ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Private Wire Solar 1 Limited

Private Wire Solar 1 Limited is an active company incorporated on 4 November 2013 with the registered office located in London, City of London. Private Wire Solar 1 Limited was registered 11 years ago.
Status
Active
Active since 4 years ago
Company No
08760228
Private limited company
Age
11 years
Incorporated 4 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 4 November 2024 (11 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (26 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Was due on 30 September 2025 (22 days ago)
Address
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
England
Address changed on 25 Apr 2025 (6 months ago)
Previous address was 33 Holborn, 7th Floor London EC1N 2HU United Kingdom
Telephone
0333 2000755
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1978
Director • Ceo • British • Lives in England • Born in Jun 1980
Director • Technical Director • German • Lives in England • Born in Jul 1982
Director • Irish • Lives in UK • Born in Mar 1966
Roof UK Borrower Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A Shade Greener (F2) Ltd
Gustaf Patrick Schuler and Gurpreet Singh Gujral are mutual people.
Active
Lightsource SPV 18 Limited
Alexandra Sian Desouza and Mr Declan Joseph Keiley are mutual people.
Active
Lightsource SPV 60 Limited
Alexandra Sian Desouza and Mr Declan Joseph Keiley are mutual people.
Active
Lightsource SPV 47 Limited
Alexandra Sian Desouza and Mr Declan Joseph Keiley are mutual people.
Active
HGPE ASG Finance Limited
Gustaf Patrick Schuler and Gurpreet Singh Gujral are mutual people.
Active
HGPE ASG Limited
Gustaf Patrick Schuler and Gurpreet Singh Gujral are mutual people.
Active
HGPE ASG Assetco Limited
Gustaf Patrick Schuler and Gurpreet Singh Gujral are mutual people.
Active
Emdc Solar Limited
Gustaf Patrick Schuler and Gurpreet Singh Gujral are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£240.33K
Increased by £22.96K (+11%)
Turnover
£390.34K
Decreased by £4.13K (-1%)
Employees
2
Same as previous period
Total Assets
£3.31M
Decreased by £103.57K (-3%)
Total Liabilities
-£3.29M
Decreased by £85.59K (-3%)
Net Assets
£18.6K
Decreased by £17.98K (-49%)
Debt Ratio (%)
99%
Increased by 0.51% (+1%)
Latest Activity
Roof Uk Borrower Limited (PSC) Appointed
2 Months Ago on 19 Aug 2025
Atrato Onsite Energy Holdco Limited (PSC) Resigned
2 Months Ago on 19 Aug 2025
New Charge Registered
2 Months Ago on 19 Aug 2025
Registered Address Changed
6 Months Ago on 25 Apr 2025
Lightsource Holdings 3 Limited (PSC) Resigned
6 Months Ago on 17 Apr 2025
Atrato Onsite Energy Holdco Limited (PSC) Appointed
6 Months Ago on 17 Apr 2025
Mr Gurpreet Singh Gujral Appointed
6 Months Ago on 17 Apr 2025
Mr Gustaf Patrick Schuler Appointed
6 Months Ago on 17 Apr 2025
Alexandra Sian Desouza Resigned
6 Months Ago on 17 Apr 2025
Declan Joseph Keiley Resigned
6 Months Ago on 17 Apr 2025
Get Credit Report
Discover Private Wire Solar 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Roof Uk Borrower Limited as a person with significant control on 19 August 2025
Submitted on 3 Sep 2025
Cessation of Atrato Onsite Energy Holdco Limited as a person with significant control on 19 August 2025
Submitted on 3 Sep 2025
Registration of charge 087602280001, created on 19 August 2025
Submitted on 28 Aug 2025
Resolutions
Submitted on 29 Apr 2025
Resolutions
Submitted on 29 Apr 2025
Memorandum and Articles of Association
Submitted on 29 Apr 2025
Registered office address changed from 33 Holborn, 7th Floor London EC1N 2HU United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 25 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Declan Joseph Keiley as a director on 17 April 2025
Submitted on 25 Apr 2025
Appointment of Mr Gustaf Patrick Schuler as a director on 17 April 2025
Submitted on 25 Apr 2025
Termination of appointment of Alexandra Sian Desouza as a director on 17 April 2025
Submitted on 25 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year