England
2023-04-02REGISTERED OFFICE CHANGED ON 02/04/23 FROM , 6th Floor 33 Holborn, London, EC1N 2HT, England
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-01TM02Termination of appointment of Octopus Company Secretarial Services Limited on 2022-12-01
2022-09-29CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-07Director's details changed for Mr Barnaby David Rhys Jones on 2022-07-28
2022-09-07CH01Director's details changed for Mr Barnaby David Rhys Jones on 2022-07-28
2022-04-26CH04SECRETARY'S DETAILS CHNAGED FOR OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-26
2022-02-24CH01Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-10DIRECTOR APPOINTED MR BARNABY DAVID RHYS JONES
2022-02-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID KELSON BRIERLEY
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID KELSON BRIERLEY
2022-02-10AP01DIRECTOR APPOINTED MR BARNABY DAVID RHYS JONES
2021-11-01PSC05Change of details for Sunlight Technology Limited as a person with significant control on 2020-07-09
2021-11-01PSC05Change of details for Sunlight Technology Limited as a person with significant control on 2020-07-09
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-09-28PSC05Change of details for Sunlight Technology Limited as a person with significant control on 2016-07-29
2021-09-27PSC05Change of details for Sunlight Technology Limited as a person with significant control on 2020-07-08
2021-09-24PSC05Change to person with significant control
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-10-02PSC05Change of details for Sunlight Technology Plc as a person with significant control on 2016-07-29
2020-08-27CH01Director's details changed for Mr Thomas James Rosser on 2020-07-20
2020-08-22CC02Notice of removal of restriction on the company's articles
2020-08-22CC04Statement of company's objects
2020-08-07RES01ADOPT ARTICLES 07/08/20
2020-08-06MEM/ARTSARTICLES OF ASSOCIATION
2020-07-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08AP04Appointment of Octopus Company Secretarial Services Limited as company secretary on 2020-07-03
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CROWE
2020-07-08AP01DIRECTOR APPOINTED MR THOMAS JAMES ROSSER
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM 6th Floor 33 Holborn London EC1N 2HT England
2020-07-08REGISTERED OFFICE CHANGED ON 08/07/20 FROM , 6th Floor 33 Holborn, London, EC1N 2HT, England
2020-07-08REGISTERED OFFICE CHANGED ON 08/07/20 FROM , Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, WA3 6AE, England
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073778420001
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 20th Ihub Office City Tower Piccadilly Manchester M1 4BT England
2019-06-17REGISTERED OFFICE CHANGED ON 17/06/19 FROM , 20th Ihub Office City Tower, Piccadilly, Manchester, M1 4BT, England
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH England
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2018-12-14AP01DIRECTOR APPOINTED MR MARTIN SMITH
2018-12-14REGISTERED OFFICE CHANGED ON 14/12/18 FROM , Unit 5 the Bothy, Albury Park, Albury, Surrey, GU5 9BH, England
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-17PSC05Change of details for Sunlight Technology Plc as a person with significant control on 2018-06-06
2018-09-13AD04Register(s) moved to registered office address Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 1st Floor Arthur House Chorlton Street Manchester M1 3FH England
2018-06-06REGISTERED OFFICE CHANGED ON 06/06/18 FROM , 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH, England
2017-12-01AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-09-08PSC02Notification of Sunlight Technology Plc as a person with significant control on 2016-07-29
2017-09-08PSC09Withdrawal of a person with significant control statement on 2017-09-08
2017-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/17 FROM 6 Bradley Street Manchester M1 1EH
2017-06-07REGISTERED OFFICE CHANGED ON 07/06/17 FROM , 6 Bradley Street, Manchester, M1 1EH
2017-03-29AD02Register inspection address changed to No 5 the Bothy Albury Park Albury Guildford GU5 9DA
2017-03-29AD03Registers moved to registered inspection location of No 5 the Bothy Albury Park Albury Guildford GU5 9DA
2017-03-24TM02Termination of appointment of Tricor Secretaries Limited on 2016-12-31
2017-03-22TM02Termination of appointment of Tricor Secretaries Limited on 2016-12-31
2017-01-30MEM/ARTSARTICLES OF ASSOCIATION
2017-01-27CH01Director's details changed for Mr Paul Thompson on 2017-01-26
2017-01-06RES0117/11/2016
2017-01-06RES13Resolutions passed:The transactions contemplated by the following documents (together the "documents"): the facility agreement to be entered between ("the lender")(the "facility agreement"); the composite guarantee and debenture to be granted by the co...
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2016-12-23AP01DIRECTOR APPOINTED MR DAVID KEITH GAMMOND
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM URQUHART
2016-12-23REGISTERED OFFICE CHANGED ON 23/12/16 FROM , 4th Floor 50 Mark Lane, London, EC3R 7QR
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 073778420001
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 200001
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODSIDE SECRETARIES LIMITED / 26/11/2015
2016-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-01-27AA01PREVSHO FROM 31/12/2015 TO 31/10/2015
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 200001
2015-09-16AR0116/09/15 FULL LIST
2015-05-26AP04CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED
2015-05-26TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2014-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 200001
2014-09-16AR0116/09/14 FULL LIST
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-12-24REGISTERED OFFICE CHANGED ON 24/12/13 FROM , 7th Floor 52-54 Gracechurch Street, London, EC3V 0EH
2013-10-15AR0116/09/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AP01DIRECTOR APPOINTED MR PAUL THOMPSON
2013-01-04AP01DIRECTOR APPOINTED MR GRAHAM KENNETH URQUHART
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRAZER
2012-09-17AR0116/09/12 FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB UNITED KINGDOM
2012-07-06REGISTERED OFFICE CHANGED ON 06/07/12 FROM , 4th Floor 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom
2012-06-18AA31/12/11 TOTAL EXEMPTION FULL
2012-01-16SH0122/12/11 STATEMENT OF CAPITAL GBP 200001.00
2012-01-10SH0109/12/11 STATEMENT OF CAPITAL GBP 177934.10
2011-12-22SH0105/12/11 STATEMENT OF CAPITAL GBP 164542.8
2011-12-22SH0105/12/11 STATEMENT OF CAPITAL GBP 164537.8
2011-12-08SH0128/11/11 STATEMENT OF CAPITAL GBP 155319.9
2011-12-07SH0111/11/11 STATEMENT OF CAPITAL GBP 133121.40
2011-10-07SH0130/09/11 STATEMENT OF CAPITAL GBP 105948.40
2011-09-26AR0116/09/11 FULL LIST
2011-09-01SH0126/08/11 STATEMENT OF CAPITAL GBP 101448.40
2011-08-08SH0127/07/11 STATEMENT OF CAPITAL GBP 95748.40
2011-06-13SH0103/06/11 STATEMENT OF CAPITAL GBP 85384.10
2011-06-01SH0106/04/11 STATEMENT OF CAPITAL GBP 65782.10
2011-06-01SH0105/04/11 STATEMENT OF CAPITAL GBP 32941.90
2011-04-13AP03SECRETARY APPOINTED GRAHAM KENNETH URQUHART
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 18 RIVERSIDE IRK VALE, CHADDERTON OLDHAM LANCASHIRE OL1 2TX UNITED KINGDOM
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GAMMOND
2011-04-12REGISTERED OFFICE CHANGED ON 12/04/11 FROM , 18 Riverside, Irk Vale, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom
2011-04-05AP01DIRECTOR APPOINTED MR ANDREW SCOTT FRAZER
2011-03-25AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-27SH02SUB-DIVISION 21/09/10
2010-09-27CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-27RES13SUB DIV SHARES 21/09/2010
2010-09-27RES01ADOPT ARTICLES 21/09/2010
2010-09-16NEWINCCERTIFICATE 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 ASTRAL SOLAR LTD 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 ASTRAL SOLAR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ASTRAL SOLAR LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 ASTRAL SOLAR LTD

Intangible Assets
Patents
We have not found any records of ASTRAL SOLAR LTD registering or being granted any patents
Domain Names

ASTRAL SOLAR LTD owns 1 domain names.

astralsolar.co.uk  

Trademarks
We have not found any records of ASTRAL SOLAR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASTRAL SOLAR LTD. 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 ASTRAL SOLAR LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ASTRAL SOLAR LTD 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 ASTRAL SOLAR LTD 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 ASTRAL SOLAR LTD 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.