General information

Name:

Gibbous Solar Ltd

Office Address:

C/o Foresight Group Llp The Shard 32 London Bridge Street SE1 9SG London

Number: 09024969

Incorporation date: 2014-05-06

Dissolution date: 2023-03-21

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 is the date that marks the launching of Gibbous Solar Limited, the company located at C/o Foresight Group Llp The Shard, 32 London Bridge Street in London. It was started on 2014-05-06. The company's reg. no. was 09024969 and its post code was SE1 9SG. It had been on the British market for 9 years until 2023-03-21.

In the limited company, most of director's assignments up till now have been carried out by Graham S. and Peter D.. Within the group of these two individuals, Peter D. had carried on with the limited company for the longest time, having become a vital addition to directors' team 9 years ago.

The companies with significant control over this firm were as follows: Scorpii Solar Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at London Bridge Street, SE1 9SG.

Financial data based on annual reports

Company staff

Graham S.

Role: Director

Appointed: 07 April 2016

Latest update: 9 March 2023

Role: Corporate Director

Appointed: 07 April 2016

Address: London, SE1 9SG, England

Latest update: 9 March 2023

Peter D.

Role: Director

Appointed: 06 February 2015

Latest update: 9 March 2023

People with significant control

Scorpii Solar Limited
Address: C/O Foresight Group Llp London Bridge Street, London, SE1 9SG, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 May 2023
Confirmation statement last made up date 04 May 2022
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 06 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 April 2016
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Mortgage Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 1st, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

17 Hart Street

Post code:

ME16 8RA

City / Town:

Maidstone

HQ address,
2016

Address:

89 King Street C/o Mccabe Ford Williams

Post code:

ME14 1BG

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
8
Company Age

Closest Companies - by postcode