Background WavePink WaveYellow Wave

KENT SOLAR LIMITED (07596151)

KENT SOLAR LIMITED (07596151) is an active UK company. incorporated on 7 April 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KENT SOLAR LIMITED has been registered for 14 years. Current directors include CORPETTI, Christian, ELSWORTH, Julian, GOODWIN, David and 1 others.

Company Number
07596151
Status
active
Type
ltd
Incorporated
7 April 2011
Age
14 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
CORPETTI, Christian, ELSWORTH, Julian, GOODWIN, David, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT SOLAR LIMITED

KENT SOLAR LIMITED is an active company incorporated on 7 April 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. KENT SOLAR LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07596151

LTD Company

Age

14 Years

Incorporated 7 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

BIOSSENCE SOLAR LIMITED
From: 7 April 2011To: 16 May 2011
Contact
Address

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

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 17 July 2014To: 21 November 2019
Eca Court South Park Sevenoaks Kent TN13 1DU
From: 26 September 2011To: 17 July 2014
White Hart House High Street Limpsfield Surrey RH8 0DT England
From: 7 April 2011To: 26 September 2011
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Loan Cleared
Apr 13
Loan Secured
May 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Capital Update
Sept 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CORPETTI, Christian

Active
London, Greater LondonSE1 9SG
Born March 1972
Director
Appointed 15 Aug 2023

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 31 Dec 2025

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 15 Aug 2023

ILG, Moritz

Active
The Shard, LondonSE1 9SG
Born June 1983
Director
Appointed 31 Dec 2025

RICHTER, Kai

Resigned
High Street, LimpsfieldRH8 0DT
Secretary
Appointed 07 Apr 2011
Resigned 11 Aug 2011

AIKEN, William John, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1959
Director
Appointed 10 Oct 2012
Resigned 17 Nov 2017

ANDREWS, Paul

Resigned
London Bridge Street, LondonSE1 9SG
Born April 1967
Director
Appointed 15 May 2019
Resigned 17 Dec 2019

BREIDT, Oliver

Resigned
High Street, LimpsfieldRH8 0DT
Born September 1971
Director
Appointed 07 Apr 2011
Resigned 11 Aug 2011

MOORE, Thomas William

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 17 Nov 2017
Resigned 15 May 2019

PINEIRO, Ricardo Silva Santos De Cima

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1981
Director
Appointed 11 Aug 2011
Resigned 17 Nov 2017

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 17 Nov 2017
Resigned 31 Dec 2025

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 17 Dec 2019
Resigned 31 Dec 2025

Persons with significant control

1

Se Solar Limited

Active
London Bridge Street, LondonSE1 9SG

Nature of Control

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

Filing History

72

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
16 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Legacy
16 September 2021
SH20SH20
Legacy
16 September 2021
CAP-SSCAP-SS
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 December 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of 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 Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 September 2011
AA01Change of Accounting Reference Date
Legacy
20 August 2011
MG01MG01
Certificate Change Of Name Company
16 May 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 April 2011
NEWINCIncorporation