Background WavePink WaveYellow Wave

WEL SOLAR PARK 1 LIMITED (07506783)

WEL SOLAR PARK 1 LIMITED (07506783) is an active UK company. incorporated on 26 January 2011. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WEL SOLAR PARK 1 LIMITED has been registered for 15 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
07506783
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
2nd Floor 2 City Place, Gatwick, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEL SOLAR PARK 1 LIMITED

WEL SOLAR PARK 1 LIMITED is an active company incorporated on 26 January 2011 with the registered office located in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WEL SOLAR PARK 1 LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07506783

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

AEE RENEWABLES UK 35 LIMITED
From: 26 January 2011To: 25 September 2014
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG
From: 11 November 2014To: 24 December 2014
424 Margate Road Westwood Ramsgate Kent CT12 6SJ England
From: 12 September 2014To: 11 November 2014
34 Brook Street London W1K 5DN
From: 26 January 2011To: 12 September 2014
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Sept 12
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Aug 15
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Funding Round
Nov 22
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 17 Aug 2015

DOERING, Juergen Detlef

Resigned
Park Street, LondonW1K 6NZ
Born August 1958
Director
Appointed 26 Jan 2011
Resigned 13 Feb 2014

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 22 May 2017
Resigned 19 Mar 2020

HOGAN, Mark

Resigned
Margate Road, RamsgateCT12 6SJ
Born July 1966
Director
Appointed 09 Sept 2014
Resigned 22 Dec 2014

KRONINGER, Niels, Dr

Resigned
Brook Street, LondonW1K 5DN
Born December 1976
Director
Appointed 26 Jan 2011
Resigned 09 Sept 2014

MORRIS, William Richard

Resigned
Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 01 May 2015
Resigned 10 Mar 2017

RAND, Michael Antony

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 22 Dec 2014
Resigned 11 Dec 2017

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 11 Dec 2017
Resigned 18 Jul 2024

SUNDELIN, Therese Amanda Karolina

Resigned
Brook Street, LondonW1K 5DN
Born September 1982
Director
Appointed 01 Jan 2012
Resigned 09 Sept 2014

TERRANOVA, Giovanni

Resigned
2 City Place, GatwickRH6 0PA
Born November 1972
Director
Appointed 22 Dec 2014
Resigned 01 May 2015

VEST, Karl Peter

Resigned
Margate Road, RamsgateCT12 6SJ
Born September 1962
Director
Appointed 09 Sept 2014
Resigned 22 Dec 2014

WEBSTER, Charles Robert Clifton

Resigned
Brook Street, LondonW1K 5DN
Born October 1978
Director
Appointed 23 Jun 2014
Resigned 09 Sept 2014

WIRTH, Markus

Resigned
Margate Road, RamsgateCT12 6SJ
Born September 1977
Director
Appointed 09 Sept 2014
Resigned 22 Dec 2014

Persons with significant control

1

2 City Place, GatwickRH6 0PA

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

81

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 January 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Auditors Resignation Company
24 August 2022
AUDAUD
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Memorandum Articles
11 May 2017
MAMA
Resolution
11 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
10 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Memorandum Articles
25 February 2014
MEM/ARTSMEM/ARTS
Resolution
25 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Second Filing Of Form With Form Type
4 January 2013
RP04RP04
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Incorporation Company
26 January 2011
NEWINCIncorporation