SOLAR SUN 4 LIMITED

Active London

Production of electricity

0 employees website.com
Production of electricity
S

SOLAR SUN 4 LIMITED

Production of electricity

Founded 22 Aug 2011 Active London, England 0 employees website.com
Production of electricity
Accounts Submitted 23 Mar 2026 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 17 Jul 2025 Next due 31 Jul 2026 3 months remaining
Net assets £2M £176K 2024 year on year
Total assets £2M £181K 2024 year on year
Total Liabilities £56K £6K 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

10 Lower Thames Street London EC3R 6AF England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SOLAR SUN 4 LIMITED (07747299), an active company based in London, England. Incorporated 22 Aug 2011. Production of electricity. 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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

N/A

Net Assets

£1.83M

Increased by £175.84k (+11%)

Total Liabilities

£56.45k

Increased by £5.62k (+11%)

Turnover

N/A

Employees

N/A

Debt Ratio

3%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Heliox Iv Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Heliox Iv Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

BAGNALL ENERGY LIMITED united kingdom
HELIOX IV LIMITED united kingdom
SOLAR SUN 4 LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

214 leasehold 214 total
AddressTenurePrice PaidDate Added
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 2 Der Mar, Manor Way, Abersychan, Pontypool (NP4 7DR) TORFAEN
Leasehold-9 Apr 2015
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 56 Howe Circle, Newport (NP19 9GL) NEWPORT
Leasehold-9 Apr 2015
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 27 Roman Way, Ross-On-Wye (HR9 5RL) HEREFORDSHIRE
Leasehold-9 Apr 2015
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 26 Livale Court, Bettws, Newport (NP20 7DG) NEWPORT
Leasehold-23 Apr 2014
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 108 Charlton Road, Keynsham, Bristol (BS31 2HA) BATH AND NORTH EAST SOMERSET
Leasehold-27 Jan 2014
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 2 Der Mar, Manor Way, Abersychan, Pontypool (NP4 7DR)
Leasehold
Added 9 Apr 2015
District TORFAEN
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 56 Howe Circle, Newport (NP19 9GL)
Leasehold
Added 9 Apr 2015
District NEWPORT
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 27 Roman Way, Ross-On-Wye (HR9 5RL)
Leasehold
Added 9 Apr 2015
District HEREFORDSHIRE
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 26 Livale Court, Bettws, Newport (NP20 7DG)
Leasehold
Added 23 Apr 2014
District NEWPORT
the airspace immediately above part of the area shown edged with red on the plan of the above title filed at the Registry and being the roof of 108 Charlton Road, Keynsham, Bristol (BS31 2HA)
Leasehold
Added 27 Jan 2014
District BATH AND NORTH EAST SOMERSET

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026AccountsAnnual accounts made up to 2025-09-30
26 Jan 2026OfficersTermination of Mehal Shah as director on 2026-01-23
26 Jan 2026OfficersAppointment of Ms Yusra Siddique as director on 2026-01-23
12 Aug 2025OfficersChange to director Mr Mehal Shah on 2025-08-11
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-17 with updates
23 Mar 2026 Accounts

Annual accounts made up to 2025-09-30

26 Jan 2026 Officers

Termination of Mehal Shah as director on 2026-01-23

26 Jan 2026 Officers

Appointment of Ms Yusra Siddique as director on 2026-01-23

12 Aug 2025 Officers

Change to director Mr Mehal Shah on 2025-08-11

17 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-17 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-09-30

4 weeks ago on 23 Mar 2026

Termination of Mehal Shah as director on 2026-01-23

2 months ago on 26 Jan 2026

Appointment of Ms Yusra Siddique as director on 2026-01-23

2 months ago on 26 Jan 2026

Change to director Mr Mehal Shah on 2025-08-11

8 months ago on 12 Aug 2025

Confirmation statement made on 2025-07-17 with updates

9 months ago on 17 Jul 2025