Background WavePink WaveYellow Wave

BOYTON SOLAR PARK LIMITED (07488310)

BOYTON SOLAR PARK LIMITED (07488310) is an active UK company. incorporated on 11 January 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOYTON SOLAR PARK LIMITED has been registered for 15 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
07488310
Status
active
Type
ltd
Incorporated
11 January 2011
Age
15 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYTON SOLAR PARK LIMITED

BOYTON SOLAR PARK LIMITED is an active company incorporated on 11 January 2011 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. BOYTON SOLAR PARK LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07488310

LTD Company

Age

15 Years

Incorporated 11 January 2011

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 8 August 2025 (7 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 10 November 2021To: 29 March 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 30 May 2014To: 10 November 2021
14 High Cross Truro Cornwall TR1 2AJ
From: 11 January 2011To: 30 May 2014
Timeline

40 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Cleared
Jan 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CHIN, Charmaine Nga Mun

Active
Sackville House, LondonEC3M 6BL
Born May 1990
Director
Appointed 23 Sept 2021

ROSLI, Fadzlan

Active
Sackville House, LondonEC3M 6BL
Born October 1981
Director
Appointed 23 Sept 2021

ARCACHE, Alexander, Dr

Resigned
Munich80538
Born July 1974
Director
Appointed 11 Jan 2011
Resigned 07 Sept 2012

BOHNE, Frank Henning Albert

Resigned
Oberpframmern85667
Born July 1971
Director
Appointed 11 Jan 2011
Resigned 07 Sept 2012

CRANNA, Rebecca Jeanne

Resigned
Wisconsin Avenue, Bethesda20814
Born January 1969
Director
Appointed 12 Dec 2014
Resigned 11 May 2017

DANDANELL, Carl Goran

Resigned
Lansdowne House, LondonW1J 6ER
Born January 1959
Director
Appointed 11 May 2017
Resigned 17 Sept 2020

DAVYS, Vian Robert

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1968
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

DESOUZA, Alexandra Sian

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1978
Director
Appointed 16 May 2014
Resigned 12 Dec 2014

HOGG, David Robin

Resigned
High Cross, TruroTR1 2AJ
Born December 1958
Director
Appointed 06 Jun 2013
Resigned 16 Dec 2013

ISA, Shamsul Azham Bin Mohd

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, Kuala Lumpur59200
Born June 1971
Director
Appointed 08 Oct 2020
Resigned 24 Feb 2021

ISMAIL, Hafiz Bin

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born October 1970
Director
Appointed 17 Sept 2020
Resigned 23 Sept 2021

MILNER, Charles Anton

Resigned
Helmholtzstr. 2-9, Berlin
Born February 1961
Director
Appointed 07 Sept 2012
Resigned 16 May 2014

MURO, Andrew Francois

Resigned
Wisconsin Avenue, 9th Floor, Bethesda20814
Born July 1972
Director
Appointed 20 Feb 2017
Resigned 11 May 2017

NORDIN, Amer Aqel Amer

Resigned
Tenaga National Berhad, Kuala Lumpur59200
Born November 1987
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

PAIMIN, Nur Atikah

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born June 1986
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

VOGT, Dagmar

Resigned
Helmholtzstr. 2-9, Berlin
Born February 1964
Director
Appointed 07 Sept 2012
Resigned 16 May 2014

VON BRAUN, Carl Friedrich Edler

Resigned
- 9, Berlin10587
Born July 1965
Director
Appointed 06 Jan 2014
Resigned 16 May 2014

Persons with significant control

1

Sackville House, LondonEC3M 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2024
AAAnnual Accounts
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2021
AAAnnual Accounts
Legacy
10 November 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Memorandum Articles
14 August 2013
MEM/ARTSMEM/ARTS
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
14 August 2013
RESOLUTIONSResolutions
Resolution
12 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
19 June 2013
RP04RP04
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2013
AA01Change of Accounting Reference Date
Resolution
17 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Incorporation Company
11 January 2011
NEWINCIncorporation