Hadar Solar Limited

General information

Name:

Hadar Solar Ltd

Office Address:

The Peak 5 Wilton Road SW1V 1AN London

Number: 08452149

Incorporation date: 2013-03-19

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in The Peak, London SW1V 1AN Hadar Solar Limited is categorised as a Private Limited Company with 08452149 registration number. This firm appeared on 2013-03-19. This company's Standard Industrial Classification Code is 70100 which means Activities of head offices. The most recent filed accounts documents were submitted for the period up to March 31, 2022 and the latest confirmation statement was submitted on May 30, 2023.

The following business owes its well established position on the market and constant growth to a team of five directors, who are Lee M., Ralph N., Matthew Y. and 2 others listed below, who have been in charge of it for one year.

The companies with significant control over this firm are as follows: Velanidia owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at Kinghorn Street, EC1A 7HT and was registered as a PSC under the reg no 05494157. Foresight Solar & Infrastructure Vct Plc owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in London at 32 London Bridge Street, SE1 9SG and was registered as a PSC under the reg no 07289280. 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 reg no 09834490.

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 23 February 2023

Latest update: 20 March 2024

Ralph N.

Role: Director

Appointed: 23 February 2023

Latest update: 20 March 2024

Matthew Y.

Role: Director

Appointed: 23 February 2023

Latest update: 20 March 2024

Jamie K.

Role: Director

Appointed: 23 February 2023

Latest update: 20 March 2024

Sajeel J.

Role: Director

Appointed: 23 February 2023

Latest update: 20 March 2024

People with significant control

Velanidia
Address: 6 Kinghorn Street, London, EC1A 7HT, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05494157
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Foresight Solar & Infrastructure Vct Plc
Address: Foresight Group, The Shard 32 London Bridge Street, London, SE1 9SG, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07289280
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sious Limited
Address: The Peak 5 Wilton Road, 32 London Bridge Street, London, SW1V 1AN, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
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
Foresight Solar And Infrastructure 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
The Vct Charitable Trust
Address: Rw Blears Llp 29 Lincoln's Inn Fields, London, WC2A 3EG, England
Legal authority England And Wales
Legal form Trust
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 13 June 2024
Confirmation statement last made up date 30 May 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