ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sel PV 09 Limited

Sel PV 09 Limited is an active company incorporated on 3 February 2015 with the registered office located in Bristol, Bristol. Sel PV 09 Limited was registered 10 years ago.
Status
Active
Active since 9 years ago
Company No
09420148
Private limited company
Age
10 years
Incorporated 3 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (8 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
1st Floor 25 King Street
Bristol
BS1 4PB
United Kingdom
Address changed on 13 Feb 2025 (8 months ago)
Previous address was First Floor 1 Finsbury Avenue London EC2M 2PF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investment Director • British • Lives in England • Born in Dec 1980
Director • Deputy Portfolio Manager • British • Lives in UK • Born in Dec 1991
Director • Head Of Strategic Partnerships • British • Lives in England • Born in Apr 1983
Lyceum Pumbaa Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Donoma Power Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Howbery Solar Park Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
TGC Solar 91 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
TGC Solar 106 Limited
Neil Anthony Wood, Jonathan Nicholas ORD, and 1 more are mutual people.
Active
Thames Electricity Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Ffos Las Solar Developments Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Manor Farm (Solar Power) Ltd
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Lyceum SPV 5 Limited
Jonathan Nicholas ORD, Julia Mary Carter, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£111.83K
Decreased by £129.21K (-54%)
Turnover
£830.28K
Increased by £254.44K (+44%)
Employees
2
Same as previous period
Total Assets
£2.92M
Decreased by £318.89K (-10%)
Total Liabilities
-£3.04M
Decreased by £574.63K (-16%)
Net Assets
-£126.75K
Increased by £255.74K (-67%)
Debt Ratio (%)
104%
Decreased by 7.48% (-7%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 18 Sep 2025
Lyceum Pumbaa Limited (PSC) Details Changed
8 Months Ago on 13 Feb 2025
Registered Address Changed
8 Months Ago on 13 Feb 2025
Confirmation Submitted
8 Months Ago on 5 Feb 2025
Mr Neil Anthony Wood Details Changed
11 Months Ago on 19 Nov 2024
Subsidiary Accounts Submitted
11 Months Ago on 13 Nov 2024
Julia Carter Resigned
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Feb 2024
Lightsource Pumbaa Limited (PSC) Details Changed
1 Year 8 Months Ago on 5 Feb 2024
Mr Neil Anthony Wood Appointed
1 Year 9 Months Ago on 24 Jan 2024
Get Credit Report
Discover Sel PV 09 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 18 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 18 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 18 Sep 2025
Change of details for Lyceum Pumbaa Limited as a person with significant control on 13 February 2025
Submitted on 13 Feb 2025
Registered office address changed from First Floor 1 Finsbury Avenue London EC2M 2PF England to 1st Floor 25 King Street Bristol BS1 4PB on 13 February 2025
Submitted on 13 Feb 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 5 Feb 2025
Director's details changed for Mr Neil Anthony Wood on 19 November 2024
Submitted on 22 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 13 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 13 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year