Background WavePink WaveYellow Wave

TRENOUTH SOLAR FARM LIMITED (07660216)

TRENOUTH SOLAR FARM LIMITED (07660216) is an active UK company. incorporated on 7 June 2011. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TRENOUTH SOLAR FARM LIMITED has been registered for 14 years. Current directors include STEBBING, Connor, THESIGER, Justin Michael.

Company Number
07660216
Status
active
Type
ltd
Incorporated
7 June 2011
Age
14 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
STEBBING, Connor, THESIGER, Justin Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENOUTH SOLAR FARM LIMITED

TRENOUTH SOLAR FARM LIMITED is an active company incorporated on 7 June 2011 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TRENOUTH SOLAR FARM LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07660216

LTD Company

Age

14 Years

Incorporated 7 June 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 13 August 2025 (7 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

2nd Floor 13 Berkeley Street London W1J 8DU
From: 31 October 2012To: 21 September 2020
13 Berkeley Street London W1J 8DU United Kingdom
From: 5 July 2012To: 31 October 2012
Swan Yard West Market Place Cirencester GL7 2NH United Kingdom
From: 7 June 2011To: 5 July 2012
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
May 13
Loan Cleared
Apr 15
Loan Secured
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Feb 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

STEBBING, Connor

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born June 1995
Director
Appointed 25 Mar 2025

THESIGER, Justin Michael

Active
Grenadier Road, ExeterEX1 3LH
Born May 1970
Director
Appointed 29 Jun 2016

ALFONSO, Juan Martin

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1975
Director
Appointed 04 Jun 2015
Resigned 20 Jun 2022

BEDLOW, Roy Barry

Resigned
Floor, LondonW1J 8DU
Born May 1968
Director
Appointed 23 May 2013
Resigned 04 Jun 2015

COLE, John Patrick

Resigned
Floor, LondonW1J 8DU
Born September 1970
Director
Appointed 07 Jun 2011
Resigned 04 Jun 2015

KULENDRAN, Senthurgan

Resigned
Stirling Square, St James'sSW1Y 5AD
Born October 1990
Director
Appointed 15 Nov 2024
Resigned 25 Mar 2025

SHORROCK, Mark Christopher

Resigned
Merchants Road, GloucesterGL2 5RG
Born January 1970
Director
Appointed 07 Jun 2011
Resigned 11 Aug 2011

WARD, Louise

Resigned
Floor, LondonW1J 8DU
Born April 1978
Director
Appointed 04 Jun 2015
Resigned 29 Jun 2016

WOODCOCK, Glenn

Resigned
Floor, LondonW1J 8DU
Born September 1969
Director
Appointed 11 Aug 2011
Resigned 23 Mar 2015

WOOLFSON, Philip John

Resigned
Grenadier Road, ExeterEX1 3LH
Born April 1980
Director
Appointed 20 Jun 2022
Resigned 17 Oct 2024

Persons with significant control

1

Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 February 2020
SH19Statement of Capital
Legacy
27 January 2020
CAP-SSCAP-SS
Legacy
27 January 2020
SH20SH20
Resolution
27 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Resolution
28 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
23 May 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Miscellaneous
29 April 2014
MISCMISC
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Legacy
18 October 2011
MG01MG01
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Incorporation Company
7 June 2011
NEWINCIncorporation