SOLAR WATER PLC

Register to unlock more data on OkredoRegister

SOLAR WATER PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094302

Incorporation date

23/10/2000

Size

Full

Contacts

Registered address

Registered address

19 Marina Point Lensbury Avenue, Imperial Wharf, London SW6 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2020)
dot icon11/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon17/01/2026
Termination of appointment of Kwai Cheong Chen as a director on 2026-01-16
dot icon17/01/2026
Termination of appointment of Ian Graham as a director on 2026-01-16
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon07/12/2025
Termination of appointment of Christopher Leslie Sansom as a director on 2025-11-30
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon29/09/2025
Appointment of Mr Toby John Cruse as a director on 2025-09-29
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with updates
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon10/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon20/03/2025
Director's details changed for Mr Teddy Kwai Cheong Chen on 2025-03-20
dot icon22/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon06/01/2025
Second filing of Confirmation Statement dated 2024-12-27
dot icon03/01/2025
Second filing of Confirmation Statement dated 2024-12-27
dot icon27/12/2024
Confirmation statement made on 2024-12-27 with updates
dot icon06/12/2024
Second filing of Confirmation Statement dated 2022-10-15
dot icon05/12/2024
Second filing of Confirmation Statement dated 2024-11-11
dot icon04/12/2024
Second filing of Confirmation Statement dated 2022-10-15
dot icon17/11/2024
Appointment of Mr Ian Graham as a director on 2024-11-07
dot icon11/11/2024
11/11/24 Statement of Capital gbp 1543914
dot icon18/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon02/08/2024
Termination of appointment of Solar Water Engineering Limited as a director on 2024-08-02
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Registered office address changed from Floor 2 201 Great Portland Street London W1W 5AB England to 19 Marina Point Lensbury Avenue Imperial Wharf London SW6 2GX on 2024-01-04
dot icon08/12/2023
Full accounts made up to 2022-12-31
dot icon04/12/2023
Change of details for Mr Malcolm Aw as a person with significant control on 2023-11-28
dot icon04/12/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/10/2023
Appointment of Solar Water Engineering Limited as a director on 2023-10-11
dot icon13/09/2023
Appointment of Professor Christopher Leslie Sansom as a director on 2023-09-08
dot icon14/04/2023
Termination of appointment of David Reavley as a director on 2023-04-12
dot icon14/04/2023
Termination of appointment of Guy Andrew Reavley as a director on 2023-04-12
dot icon14/04/2023
Termination of appointment of Seng Chuan Koh Liam as a director on 2023-04-12
dot icon14/04/2023
Termination of appointment of Christopher Leslie Sansom as a director on 2023-04-12
dot icon14/04/2023
Termination of appointment of Ngen Siak Yap as a director on 2023-04-12
dot icon22/02/2023
Auditor's resignation
dot icon09/02/2023
Termination of appointment of James Hugo Whitehead as a director on 2023-02-09
dot icon27/10/2022
Second filing of Confirmation Statement dated 2020-10-15
dot icon27/10/2022
Second filing of Confirmation Statement dated 2021-10-15
dot icon26/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon24/10/2022
Change of details for Mr Malcolm Aw as a person with significant control on 2022-07-18
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.27M
-
0.00
83.12K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aw, Malcolm
Director
23/10/2000 - Present
32
Cruse, Toby John
Director
29/09/2025 - Present
22
Reavley, David
Director
18/10/2018 - 12/04/2023
8
Pilkington Miksa, Jan
Director
03/04/2017 - 07/12/2020
1
Johnstone, Gillian
Director
11/12/2017 - 19/10/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOLAR WATER PLC

SOLAR WATER PLC is an(a) Active company incorporated on 23/10/2000 with the registered office located at 19 Marina Point Lensbury Avenue, Imperial Wharf, London SW6 2GX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOLAR WATER PLC?

toggle

SOLAR WATER PLC is currently Active. It was registered on 23/10/2000 .

Where is SOLAR WATER PLC located?

toggle

SOLAR WATER PLC is registered at 19 Marina Point Lensbury Avenue, Imperial Wharf, London SW6 2GX.

What does SOLAR WATER PLC do?

toggle

SOLAR WATER PLC operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for SOLAR WATER PLC?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-11 with updates.