Background WavePink WaveYellow Wave

WOODLANDS SOLAR LTD (07743614)

WOODLANDS SOLAR LTD (07743614) is an active UK company. incorporated on 17 August 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WOODLANDS SOLAR LTD has been registered for 14 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
07743614
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODLANDS SOLAR LTD

WOODLANDS SOLAR LTD is an active company incorporated on 17 August 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. WOODLANDS SOLAR LTD was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07743614

LTD Company

Age

14 Years

Incorporated 17 August 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 1 December 2025 (4 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LIGHTSOURCE SPV 23 LIMITED
From: 17 August 2011To: 27 August 2015
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 9 June 2017To: 2 April 2023
Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 9 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor Old Bailey London EC4M 7AN England
From: 20 November 2014To: 15 December 2014
5Th Floor 20 Old Bailey London EC4M 7AN
From: 27 November 2013To: 20 November 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 17 August 2011To: 27 November 2013
Timeline

28 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jun 15
Share Issue
Jun 15
Funding Round
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Sept 18
Owner Exit
Sept 18
Loan Cleared
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Aug 23
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 20 Sept 2018

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 20 Jun 2016

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 13 Nov 2014
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 09 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 11 Oct 2016

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 01 Dec 2022

BOUTONNAT, Kareen

Resigned
Old Bailey, LondonEC4M 7AN
Born July 1970
Director
Appointed 28 Mar 2014
Resigned 13 Nov 2014

GOSS, Samuel James

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1977
Director
Appointed 20 Jun 2016
Resigned 20 Sept 2018

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 23 Nov 2020
Resigned 29 Aug 2023

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 20 Sept 2018

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 13 Nov 2014
Resigned 19 Jun 2015

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 17 Aug 2011
Resigned 28 Mar 2014

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 20 Sept 2018
Resigned 23 Nov 2020

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 17 Aug 2011
Resigned 21 Jul 2015

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
5th Floor, 164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
33 Holborn, LondonEC1N 2HT

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 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
27 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Memorandum Articles
22 December 2015
MAMA
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
27 August 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
21 July 2015
RP04RP04
Capital Alter Shares Subdivision
30 June 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Resolution
29 June 2015
RESOLUTIONSResolutions
Resolution
29 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Incorporation Company
17 August 2011
NEWINCIncorporation