Background WavePink WaveYellow Wave

SARON SOLAR LIMITED (07529676)

SARON SOLAR LIMITED (07529676) is an active UK company. incorporated on 15 February 2011. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SARON SOLAR LIMITED has been registered for 15 years. Current directors include POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano and 1 others.

Company Number
07529676
Status
active
Type
ltd
Incorporated
15 February 2011
Age
15 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano, YARD, Matthew James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARON SOLAR LIMITED

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

Status

active

Active since 15 years ago

Company No

07529676

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

GREEN VALLEY ENERGY LTD
From: 15 February 2011To: 14 April 2015
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London, SW1Y 5AD United Kingdom
From: 2 March 2023To: 31 October 2025
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 21 November 2019To: 2 March 2023
C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England
From: 13 April 2015To: 21 November 2019
The Green Benyon Road Silchester Reading RG7 2PQ
From: 29 July 2014To: 13 April 2015
Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG
From: 20 February 2012To: 29 July 2014
Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales
From: 22 December 2011To: 20 February 2012
Pembroke House 7 Brunswick Square Bristol BS2 8PE England
From: 15 February 2011To: 22 December 2011
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Loan Secured
Nov 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
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

POLLARD, Sarah Jane

Active
Church Road, HoveBN3 2DL
Born October 1996
Director
Appointed 01 Dec 2025

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 01 Dec 2025

TORTORA, Adriano

Active
Church Road, HoveBN3 2DL
Born September 1985
Director
Appointed 16 Aug 2024

YARD, Matthew James

Active
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 23 Feb 2023

CROSS, Jeremy David

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 07 Jul 2014
Resigned 02 Apr 2015

DAVIES, Kevin Huw

Resigned
Heol Ddu, AmmanfordSA18 2UG
Born April 1955
Director
Appointed 15 Feb 2011
Resigned 07 Jul 2014

FROST, Charlotte Sophie

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

JOSHI, Sajeel Pradip

Resigned
Stirling Square, 5-7 Carlton Gardens, London,SW1Y 5AD
Born April 1990
Director
Appointed 23 Feb 2023
Resigned 30 Apr 2024

KERLE, Jamie Darren

Resigned
Stirling Square, 5-7 Carlton Gardens, London,SW1Y 5AD
Born January 1988
Director
Appointed 23 Feb 2023
Resigned 16 Aug 2024

KING, Michael

Resigned
14 Carysfort Avenue, Blackrock.
Born January 1960
Director
Appointed 15 Feb 2011
Resigned 07 Jul 2014

MAGEE, Carly Louise

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

MOSCOVITCH, Lee Shamai

Resigned
Church Road, HoveBN3 2DL
Born November 1976
Director
Appointed 23 Feb 2023
Resigned 01 Dec 2025

NASH, Ralph Simon Fleetwood

Resigned
Stirling Square, 5-7 Carlton Gardens, London,SW1Y 5AD
Born July 1987
Director
Appointed 23 Feb 2023
Resigned 01 Dec 2025

PAYNE, Timothy

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1963
Director
Appointed 07 Jul 2014
Resigned 02 Apr 2015

PIKE, Adrian John

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1967
Director
Appointed 07 Jul 2014
Resigned 02 Apr 2015

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 09 Sept 2015
Resigned 23 Feb 2023

SWEENEY, Aidan

Resigned
14 Carysfort Avenue, Blackrock.
Born June 1954
Director
Appointed 15 Feb 2011
Resigned 07 Jul 2014

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 09 Sept 2015
Resigned 23 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023

Avior Solar Limited

Ceased
5 Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Memorandum Articles
16 December 2024
MAMA
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Resolution
28 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Resolution
7 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
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 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
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2016
AA01Change of Accounting Reference Date
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
13 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
24 February 2015
AR01AR01
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Resolution
11 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 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
22 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2011
NEWINCIncorporation