Background WavePink WaveYellow Wave

WILSOM SOLAR FARM LIMITED (07985084)

WILSOM SOLAR FARM LIMITED (07985084) is an active UK company. incorporated on 12 March 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WILSOM SOLAR FARM LIMITED has been registered for 14 years. Current directors include KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano.

Company Number
07985084
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILSOM SOLAR FARM LIMITED

WILSOM SOLAR FARM LIMITED is an active company incorporated on 12 March 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. WILSOM SOLAR FARM LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07985084

LTD Company

Age

14 Years

Incorporated 12 March 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 28 August 2025 (7 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

WILSON FARM PV SOLAR LIMITED
From: 1 June 2017To: 16 July 2019
LIGHTSOURCE SPV 68 LIMITED
From: 12 March 2012To: 1 June 2017
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 16 March 2022To: 10 December 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 3 April 2019To: 16 March 2022
Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 23 October 2018To: 3 April 2019
1 Lumley Street London W1K 6TT England
From: 19 February 2016To: 23 October 2018
7th Floor 33 Holborn London EC1N 2HU England
From: 20 August 2015To: 19 February 2016
7th Floor 33 Holborn London EC1N 2HT
From: 8 December 2014To: 20 August 2015
5Th Floor 20 Old Bailey London EC4M 7AN
From: 27 November 2013To: 8 December 2014
20 Old Bailey London EC4M 7AN United Kingdom
From: 12 March 2012To: 27 November 2013
Timeline

33 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Loan Secured
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 04 May 2020

POLLARD, Sarah Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1996
Director
Appointed 30 Apr 2024

TORTORA, Adriano

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1985
Director
Appointed 01 Dec 2025

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

JD SECRETARIAT LTD

Resigned
Lumley Street, LondonW1K 6JE
Corporate secretary
Appointed 15 Feb 2016
Resigned 29 Sept 2018

BROOKS, Benjamin Edward

Resigned
The Peak, LondonSW1V 1AN
Born May 1991
Director
Appointed 20 Dec 2019
Resigned 04 May 2020

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 18 Mar 2016
Resigned 20 Jun 2017

HARDIE, Ian David

Resigned
Lumley Street, LondonW1K 6TT
Born June 1978
Director
Appointed 28 Mar 2014
Resigned 15 Feb 2016

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 20 Feb 2018
Resigned 15 Aug 2022

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 12 Mar 2012
Resigned 28 Mar 2014

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 20 Feb 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2024

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 20 Feb 2018

SENDELBACH, Juan Luis Perez

Resigned
The Peak, LondonSW1V 1AN
Born September 1974
Director
Appointed 04 May 2020
Resigned 04 May 2020

SERNA BARRERA, Raul Serna

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 15 Feb 2016
Resigned 20 Feb 2018

TURNER, Mark

Resigned
Lumley Street, LondonW1K 6TT
Born May 1966
Director
Appointed 12 Mar 2012
Resigned 15 Feb 2016

YARD, Matthew James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
13 Berkeley Street, LondonW1J 8DU

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 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

107

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