Background WavePink WaveYellow Wave

TLS SOLAR LIMITED (06895952)

TLS SOLAR LIMITED (06895952) is an active UK company. incorporated on 5 May 2009. with registered office in Chorleywood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TLS SOLAR LIMITED has been registered for 16 years. Current directors include MIDDLETON, Anthony Robert, Dr, MIDDLETON, Oliver Charles, MIDDLETON, Patricia Anne and 1 others.

Company Number
06895952
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Barkhill House, Chorleywood, WD3 5NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MIDDLETON, Anthony Robert, Dr, MIDDLETON, Oliver Charles, MIDDLETON, Patricia Anne, WHEAT, Sara
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TLS SOLAR LIMITED

TLS SOLAR LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Chorleywood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TLS SOLAR LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06895952

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

TLS ENERGY TRADING LTD
From: 12 September 2018To: 3 June 2021
DOMAINE LES CAIZERGUES LTD
From: 15 March 2018To: 12 September 2018
TLS ENERGY TRADING LIMITED
From: 8 December 2016To: 15 March 2018
LOCO2 GAS LTD.
From: 9 January 2014To: 8 December 2016
LOWCO ENERGY LIMITED
From: 5 May 2009To: 9 January 2014
Contact
Address

Barkhill House Shire Lane Chorleywood, WD3 5NT,

Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 13
Funding Round
May 13
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Jan 24
Owner Exit
May 25
Owner Exit
May 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MIDDLETON, Anthony Robert, Dr

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Born March 1956
Director
Appointed 05 May 2009

MIDDLETON, Oliver Charles

Active
135 High Street, RickmansworthWD3 1AR
Born August 1986
Director
Appointed 01 Jun 2021

MIDDLETON, Patricia Anne

Active
Shire Lane, ChorleywoodWD3 5NT
Born December 1955
Director
Appointed 12 Dec 2012

WHEAT, Sara

Active
135 High Street, RickmansworthWD3 1AR
Born September 1980
Director
Appointed 16 Jan 2024

ROGER-LUND, Suzanne

Resigned
135 High Street, RickmansworthWD3 1AR
Born February 1970
Director
Appointed 01 Jun 2021
Resigned 23 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Shire Lane, RickmansworthWD3 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2025

Dr Anthony Robert Middleton

Ceased
High Street, RickmansworthWD3 1AR
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2025

Mrs Patricia Anne Middleton

Ceased
High Street, RickmansworthWD3 1AR
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2025
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Resolution
3 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 March 2019
AAAnnual Accounts
Resolution
12 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Resolution
15 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Move Registers To Sail Company
30 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
30 May 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Incorporation Company
5 May 2009
NEWINCIncorporation