Background WavePink WaveYellow Wave

OWLS LODGE SOLAR LIMITED (07424419)

OWLS LODGE SOLAR LIMITED (07424419) is an active UK company. incorporated on 29 October 2010. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OWLS LODGE SOLAR LIMITED has been registered for 15 years.

Company Number
07424419
Status
active
Type
ltd
Incorporated
29 October 2010
Age
15 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWLS LODGE SOLAR LIMITED

OWLS LODGE SOLAR LIMITED is an active company incorporated on 29 October 2010 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OWLS LODGE SOLAR LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07424419

LTD Company

Age

15 Years

Incorporated 29 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

AEE RENEWABLES UK 14 LIMITED
From: 29 October 2010To: 11 February 2026
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 1 August 2019To: 13 January 2020
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 10 March 2016To: 1 August 2019
14-16 2nd Floor Bruton Place London W1J 6LX
From: 16 June 2015To: 10 March 2016
20 st. James's Street London SW1A 1ES
From: 28 March 2013To: 16 June 2015
Unit 10 the Green Benyon Road Silchester Reading RG7 2PQ United Kingdom
From: 14 November 2012To: 28 March 2013
C/O Hazel Capital Llp 59 Gloucester Place London W1U 8JH United Kingdom
From: 13 August 2012To: 14 November 2012
34 Brook Street London W1K 5DN England
From: 29 October 2010To: 13 August 2012
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 12
Director Joined
Mar 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Loan Secured
Nov 13
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Loan Secured
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Secured
Sept 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Certificate Change Of Name Company
11 February 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2023
AAAnnual Accounts
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Memorandum Articles
18 June 2021
MAMA
Resolution
18 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
14 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 January 2014
AA01Change of Accounting Reference Date
Resolution
15 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
5 November 2013
MR01Registration of a Charge
Resolution
22 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
28 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Auditors Resignation Company
20 November 2012
AUDAUD
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
31 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2010
NEWINCIncorporation