ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Senex Solar Ltd

Senex Solar Ltd is an active company incorporated on 19 October 2022 with the registered office located in Luton, Bedfordshire. Senex Solar Ltd was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14429871
Private limited company
Age
2 years 10 months
Incorporated 19 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
Garthur Limited Basepoint Business Centre
110 Butterfield, Great Marling’S
Luton
LU2 8DL
England
Address changed on 2 Jul 2025 (2 months ago)
Previous address was Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Nov 1980
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in Apr 1977
Atex Services Limited
PSC
Scott Global Investments Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BMGR Holdings Ltd
Michael James Brodie and Benjamin Andrew Jones are mutual people.
Active
BMGR Properties Ltd
Michael James Brodie and Benjamin Andrew Jones are mutual people.
Active
Envirostore Limited
Michael James Brodie is a mutual person.
Active
Chemstore (UK) Limited
Michael James Brodie is a mutual person.
Active
Brodie Jones Property Ltd
Michael James Brodie is a mutual person.
Active
Daddy Source Ltd
Michael James Brodie is a mutual person.
Active
Broddix Limited
Michael James Brodie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£21.01K
Decreased by £22.79K (-52%)
Total Liabilities
-£13.75K
Decreased by £17.35K (-56%)
Net Assets
£7.27K
Decreased by £5.45K (-43%)
Debt Ratio (%)
65%
Decreased by 5.56% (-8%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 31 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Confirmation Submitted
10 Months Ago on 12 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 18 Jul 2024
Scott Global Investments Ltd (PSC) Appointed
1 Year 10 Months Ago on 20 Oct 2023
Benjamin Andrew Jones Resigned
1 Year 10 Months Ago on 20 Oct 2023
Confirmation Submitted
1 Year 10 Months Ago on 18 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 10 Feb 2023
Incorporated
2 Years 10 Months Ago on 19 Oct 2022
Get Credit Report
Discover Senex Solar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Registered office address changed from Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR England to Garthur Limited Basepoint Business Centre 110 Butterfield, Great Marling’S Luton LU2 8DL on 2 July 2025
Submitted on 2 Jul 2025
Termination of appointment of Benjamin Andrew Jones as a director on 20 October 2023
Submitted on 12 Nov 2024
Notification of Scott Global Investments Ltd as a person with significant control on 20 October 2023
Submitted on 12 Nov 2024
Confirmation statement made on 18 October 2024 with updates
Submitted on 12 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 18 Jul 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 18 Oct 2023
Registered office address changed from Roding House 2 Victoria Road Buckhurst Hill IG9 5ES England to Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City Herts AL8 7SR on 10 February 2023
Submitted on 10 Feb 2023
Incorporation
Submitted on 19 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year