Background WavePink WaveYellow Wave

NEWTON FERRERS SOLAR LIMITED (08133876)

NEWTON FERRERS SOLAR LIMITED (08133876) is an active UK company. incorporated on 6 July 2012. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEWTON FERRERS SOLAR LIMITED has been registered for 13 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
08133876
Status
active
Type
ltd
Incorporated
6 July 2012
Age
13 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON FERRERS SOLAR LIMITED

NEWTON FERRERS SOLAR LIMITED is an active company incorporated on 6 July 2012 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NEWTON FERRERS SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08133876

LTD Company

Age

13 Years

Incorporated 6 July 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 16 September 2025 (6 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TENTH SOLAR PROJECT LIMITED
From: 6 July 2012To: 31 January 2018
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited - Beaufrot Court Egg Farm Lane Kings Langley WD4 8LR England
From: 9 April 2020To: 20 February 2023
C/O Reg White Limited, Beaufrot Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 10 April 2019To: 9 April 2020
2nd Floor Edgeborough House Upper Edgeborough Road Guildford GU1 2BJ England
From: 21 December 2017To: 10 April 2019
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 9 September 2016To: 21 December 2017
90 Fetter Lane London EC4A 1EQ
From: 13 April 2015To: 9 September 2016
, Corporation House Corporation Road, Loughor, Swansea, SA4 6SD
From: 17 February 2014To: 13 April 2015
, Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom
From: 6 July 2012To: 17 February 2014
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Funding Round
Feb 20
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1988
Director
Appointed 20 Feb 2024

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 17 Aug 2015
Resigned 18 Dec 2017

CHEN, Rulan

Resigned
Yili Road, Shanghai201103
Born June 1981
Director
Appointed 15 Jan 2015
Resigned 01 Jun 2015

D'ANDRIA, Giovanni

Resigned
Upper Edgeborough Road, GuildfordGU1 2BJ
Born November 1984
Director
Appointed 18 Dec 2017
Resigned 19 Dec 2018

KEITH, Tse Man Kit

Resigned
30/F, Bank Of China Tower, Central
Born February 1974
Director
Appointed 14 Apr 2017
Resigned 18 Dec 2017

MANGAN, Keith

Resigned
Upper Edgeborough Road, GuildfordGU1 2BJ
Born June 1973
Director
Appointed 18 Dec 2017
Resigned 19 Dec 2018

NEALIS, Jing Liu

Resigned
Qianjiang Business Plaza, Shanghai201103
Born March 1979
Director
Appointed 01 Dec 2015
Resigned 14 Apr 2017

O'KANE, Paddy

Resigned
Upper Edgeborough Road, GuildfordGU1 2BJ
Born January 1970
Director
Appointed 18 Dec 2017
Resigned 19 Dec 2018

PANNICKE, Marco Ingo

Resigned
Bitterfeld-Wolfen06749
Born May 1969
Director
Appointed 06 Jul 2012
Resigned 15 Jan 2015

PING, Xu

Resigned
Xinhua Road, New District214028
Born July 1981
Director
Appointed 15 Jan 2015
Resigned 01 Dec 2015

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Fetter Lane, LondonEC4A 1EQ

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 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
29 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Resolution
31 January 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 January 2018
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Memorandum Articles
31 January 2017
MAMA
Resolution
31 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
2 June 2016
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 September 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Memorandum Articles
13 March 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Incorporation Company
6 July 2012
NEWINCIncorporation