ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Solvexa Green Energy Ltd

Solvexa Green Energy Ltd is an active company incorporated on 5 June 2006 with the registered office located in Nottingham, Nottinghamshire. Solvexa Green Energy Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05836690
Private limited company
Age
19 years
Incorporated 5 June 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (4 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (7 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Unit 10 Business Workshop Roseway House, Wheatcroft Business Park
Landmere Lane
Nottingham
NG12 4DG
England
Address changed on 3 Oct 2025 (26 days ago)
Previous address was Thornleigh House Glebe Park Balderton Newark Nottinghamshire NG24 3GN
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Business Consultant • British
Director • British • Lives in UK • Born in Nov 1967
Director • Management & Cost Consultant • British • Lives in England • Born in Feb 1968
Director • British • Lives in England • Born in Mar 1992
Solvexa Green Energy Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Robert Beacham Consultancy Limited
Robert Michael Beacham is a mutual person.
Active
Solvexa Green Energy Holdings Ltd
Robert Michael Beacham is a mutual person.
Active
Beachwood Consulting Ltd
Robert Michael Beacham is a mutual person.
Dissolved
Blaze Trap Distribution Limited
Robert Michael Beacham is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.73K
Decreased by £7.95K (-24%)
Total Liabilities
-£864
Increased by £500 (+137%)
Net Assets
£24.87K
Decreased by £8.45K (-25%)
Debt Ratio (%)
3%
Increased by 2.28% (+211%)
Latest Activity
Mr William George Syme Nicholson Details Changed
26 Days Ago on 3 Oct 2025
Solvexa Green Energy Holdings Ltd (PSC) Details Changed
26 Days Ago on 3 Oct 2025
Mr Samuel John Gray Details Changed
26 Days Ago on 3 Oct 2025
Mr Robert Michael Beacham Details Changed
26 Days Ago on 3 Oct 2025
Registered Address Changed
26 Days Ago on 3 Oct 2025
Solvexa Green Energy Ltd (PSC) Details Changed
2 Months Ago on 15 Aug 2025
Solvexa Green Energy Ltd (PSC) Appointed
2 Months Ago on 13 Aug 2025
William George Syme-Nicholson (PSC) Resigned
2 Months Ago on 13 Aug 2025
Samuel John Gray (PSC) Resigned
2 Months Ago on 13 Aug 2025
Robert Michael Beacham (PSC) Resigned
2 Months Ago on 13 Aug 2025
Name changed from SS Green Energy Limited
1 Year 4 Months Ago on 27 Jun 2024
Get Credit Report
Discover Solvexa Green Energy Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Thornleigh House Glebe Park Balderton Newark Nottinghamshire NG24 3GN to Unit 10 Business Workshop Roseway House, Wheatcroft Business Park Landmere Lane Nottingham NG12 4DG on 3 October 2025
Submitted on 3 Oct 2025
Director's details changed for Mr Robert Michael Beacham on 3 October 2025
Submitted on 3 Oct 2025
Change of details for Solvexa Green Energy Holdings Ltd as a person with significant control on 3 October 2025
Submitted on 3 Oct 2025
Director's details changed for Mr Samuel John Gray on 3 October 2025
Submitted on 3 Oct 2025
Director's details changed for Mr William George Syme Nicholson on 3 October 2025
Submitted on 3 Oct 2025
Change of details for Solvexa Green Energy Ltd as a person with significant control on 15 August 2025
Submitted on 18 Aug 2025
Termination of appointment of Marie Josephine Tudor as a director on 13 August 2025
Submitted on 15 Aug 2025
Termination of appointment of Marie Josephine Tudor as a secretary on 13 August 2025
Submitted on 15 Aug 2025
Certificate of change of name
Submitted on 15 Aug 2025
Withdrawal of a person with significant control statement on 15 August 2025
Submitted on 15 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year