Background WavePink WaveYellow Wave

TREHAWKE SOLAR LTD (08145041)

TREHAWKE SOLAR LTD (08145041) is an active UK company. incorporated on 16 July 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TREHAWKE SOLAR LTD has been registered for 13 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
08145041
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 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
T

TREHAWKE SOLAR LTD

TREHAWKE SOLAR LTD is an active company incorporated on 16 July 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. TREHAWKE SOLAR LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08145041

LTD Company

Age

13 Years

Incorporated 16 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 15 December 2025 (3 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

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

KS SPV 20 LIMITED
From: 16 July 2012To: 21 October 2014
Contact
Address

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

Previous Addresses

C/O C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
From: 28 January 2016To: 21 November 2019
The Shard 32 London Bridge Street London SE1 9SG
From: 13 October 2014To: 28 January 2016
One Glass Wharf Bristol BS2 0ZX
From: 23 October 2013To: 13 October 2014
14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 16 July 2012To: 23 October 2013
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Feb 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Owner Exit
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 17 Oct 2013
Resigned 01 Oct 2014

ARCACHE, Alexander, Dr

Resigned
High Cross, TruroTR1 2AJ
Born July 1974
Director
Appointed 16 Jul 2012
Resigned 17 Oct 2013

BLACK, Matthew Nicholas Henry

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1980
Director
Appointed 01 Oct 2014
Resigned 09 Sept 2015

BOHNE, Frank Henning Albert

Resigned
High Cross, TruroTR1 2AJ
Born July 1971
Director
Appointed 16 Jul 2012
Resigned 17 Oct 2013

ESTEBAN LISTA, Rafael

Resigned
London Bridge Street, LondonSE1 9SG
Born February 1963
Director
Appointed 17 Oct 2013
Resigned 01 Oct 2014

GUO, Bonnie Jean-Yu

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1974
Director
Appointed 01 Oct 2014
Resigned 21 Jul 2015

MOORE, Thomas William

Resigned
London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 01 Oct 2014
Resigned 09 Sept 2015

PARR, Andrew Edward

Resigned
Richtistrasse 11, Wallisellen8304
Born July 1961
Director
Appointed 12 Dec 2013
Resigned 01 Oct 2014

SHAW, Graham Ernest

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

VON EINEN, Johannes

Resigned
Glass Wharf, BristolBS2 0ZX
Born February 1977
Director
Appointed 17 Oct 2013
Resigned 12 Dec 2013

PINECROFT CORPORATE SERVICES LIMITED

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

Persons with significant control

2

1 Active
1 Ceased
The Shard, 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 02 Aug 2018

Community Solar Limited

Ceased
Hart Street, MaidstoneME16 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 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 Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2016
MR04Satisfaction of Charge
Resolution
20 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 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
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Resolution
19 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Incorporation Company
16 July 2012
NEWINCIncorporation