Background WavePink WaveYellow Wave

KERNICK AND TRETHOSA SOLAR LIMITED (08141270)

KERNICK AND TRETHOSA SOLAR LIMITED (08141270) is an active UK company. incorporated on 12 July 2012. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. KERNICK AND TRETHOSA SOLAR LIMITED has been registered for 13 years. Current directors include CAMPONESCHI, Daniele, SAYEED, Samir Rahmatullah.

Company Number
08141270
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
5th Floor 86 Jermyn Street, London, SW1Y 6AW
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CAMPONESCHI, Daniele, SAYEED, Samir Rahmatullah
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERNICK AND TRETHOSA SOLAR LIMITED

KERNICK AND TRETHOSA SOLAR LIMITED is an active company incorporated on 12 July 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. KERNICK AND TRETHOSA SOLAR LIMITED was registered 13 years ago.(SIC: 42220)

Status

active

Active since 13 years ago

Company No

08141270

LTD Company

Age

13 Years

Incorporated 12 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Previous Addresses

11 Albemarle Street London W1S 4HH
From: 29 November 2013To: 11 December 2020
, 11 Abemarle Street, London, W1S 4HH, United Kingdom
From: 19 November 2013To: 29 November 2013
, the Lypiatts Lansdown Road, Cheltenham, Glos, GL50 2JA
From: 14 November 2012To: 19 November 2013
, Pillar House 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS, England
From: 12 July 2012To: 14 November 2012
Timeline

22 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Dec 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Loan Secured
Feb 14
Director Joined
Oct 14
Loan Secured
Mar 16
Director Joined
May 16
Director Left
Jul 16
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Feb 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jul 20
Funding Round
Apr 22
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPONESCHI, Daniele

Active
Jermyn Street, LondonSW1Y 6AW
Born August 1974
Director
Appointed 06 Mar 2020

SAYEED, Samir Rahmatullah

Active
Jermyn Street, LondonSW1Y 6AW
Born January 1962
Director
Appointed 06 Mar 2020

ASENSIO MARIN, Francisco Javier

Resigned
Albemarle Street, LondonW1S 4HH
Born May 1975
Director
Appointed 23 May 2016
Resigned 16 May 2017

BIASI, Diego

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1974
Director
Appointed 01 Nov 2013
Resigned 19 Jan 2018

CARTER, Patrick James

Resigned
Lansdown Road, CheltenhamGL50 2JA
Born October 1969
Director
Appointed 01 Dec 2012
Resigned 01 Nov 2013

FEDELI, Matteo

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1982
Director
Appointed 29 Oct 2014
Resigned 30 Jun 2016

PASCHETTO, Nicolo

Resigned
Albemarle Street, LondonW1S 4HH
Born February 1983
Director
Appointed 16 Jan 2018
Resigned 23 Apr 2019

RAFIQUE, Asif

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1975
Director
Appointed 18 Apr 2019
Resigned 06 Mar 2020

SHORROCK, Mark Christopher

Resigned
Lansdown Road, CheltenhamGL50 2JA
Born January 1970
Director
Appointed 12 Jul 2012
Resigned 01 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Asif Rafique

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1975

Nature of Control

Significant influence or control
Notified 18 Apr 2019
Ceased 18 Apr 2019
Jermyn Street, LondonSW1Y 6AW

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

60

Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Resolution
25 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Miscellaneous
29 November 2013
MISCMISC
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Incorporation Company
12 July 2012
NEWINCIncorporation