Background WavePink WaveYellow Wave

PURITON SOLAR LIMITED (07426782)

PURITON SOLAR LIMITED (07426782) is an active UK company. incorporated on 2 November 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PURITON SOLAR LIMITED has been registered for 15 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
07426782
Status
active
Type
ltd
Incorporated
2 November 2010
Age
15 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURITON SOLAR LIMITED

PURITON SOLAR LIMITED is an active company incorporated on 2 November 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PURITON SOLAR LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07426782

LTD Company

Age

15 Years

Incorporated 2 November 2010

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

BNRG PURITON LIMITED
From: 2 November 2010To: 29 March 2012
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 17 July 2014To: 21 November 2019
Eca Court South Park Sevenoaks Kent TN13 1DU
From: 29 March 2012To: 17 July 2014
3 Sheldon Square Paddington Central London W2 6HY
From: 20 January 2011To: 29 March 2012
2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
From: 2 November 2010To: 20 January 2011
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Nov 10
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Oct 12
Loan Cleared
Apr 13
Loan Secured
May 13
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Sept 21
Capital Update
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 31 Dec 2025

ILG, Moritz

Active
The Shard, LondonSE1 9SG
Born June 1983
Director
Appointed 31 Dec 2025

PETROVA, Zara

Resigned
Ifsc, Dublin
Secretary
Appointed 02 Nov 2010
Resigned 27 Feb 2012

OVALSEC LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate secretary
Appointed 02 Nov 2010
Resigned 12 Nov 2010

AIKEN, William John, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1959
Director
Appointed 10 Oct 2012
Resigned 17 Nov 2017

ANDREWS, Paul

Resigned
London Bridge Street, LondonSE1 9SG
Born April 1967
Director
Appointed 15 May 2019
Resigned 17 Dec 2019

BUXTON, Tony Martyn

Resigned
Sheldon Square, LondonW2 6HY
Born March 1956
Director
Appointed 20 Dec 2010
Resigned 27 Feb 2012

HOLMAN, Neil Patrick

Resigned
Ifsc, Dublin
Born May 1949
Director
Appointed 02 Nov 2010
Resigned 27 Feb 2012

MAGUIRE, David

Resigned
Ifsc, Dublin
Born January 1972
Director
Appointed 02 Nov 2010
Resigned 27 Feb 2012

MOORE, Thomas William

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 17 Nov 2017
Resigned 15 May 2019

O'NEILL, Michael Robert

Resigned
Sheldon Square, LondonW2 6HY
Born January 1968
Director
Appointed 20 Dec 2010
Resigned 27 Feb 2012

PINEIRO, Ricardo Silva Santos De Cima

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1981
Director
Appointed 27 Feb 2012
Resigned 17 Nov 2017

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 17 Nov 2017
Resigned 31 Dec 2025

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 02 Nov 2010
Resigned 12 Nov 2010

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 17 Dec 2019
Resigned 31 Dec 2025

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Resolution
22 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
21 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Legacy
16 September 2021
SH20SH20
Legacy
16 September 2021
CAP-SSCAP-SS
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 October 2017
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2012
MG01MG01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
30 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Legacy
9 September 2011
MG01MG01
Legacy
5 September 2011
MG01MG01
Legacy
3 September 2011
MG01MG01
Capital Name Of Class Of Shares
20 January 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Resolution
20 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2010
NEWINCIncorporation