Background WavePink WaveYellow Wave

WESTCOUNTRY SOLAR SOLUTIONS LIMITED (07690167)

WESTCOUNTRY SOLAR SOLUTIONS LIMITED (07690167) is an active UK company. incorporated on 1 July 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WESTCOUNTRY SOLAR SOLUTIONS LIMITED has been registered for 14 years.

Company Number
07690167
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCOUNTRY SOLAR SOLUTIONS LIMITED

WESTCOUNTRY SOLAR SOLUTIONS LIMITED is an active company incorporated on 1 July 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. WESTCOUNTRY SOLAR SOLUTIONS LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07690167

LTD Company

Age

14 Years

Incorporated 1 July 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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

CROSSCO (1244) LIMITED
From: 1 July 2011To: 17 August 2011
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's Undershaft London EC3P 3DQ England
From: 10 November 2017To: 27 March 2024
C/O C/O Pvm Consultants Limited Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ
From: 4 November 2014To: 10 November 2017
Egron House Horseferry Road London SW1P 2AL
From: 21 July 2014To: 4 November 2014
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 23 August 2011To: 21 July 2014
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 1 July 2011To: 23 August 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Share Issue
Sept 11
Director Left
Oct 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Cleared
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Oct 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Resolution
27 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 September 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
1 November 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
2 September 2011
MG01MG01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2011
NEWINCIncorporation