Background WavePink WaveYellow Wave

GREEN NATION SOLAR ELECTRICITY LTD (07570249)

GREEN NATION SOLAR ELECTRICITY LTD (07570249) is an active UK company. incorporated on 18 March 2011. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN NATION SOLAR ELECTRICITY LTD has been registered for 15 years. Current directors include THOMPSON, Jonathan.

Company Number
07570249
Status
active
Type
ltd
Incorporated
18 March 2011
Age
15 years
Address
Long Barn, Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN NATION SOLAR ELECTRICITY LTD

GREEN NATION SOLAR ELECTRICITY LTD is an active company incorporated on 18 March 2011 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN NATION SOLAR ELECTRICITY LTD was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07570249

LTD Company

Age

15 Years

Incorporated 18 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

ASG SOLAR POWER LIMITED
From: 18 March 2011To: 7 September 2011
Contact
Address

Long Barn, Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

Long Barn Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF
From: 1 March 2013To: 30 March 2018
the Old Mill Park Road Shepton Mallet BA4 5BS England
From: 18 March 2011To: 1 March 2013
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Share Issue
Dec 11
Funding Round
Dec 11
Funding Round
Apr 12
Funding Round
May 12
Loan Secured
Jul 17
Funding Round
Jul 17
Capital Update
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jan 21
Loan Secured
Aug 21
Loan Secured
Feb 23
Loan Secured
May 24
Loan Secured
Dec 24
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

THOMPSON, Jonathan

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963
Director
Appointed 18 Mar 2011

Persons with significant control

2

Mr Jeremy Peter Thorp

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Thomas Sweet-Escott

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Capital Cancellation Shares
24 August 2017
SH06Cancellation of Shares
Resolution
24 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 August 2017
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
14 August 2017
SH19Statement of Capital
Legacy
14 August 2017
CAP-SSCAP-SS
Resolution
14 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 December 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
18 March 2011
NEWINCIncorporation