VIRIDIAN SOLAR LIMITED

Active Cambridge

Other manufacturing n.e.c.

32 employees website.com
Environment, agriculture and waste Other manufacturing n.e.c.
V

VIRIDIAN SOLAR LIMITED

Other manufacturing n.e.c.

Founded 2 Aug 2002 Active Cambridge, England 32 employees website.com
Environment, agriculture and waste Other manufacturing n.e.c.

Previous Company Names

VIRIDIAN CONCEPTS LIMITED 13 Mar 2003 — 27 Sept 2021
TAYVIN 294 LIMITED 2 Aug 2002 — 13 Mar 2003
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 4 Aug 2025 Next due 16 Aug 2026 3 months remaining
Net assets £11M £5M 2023 year on year
Total assets £15M £3M 2023 year on year
Total Liabilities £3M £7M 2023 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

68 Stirling Way Papworth Everard Cambridge CB23 3GY England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for VIRIDIAN SOLAR LIMITED (04501938), an active environment, agriculture and waste company based in Cambridge, England. Incorporated 2 Aug 2002. Other manufacturing n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£5.23M

Decreased by £602.82k (-10%)

Net Assets

£11.25M

Increased by £4.77M (+74%)

Total Liabilities

£3.45M

Decreased by £7.37M (-68%)

Turnover

£28.13M

Increased by £1.08M (+4%)

Employees

32

Increased by 8 (+33%)

Debt Ratio

23%

Decreased by 40 (-63%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 15,680 Shares £316k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Apr 202115,680£316k£20.18

Officers

Officers

1 active 2 resigned
Status
Simon Gerald BourneDirectorBritishEngland5229 May 2024Active

Shareholders

Shareholders (1)

Marley Limited
100.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Mr Simon Gerald Bourne

British

Active
Notified 19 Jan 2026
Residence England
DOB October 1973
Nature of Control
  • Significant Influence Or Control

Marley Limited

United Kingdom

Active
Notified 1 Apr 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Marley Limited

Unknown

Active
Notified 26 Mar 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Martin Clement Davies

Ceased 1 Apr 2021

Ceased

Stuart Antony Elmes

Ceased 1 Apr 2021

Ceased

Mr Simon Gerald Bourne

Ceased 26 Mar 2026

Ceased

Group Structure

Group Structure

MARSHALLS PLC united kingdom
MARLEY LIMITED united kingdom
VIRIDIAN SOLAR LIMITED Current Company
TAYVIN 410 LIMITED united kingdom

Charges

Charges

3 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Atlas Space, Unit 10, Stirling Way, Papworth Everard, Cambridge SOUTH CAMBRIDGESHIRE
Leasehold-28 Jul 2009
Atlas Space, Unit 10, Stirling Way, Papworth Everard, Cambridge
Leasehold
Added 28 Jul 2009
District SOUTH CAMBRIDGESHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Persons With Significant ControlMarley Limited notified as a person with significant control
26 Mar 2026Persons With Significant ControlCessation of Simon Gerald Bourne as a person with significant control on 26 Mar 2026
5 Feb 2026Persons With Significant ControlCessation of Marley Limited as a person with significant control on 5 Feb 2026
21 Jan 2026Persons With Significant ControlSimon Gerald Bourne notified as a person with significant control
3 Dec 2025OfficersTermination of Matthew Grant Pullen as director on 27 Nov 2025
26 Mar 2026 Persons With Significant Control

Marley Limited notified as a person with significant control

26 Mar 2026 Persons With Significant Control

Cessation of Simon Gerald Bourne as a person with significant control on 26 Mar 2026

5 Feb 2026 Persons With Significant Control

Cessation of Marley Limited as a person with significant control on 5 Feb 2026

21 Jan 2026 Persons With Significant Control

Simon Gerald Bourne notified as a person with significant control

3 Dec 2025 Officers

Termination of Matthew Grant Pullen as director on 27 Nov 2025

Recent Activity

Latest Activity

Marley Limited notified as a person with significant control

1 months ago on 26 Mar 2026

Cessation of Simon Gerald Bourne as a person with significant control on 26 Mar 2026

1 months ago on 26 Mar 2026

Cessation of Marley Limited as a person with significant control on 5 Feb 2026

2 months ago on 5 Feb 2026

Simon Gerald Bourne notified as a person with significant control

3 months ago on 21 Jan 2026

Termination of Matthew Grant Pullen as director on 27 Nov 2025

4 months ago on 3 Dec 2025