Background WavePink WaveYellow Wave

KENCOT HILL SOLAR FARM LIMITED (07965362)

KENCOT HILL SOLAR FARM LIMITED (07965362) is an active UK company. incorporated on 27 February 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KENCOT HILL SOLAR FARM LIMITED has been registered for 14 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
07965362
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENCOT HILL SOLAR FARM LIMITED

KENCOT HILL SOLAR FARM LIMITED is an active company incorporated on 27 February 2012 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. KENCOT HILL SOLAR FARM LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07965362

LTD Company

Age

14 Years

Incorporated 27 February 2012

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 7 October 2025 (5 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 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group, the Shard 32 London Bridge Street London SE1 9SG England
From: 8 April 2015To: 21 November 2019
Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 2 May 2014To: 8 April 2015
Kencot Hill Farm House Kencot Lechlade GL7 3QY
From: 27 February 2012To: 2 May 2014
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Aug 12
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Funding Round
Jun 14
Loan Secured
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Left
Feb 26
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 08 May 2024

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 15 Oct 2023

REES, Michael William Maxwell

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 22 Apr 2014
Resigned 27 Mar 2015

BROWN, Andrew Philip

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1952
Director
Appointed 22 May 2014
Resigned 27 Mar 2015

CZAPSKI, Kazimierz

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1989
Director
Appointed 27 Apr 2012
Resigned 22 Apr 2014

CZAPSKI, Tadeusz

Resigned
House, LechladeGL7 3QY
Born May 1957
Director
Appointed 27 Feb 2012
Resigned 22 Apr 2014

JAMESON, Simon Andrew

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1961
Director
Appointed 22 Apr 2014
Resigned 22 May 2014

LEWIS, Richard

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1967
Director
Appointed 22 Apr 2014
Resigned 27 Mar 2015

MAGUIRE, Liza Maria

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1974
Director
Appointed 22 Apr 2014
Resigned 27 Mar 2015

MOORE, Thomas William

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 27 Mar 2015
Resigned 09 Sept 2015

PINEIRO, Ricardo Silva Santos De Cima

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1981
Director
Appointed 27 Mar 2015
Resigned 09 Sept 2015

REES, Michael William Maxwell

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1967
Director
Appointed 22 May 2014
Resigned 27 Mar 2015

SCHORN, Ulrich

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1971
Director
Appointed 22 May 2014
Resigned 27 Mar 2015

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 09 Sept 2015
Resigned 31 Dec 2025

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 09 Sept 2015
Resigned 16 Oct 2023

Persons with significant control

1

Fs Kencot Limited

Active
C/O Foresight Group Llp, LondonSE1 9SG

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

75

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 October 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Resolution
27 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Incorporation Company
27 February 2012
NEWINCIncorporation