Background WavePink WaveYellow Wave

THURLESTONE-LEICESTER SOLAR LTD (07867632)

THURLESTONE-LEICESTER SOLAR LTD (07867632) is an active UK company. incorporated on 1 December 2011. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. THURLESTONE-LEICESTER SOLAR LTD has been registered for 14 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
07867632
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLESTONE-LEICESTER SOLAR LTD

THURLESTONE-LEICESTER SOLAR LTD is an active company incorporated on 1 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. THURLESTONE-LEICESTER SOLAR LTD was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07867632

LTD Company

Age

14 Years

Incorporated 1 December 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 3 December 2025 (3 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

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

7/10 Chandos Street 5th Floor, North Side, Cavendish Square London, W1G 9DQ,

Previous Addresses

Two London Bridge London SE1 9RA United Kingdom
From: 22 October 2015To: 13 November 2015
27 Eldon Business Park Chilwell Nottingham Nottinghamshire NG9 6DZ
From: 8 October 2012To: 22 October 2015
Berkeley Square House Berkeley Square London London W1J 6BD England
From: 1 December 2011To: 8 October 2012
Timeline

13 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Funding Round
Oct 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

TENDERINI, Filippo

Active
Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 11 May 2017

DE LUCA, Martina

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1982
Director
Appointed 15 Oct 2015
Resigned 11 May 2017

GUERRI, Juliet

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 15 Oct 2015
Resigned 18 Oct 2021

HARD, Kevin

Resigned
London Bridge, LondonSE1 9RA
Born May 1980
Director
Appointed 24 Sept 2012
Resigned 15 Oct 2015

SCHWABACH, Peter John

Resigned
Rumbold Road, LondonSW6 2JA
Born June 1959
Director
Appointed 01 Dec 2011
Resigned 24 Sept 2012

WAKEFORD, Mark Robert

Resigned
Eldon Business Park, NottinghamNG9 6DZ
Born March 1966
Director
Appointed 13 Nov 2012
Resigned 15 Oct 2015

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

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

48

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Incorporation Company
1 December 2011
NEWINCIncorporation