Background WavePink WaveYellow Wave

ABERGELLI SOLAR LIMITED (07529596)

ABERGELLI SOLAR LIMITED (07529596) is an active UK company. incorporated on 15 February 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ABERGELLI SOLAR LIMITED has been registered for 15 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
07529596
Status
active
Type
ltd
Incorporated
15 February 2011
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, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERGELLI SOLAR LIMITED

ABERGELLI SOLAR LIMITED is an active company incorporated on 15 February 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. ABERGELLI SOLAR LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07529596

LTD Company

Age

15 Years

Incorporated 15 February 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 2 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

ABERGELLI GLAS LTD
From: 15 February 2011To: 14 April 2015
Contact
Address

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

Previous Addresses

C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England
From: 9 April 2015To: 20 November 2019
The Green Benyon Road Silchester Reading RG7 2PQ
From: 15 May 2014To: 9 April 2015
Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG
From: 20 February 2012To: 15 May 2014
Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG SA18 2UG Wales
From: 21 December 2011To: 20 February 2012
Pembroke House 7 Brunswick Square Bristol BS2 8PE England
From: 15 February 2011To: 21 December 2011
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
May 24
Owner Exit
Aug 25
Director Left
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

CROSS, Jeremy

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 12 May 2014
Resigned 02 Apr 2015

DAVIES, Kevin Huw

Resigned
Heol Ddu, AmmanfordSA18 2UG
Born April 1955
Director
Appointed 15 Feb 2011
Resigned 12 May 2014

FROST, Charlotte Sophie

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1988
Director
Appointed 02 Apr 2015
Resigned 09 Sept 2015

KING, Michael

Resigned
14 Carysfort Avenue, Blackrock.
Born January 1960
Director
Appointed 15 Feb 2011
Resigned 12 May 2014

MAGEE, Carly Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1985
Director
Appointed 02 Apr 2015
Resigned 09 Sept 2015

PAYNE, Timothy

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1963
Director
Appointed 12 May 2014
Resigned 02 Apr 2015

PIKE, Adrian John

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1967
Director
Appointed 12 May 2014
Resigned 02 Apr 2015

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 09 Sept 2015
Resigned 31 Dec 2025

SWEENEY, Aidan

Resigned
14 Carysfort Avenue, Blackrock.
Born June 1954
Director
Appointed 15 Feb 2011
Resigned 12 May 2014

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 09 Sept 2015
Resigned 16 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
C/O Foresight Group Llp, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 02 Aug 2018

Fs Abergelli Limited

Active
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018

Solskin Ltd

Ceased
Hart Street, MaidstoneME16 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
20 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Resolution
5 October 2015
RESOLUTIONSResolutions
Resolution
1 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Memorandum Articles
19 November 2014
MAMA
Resolution
19 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2011
NEWINCIncorporation