General information

Name:

Altair Solar Ltd

Office Address:

The Peak 5 Wilton Road SW1V 1AN London

Number: 08452019

Incorporation date: 2013-03-19

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Altair Solar Limited could be found at The Peak, 5 Wilton Road in London. The company's zip code is SW1V 1AN. Altair Solar has existed on the British market for the last eleven years. The company's Companies House Reg No. is 08452019. The company's registered with SIC code 70100: Activities of head offices. Altair Solar Ltd filed its account information for the period that ended on 2022-03-31. Its most recent confirmation statement was submitted on 2023-04-01.

When it comes to the following company's register, since 2023-02-23 there have been five directors to name just a few: Matthew Y., Lee M. and Ralph N..

The companies that control this firm include: Sious Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 5 Wilton Road, 32 London Bridge Street, SW1V 1AN and was registered as a PSC under the registration number 09834490.

Financial data based on annual reports

Company staff

Matthew Y.

Role: Director

Appointed: 23 February 2023

Latest update: 13 January 2024

Lee M.

Role: Director

Appointed: 23 February 2023

Latest update: 13 January 2024

Ralph N.

Role: Director

Appointed: 23 February 2023

Latest update: 13 January 2024

Sajeel J.

Role: Director

Appointed: 23 February 2023

Latest update: 13 January 2024

Jamie K.

Role: Director

Appointed: 23 February 2023

Latest update: 13 January 2024

People with significant control

Sious Limited
Address: The Peak 5 Wilton Road, 32 London Bridge Street, London, SW1V 1AN, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09834490
Notified on 23 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Vct Charitable Trust
Address: C/O Rw Blears Llp 29 Lincoln's Inn Fields, London, WC2A 3EG, England
Legal authority England And Wales
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Foresight Solar & Technology Vct Plc
Address: C/O Foresight Group Llp 32 London Bridge Street, London, SE1 9SG, England
Legal authority England And Wales
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 23 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 2013-03-19
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 19 March 2015
Annual Accounts 18 March 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
On 2023-10-19 director's details were changed (CH01)
filed on: 20th, October 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Closest Companies - by postcode