CompanyTrack
S

SOLAR SUN 3 LIMITED

Active London

Production of electricity

0 employees
Production of electricity
S

SOLAR SUN 3 LIMITED

Production of electricity

Founded 22 Aug 2011 Active London, England 0 employees
Production of electricity
Accounts Submitted 21 Mar 2025
Confirmation Statement Submitted 17 Jul 2025
Net assets £1.90M £169.89K 2024 year on year
Total assets £1.95M £174.69K 2024 year on year
Total Liabilities £58.97K £4.80K 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Lower Thames Street London EC3R 6AF England

Credit Report

Discover SOLAR SUN 3 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.90M

Increased by £169.89k (+10%)

Total Liabilities

£58.97k

Increased by £4.80k (+9%)

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

2 active 16 resigned
Status
Mehal ShahDirectorBritishEngland3622 Dec 2023Active
Thames Street Services LimitedCorporate-directorUnited KingdomUnknown22 Dec 2023Active

Shareholders

Shareholders (1)

Heliox Iii Limited
100.0%
10,00015 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Heliox Iii Limited

United Kingdom

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

Group Structure

Group Structure

HELIOX III LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SPC ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BLACKMEAD ROOFTOP HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAGNALL ENERGY LIMITED united kingdom
SOLAR SUN 3 LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025OfficersChange to director Mr Mehal Shah on 2025-08-11View(2 pages)
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-17 with updatesView(4 pages)
21 Mar 2025AccountsAnnual accounts made up to 2024-09-30View(12 pages)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 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

21 Mar 2025 Accounts

Annual accounts made up to 2024-09-30

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

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

6 months ago on 11 Aug 2025

Confirmation statement made on 2025-07-17 with updates

7 months ago on 17 Jul 2025

Annual accounts made up to 2024-09-30

11 months ago on 21 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025