Background WavePink WaveYellow Wave

NANTEAGUE SOLAR LIMITED (07540352)

NANTEAGUE SOLAR LIMITED (07540352) is an active UK company. incorporated on 23 February 2011. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NANTEAGUE SOLAR LIMITED has been registered for 15 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
07540352
Status
active
Type
ltd
Incorporated
23 February 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
N

NANTEAGUE SOLAR LIMITED

NANTEAGUE SOLAR LIMITED is an active company incorporated on 23 February 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. NANTEAGUE SOLAR LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07540352

LTD Company

Age

15 Years

Incorporated 23 February 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 19 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

KS SPV 11 LIMITED
From: 23 February 2011To: 28 November 2018
Contact
Address

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

Previous Addresses

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
From: 14 September 2023To: 13 October 2025
250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
15 Golden Square London W1F 9JG United Kingdom
From: 19 July 2018To: 3 July 2020
Friars Ford Manor Road Goring Reading RG8 9EL
From: 13 October 2014To: 19 July 2018
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 23 September 2014To: 13 October 2014
14 High Cross Truro Cornwall TR1 2AJ
From: 23 February 2011To: 23 September 2014
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Apr 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Apr 15
Loan Cleared
Aug 15
Loan Secured
Sept 15
Director Joined
Oct 15
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 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 10 May 2022

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 26 Sept 2014
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 04 Jun 2020
Resigned 01 Dec 2025

ARCACHE, Alexander, Dr

Resigned
Petersplatz, Munich80331
Born July 1974
Director
Appointed 23 Feb 2011
Resigned 23 Sept 2014

BOHNE, Frank Henning Albert

Resigned
Petersplatz, Munich80331
Born July 1971
Director
Appointed 23 Feb 2011
Resigned 23 Sept 2014

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 28 Jun 2018
Resigned 29 Mar 2019

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 01 Dec 2016
Resigned 28 Jun 2018

DUNN, Jonathan

Resigned
Golden Square, LondonW1F 9JG
Born December 1977
Director
Appointed 26 Sept 2014
Resigned 31 Aug 2016

DURNALL, James Thomas

Resigned
Golden Square, LondonW1F 9JG
Born February 1979
Director
Appointed 05 Oct 2015
Resigned 02 Dec 2016

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 10 Jul 2020
Resigned 10 May 2022

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 23 Sept 2014
Resigned 26 Sept 2014

MILLER, Liv Harder

Resigned
Golden Square, LondonW1F 9JG
Born September 1989
Director
Appointed 29 Mar 2019
Resigned 01 May 2020

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 28 Jun 2018
Resigned 30 Sept 2020

RANAWAKE, Armin Guy Ariya

Resigned
Golden Square, LondonW1F 9JG
Born June 1968
Director
Appointed 01 Dec 2016
Resigned 28 Jun 2018

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 10 May 2022

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 10 May 2022
Resigned 18 Jul 2024

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 26 Sept 2014
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
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 28 Jun 2018
Manor Road, ReadingRG8 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 August 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Resolution
30 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
13 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Incorporation Company
23 February 2011
NEWINCIncorporation