Background WavePink WaveYellow Wave

SAUNDERCROFT FARM SOLAR PARK LIMITED (08215242)

SAUNDERCROFT FARM SOLAR PARK LIMITED (08215242) is an active UK company. incorporated on 14 September 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SAUNDERCROFT FARM SOLAR PARK LIMITED has been registered for 13 years.

Company Number
08215242
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAUNDERCROFT FARM SOLAR PARK LIMITED

SAUNDERCROFT FARM SOLAR PARK LIMITED is an active company incorporated on 14 September 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. SAUNDERCROFT FARM SOLAR PARK LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08215242

LTD Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom
From: 10 August 2018To: 15 November 2018
5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England
From: 8 August 2018To: 10 August 2018
35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England
From: 15 May 2017To: 8 August 2018
Higher Hill Farm Butleigh Glastonbury Somerset BA6 8TW
From: 14 September 2012To: 15 May 2017
Timeline

16 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Oct 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Feb 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Auditors Resignation Company
1 May 2019
AUDAUD
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 November 2018
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
11 September 2018
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 August 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Miscellaneous
23 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Resolution
19 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Memorandum Articles
16 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Incorporation Company
14 September 2012
NEWINCIncorporation