Background WavePink WaveYellow Wave

PV GENERATION LIMITED (07721561)

PV GENERATION LIMITED (07721561) is an active UK company. incorporated on 28 July 2011. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PV GENERATION LIMITED has been registered for 14 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
07721561
Status
active
Type
ltd
Incorporated
28 July 2011
Age
14 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PV GENERATION LIMITED

PV GENERATION LIMITED is an active company incorporated on 28 July 2011 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PV GENERATION LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07721561

LTD Company

Age

14 Years

Incorporated 28 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 22 May 2023To: 16 January 2026
Level 4 Ldn:W Noble Street London EC2V 7EE England
From: 19 May 2023To: 22 May 2023
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 11 December 2018To: 19 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 10 March 2016To: 11 December 2018
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 10 March 2016
10 Lower Grosvenor Place London SW1W 0EN England
From: 28 July 2011To: 4 July 2014
Timeline

26 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jan 12
Funding Round
Jan 12
Share Issue
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Loan Cleared
Dec 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
May 22
3
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 22 Dec 2021

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 17 Aug 2021

LAVERY, Siobhan Joan

Resigned
Centrium, WokingGU22 7PD
Secretary
Appointed 28 Jul 2011
Resigned 10 Sept 2012

WHITEHOUSE, Grant Leslie

Resigned
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 10 Sept 2012
Resigned 16 Dec 2015

CHAMBERLAYNE, Robin Francis

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1966
Director
Appointed 16 Dec 2015
Resigned 09 Jan 2019

CLEMMEY, Henry, Dr

Resigned
Biggin, LeedsLS25 6HJ
Born May 1947
Director
Appointed 05 Dec 2011
Resigned 16 Dec 2015

CLEMMEY, Henry, Dr

Resigned
South Parade, DoncasterDN1 2DJ
Born May 1947
Director
Appointed 05 Dec 2011
Resigned 16 Dec 2015

HUGHES, Michael John

Resigned
Holly Park Road, LondonN11 3HD
Born February 1975
Director
Appointed 28 Jul 2011
Resigned 05 Dec 2011

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 16 Dec 2015
Resigned 09 Jan 2019

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1970
Director
Appointed 16 Dec 2015
Resigned 06 Dec 2019

SIMMONS, Clarke Vankirk

Resigned
Curtain Road, LondonEC2A 3BX
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 27 Jul 2020

SLOPER, Richard Edward

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1975
Director
Appointed 24 Mar 2017
Resigned 22 Dec 2021

YAZDABADI, Alan Adi

Resigned
Oval Road, CroydonCR0 6BJ
Born May 1980
Director
Appointed 05 Dec 2011
Resigned 10 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2021
27 Bath Road, CheltenhamGL53 7TH

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
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

83

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 September 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2013
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Termination Secretary Company
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Memorandum Articles
18 January 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 January 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Resolution
19 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Incorporation Company
28 July 2011
NEWINCIncorporation