Background WavePink WaveYellow Wave

SUNSAVE 12 (DERRITON FIELDS) LTD (08195632)

SUNSAVE 12 (DERRITON FIELDS) LTD (08195632) is an active UK company. incorporated on 30 August 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. SUNSAVE 12 (DERRITON FIELDS) LTD has been registered for 13 years. Current directors include ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John and 1 others.

Company Number
08195632
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
Beaufort Court Egg Farm Lane, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREWS, Stewart James, COTTON, Richie John, CRAWFORD, John, MARTINA, Giorgia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSAVE 12 (DERRITON FIELDS) LTD

SUNSAVE 12 (DERRITON FIELDS) LTD is an active company incorporated on 30 August 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. SUNSAVE 12 (DERRITON FIELDS) LTD was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08195632

LTD Company

Age

13 Years

Incorporated 30 August 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 4 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Beaufort Court Egg Farm Lane Off Station Road Kings Langley, WD4 8LR,

Previous Addresses

14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 30 August 2012To: 28 March 2014
Timeline

45 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Funding Round
Jul 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Aug 16
Capital Update
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 23
Director Joined
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Nov 24
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HEARTH, Dominic James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Secretary
Appointed 27 Mar 2014

ANDREWS, Stewart James

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1981
Director
Appointed 01 May 2024

COTTON, Richie John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1984
Director
Appointed 01 May 2024

CRAWFORD, John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born May 1983
Director
Appointed 01 May 2024

MARTINA, Giorgia

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1985
Director
Appointed 08 Oct 2020

MURRELL ASSOCIATES LIMITED

Resigned
High Cross, TruroTR1 2AJ
Corporate secretary
Appointed 30 Aug 2012
Resigned 27 Mar 2014

BEESON, Jonathan Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1988
Director
Appointed 28 Jan 2021
Resigned 01 Jun 2023

CAMPBELL, Alasdair

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1984
Director
Appointed 24 May 2024
Resigned 19 Nov 2024

FARNHILL, Russell Alan

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1975
Director
Appointed 27 Mar 2014
Resigned 10 Jun 2016

HAUSMANN, Martin Andreas

Resigned
High Cross, TruroTR1 2AJ
Born August 1965
Director
Appointed 30 Aug 2012
Resigned 09 Sept 2013

HODDELL, Laura Elspeth

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1989
Director
Appointed 19 Dec 2019
Resigned 06 May 2024

HOGG, David Robin

Resigned
Helmholtzstrasse, Berlin10587
Born December 1958
Director
Appointed 31 Jul 2013
Resigned 16 Dec 2013

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 28 Nov 2019

HUGHES, Steven William

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1972
Director
Appointed 27 Mar 2014
Resigned 30 Nov 2015

KINGSLEY, Louise Charlotte Hetty

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1964
Director
Appointed 07 Jul 2022
Resigned 06 May 2024

KOMPAUER, Jens Achim

Resigned
High Cross, TruroTR1 2AJ
Born August 1978
Director
Appointed 30 Aug 2012
Resigned 19 Sept 2013

MCERLANE, Andrew John

Resigned
Kings LangleyWD4 8LR
Born March 1988
Director
Appointed 24 Apr 2024
Resigned 24 May 2024

MILNER, Charles Anton

Resigned
High Cross, TruroTR1 2AJ
Born February 1961
Director
Appointed 30 Aug 2012
Resigned 27 Mar 2014

PACE, James Bedford

Resigned
High Cross, TruroTR1 2AJ
Born September 1970
Director
Appointed 30 Aug 2012
Resigned 27 Mar 2014

PATEL, Mitesh Raj

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born December 1982
Director
Appointed 22 Nov 2018
Resigned 07 Jul 2022

RUSSELL, Richard Paul

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born February 1981
Director
Appointed 30 Nov 2015
Resigned 14 Nov 2018

SCOTT, Tracy Jane

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born September 1976
Director
Appointed 14 Nov 2018
Resigned 06 May 2024

SMITH, Christopher John

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1970
Director
Appointed 30 Nov 2015
Resigned 06 Apr 2018

VON BRAUN, Carl Friedrich Edler

Resigned
- 9, German
Born July 1965
Director
Appointed 06 Jan 2014
Resigned 27 Mar 2014

WAYMENT, Mark Christopher

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1958
Director
Appointed 27 Jul 2016
Resigned 08 Oct 2020

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

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

87

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Legacy
9 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
9 December 2016
CAP-SSCAP-SS
Resolution
9 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2014
AP03Appointment of Secretary
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Termination Director Company
4 October 2013
TM01Termination of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Incorporation Company
30 August 2012
NEWINCIncorporation