Background WavePink WaveYellow Wave

HARRIER SOLAR LIMITED (07936061)

HARRIER SOLAR LIMITED (07936061) is an active UK company. incorporated on 3 February 2012. with registered office in Gatwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HARRIER SOLAR LIMITED has been registered for 14 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
07936061
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
2nd Floor, Gatwick, RH6 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRIER SOLAR LIMITED

HARRIER SOLAR LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Gatwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HARRIER SOLAR LIMITED was registered 14 years ago.(SIC: 64209, 70100)

Status

active

Active since 14 years ago

Company No

07936061

LTD Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

BLUEFIELD HARRIER LTD
From: 3 February 2012To: 12 August 2016
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

, Bdo 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, United Kingdom
From: 4 December 2012To: 3 May 2013
, C/O Thompson Taraz 35 Grosvenor Street, Mayfair, London, W1K 4QX, United Kingdom
From: 3 February 2012To: 4 December 2012
Timeline

38 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Dec 12
Share Issue
Dec 12
Funding Round
Jan 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Loan Secured
Sept 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Director Joined
Jul 24
Director Left
Jul 24
Capital Update
Mar 25
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 15 Apr 2016

ARMSTRONG, James Robert

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1972
Director
Appointed 03 Feb 2012
Resigned 19 Apr 2016

BROOKE, Anthony Leonard

Resigned
Chandos Place, LondonWC2N 4HS
Born October 1946
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

DE WINTON, William Michael Jeffreys

Resigned
7 Johnston Road, Woodford GreenIG8 0XA
Born May 1964
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 22 May 2017
Resigned 19 Mar 2020

DRUMMOND, Elizabeth

Resigned
Cornhill, LondonEC3V 3NR
Born May 1963
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

DUNBAR, Ivor Scott

Resigned
Cornhill, LondonEC3V 3NR
Born July 1961
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

KNIGHT, Stuart James

Resigned
Johnston Road, Woodford GreenIG8 0XA
Born April 1973
Director
Appointed 23 May 2013
Resigned 15 Apr 2016

MARKS, Michael John Paul

Resigned
57 Berkeley Square, LondonW1J 6ER
Born December 1941
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

MORRIS, William Richard

Resigned
Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 15 Apr 2016
Resigned 10 Mar 2017

RAND, Michael Antony

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 03 Feb 2012
Resigned 11 Dec 2017

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 11 Dec 2017
Resigned 18 Jul 2024

RODEN, Stuart Grant

Resigned
7 Johnston Road, Woodford GreenIG8 0XA
Born March 1963
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

SPACEY, Douglas Richard

Resigned
Cornhill, LondonEC3V 3NR
Born August 1972
Director
Appointed 23 May 2013
Resigned 15 Apr 2016

SUGARMAN, Peter Michael

Resigned
Conduit Street, LondonW1S 2GB
Born January 1960
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

SWAN, Dominic Noel

Resigned
Cornhill, LondonEC3V 3NR
Born December 1967
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

ZIMMERMAN, Stephen Anthony

Resigned
57 Berkeley Square, LondonW1J 6ER
Born April 1949
Director
Appointed 29 Mar 2013
Resigned 15 Apr 2016

Persons with significant control

1

2 City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Legacy
18 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2025
SH19Statement of Capital
Legacy
18 March 2025
CAP-SSCAP-SS
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 February 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
22 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2016
RESOLUTIONSResolutions
Resolution
12 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 February 2012
NEWINCIncorporation