SPACE SOLAR GROUP HOLDINGS LIMITED

SPACE SOLAR GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPACE SOLAR GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14542128
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SPACE SOLAR GROUP HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SPACE SOLAR GROUP HOLDINGS LIMITED located?

    Registered Office Address
    2 Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPACE SOLAR GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SPACE SOLAR GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 23, 2026
    Next Confirmation Statement DueAug 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 23, 2025
    OverdueNo

    What are the latest filings for SPACE SOLAR GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jan 13, 2026

    • Capital: GBP 3.904765
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 12, 2026

    • Capital: GBP 3.896985
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2025

    • Capital: GBP 3.889205
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2025

    • Capital: GBP 3.869755
    3 pagesSH01

    Termination of appointment of Steven Prance Janes as a secretary on Oct 21, 2025

    1 pagesTM02

    Appointment of Mr Jonathan Paul Shepard as a director on Sep 22, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 06, 2025

    • Capital: GBP 3.711462
    3 pagesSH01

    Confirmation statement made on Jul 23, 2025 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: any one or more of directors auth.to sign all such instruments and other docs. As necessary to give effect to resolutions. Actions before adoption of resolutions is ratified 16/06/2025
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 3.709128
    3 pagesSH01

    Director's details changed for Dr Samuel Adlen on Jun 25, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jun 25, 2025

    • Capital: GBP 3.631332
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Appointment of Mr Richard Winslade as a director on Dec 16, 2024

    2 pagesAP01

    Confirmation statement made on Jul 23, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 11, 2024

    • Capital: GBP 3.47574
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Director authorisations 17/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jun 21, 2024 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Agreement/company business 17/06/2024
    RES13

    Memorandum and Articles of Association

    16 pagesMA

    Statement of capital following an allotment of shares on Jun 18, 2024

    • Capital: GBP 3.449808
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Who are the officers of SPACE SOLAR GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, John Edward
    Electron Building, Fermi Avenue
    Harwell Campus
    OX11 0QR Didcot
    Satellite Applications Catapult
    Oxfordshire
    England
    Director
    Electron Building, Fermi Avenue
    Harwell Campus
    OX11 0QR Didcot
    Satellite Applications Catapult
    Oxfordshire
    England
    EnglandBritish317027700001
    ADLEN, Samuel, Dr
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritish294787140001
    CURRIE, Julie Louise
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    United KingdomBritish206718700001
    GARNIER, Mark Robert Timothy
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritish141880990003
    MARTIN, Stuart David
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritish217772790001
    SHEPARD, Jonathan Paul
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    United KingdomBritish324976960001
    SOLTAU, Martin Henry David
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritish294787150001
    WINSLADE, Richard
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Director
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    EnglandBritish330483950001
    JANES, Steven Prance
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Secretary
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    303325900001

    Who are the persons with significant control of SPACE SOLAR GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Samuel Adlen
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Apr 28, 2023
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martin Henry David Soltau
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    Apr 28, 2023
    Communications Road
    Greenham Business Park
    RG19 6AB Newbury
    2
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Tatiana Maioriello
    Warren Hill
    Stadhampton
    OX44 7UT Oxford
    14
    England
    Dec 15, 2022
    Warren Hill
    Stadhampton
    OX44 7UT Oxford
    14
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Prance Janes
    Vicarage Road
    CV22 7AJ Rugby
    2
    England
    Dec 15, 2022
    Vicarage Road
    CV22 7AJ Rugby
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0