VIRIDIAN SOLAR LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
VIRIDIAN SOLAR LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
VIRIDIAN SOLAR LIMITED was incorporated 21 years ago on 02/08/2002 and has the registered number: 04501938. The accounts status is FULL and accounts are next due on 30/09/2024.
VIRIDIAN SOLAR LIMITED was incorporated 21 years ago on 02/08/2002 and has the registered number: 04501938. The accounts status is FULL and accounts are next due on 30/09/2024.
VIRIDIAN SOLAR LIMITED - CAMBRIDGE
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
68 STIRLING WAY
CAMBRIDGE
CB23 3GY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VIRIDIAN CONCEPTS LIMITED (until 27/09/2021)
VIRIDIAN CONCEPTS LIMITED (until 27/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SHIV SIBAL | Secretary | 2022-05-03 | CURRENT | ||
MR JUSTIN ASHLEY LOCKWOOD | Jan 1970 | British | Director | 2022-05-03 | CURRENT |
PAUL GREGORY REED | Jan 1968 | British | Director | 2023-12-22 | CURRENT |
MR MARTYN COFFEY | Oct 1962 | British | Director | 2022-05-03 | CURRENT |
MR BRUCE HILL | Dec 1971 | British | Director | 2018-08-22 UNTIL 2021-04-01 | RESIGNED |
DR MARTIN CLEMENT DAVIES | Aug 1962 | British | Secretary | 2003-03-10 UNTIL 2021-04-01 | RESIGNED |
MR JOHN RICHARD SHORT | Dec 1949 | British | Secretary | 2002-08-02 UNTIL 2003-03-10 | RESIGNED |
SARAH LOUISE HARDING | Nov 1973 | British | Director | 2021-04-01 UNTIL 2022-05-03 | RESIGNED |
MR DAVID SPEAKMAN | Aug 1971 | British | Director | 2022-05-03 UNTIL 2023-12-22 | RESIGNED |
DR KOK THONG TAN | Apr 1972 | British | Director | 2006-01-01 UNTIL 2021-04-01 | RESIGNED |
PAUL GREGORY REED | Jan 1968 | British | Director | 2021-04-01 UNTIL 2022-05-03 | RESIGNED |
MR JOHN RICHARD SHORT | Dec 1949 | British | Director | 2002-08-02 UNTIL 2003-03-10 | RESIGNED |
DR NABEEL AHMED AFFARA | Dec 1949 | British | Director | 2005-09-30 UNTIL 2021-04-01 | RESIGNED |
MR STUART ANTONY ELMES | Aug 1971 | British | Director | 2003-03-10 UNTIL 2022-05-03 | RESIGNED |
QUENTIN ROBERT GOLDER | Oct 1963 | New Zealander | Director | 2002-08-02 UNTIL 2003-03-10 | RESIGNED |
DR MARTIN CLEMENT DAVIES | Aug 1962 | British | Director | 2003-03-10 UNTIL 2022-05-03 | RESIGNED |
MR JAMIE MARTIN BERRYMAN | Aug 1989 | British | Director | 2018-08-22 UNTIL 2021-04-01 | RESIGNED |
PLACES FOR PEOPLE HOMES LIMITED | Corporate Director | 2006-12-22 UNTIL 2021-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marley Limited | 2021-04-01 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stuart Antony Elmes | 2016-04-06 - 2021-04-01 | 8/1971 | Cambridge | Ownership of shares 25 to 50 percent |
Dr Martin Clement Davies | 2016-04-06 - 2021-04-01 | 8/1962 | Cambridge | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2020-04-16 | 31-12-2019 | 1,464,443 Cash 2,456,700 equity |