Background WavePink WaveYellow Wave

THANET SOLAR LIMITED (08238059)

THANET SOLAR LIMITED (08238059) is an active UK company. incorporated on 3 October 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THANET SOLAR LIMITED has been registered for 13 years. Current directors include LEVER, Gary Thomas, MANNING, Paul Hurton, RICHARDS, Andrew Paul and 1 others.

Company Number
08238059
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEVER, Gary Thomas, MANNING, Paul Hurton, RICHARDS, Andrew Paul, TURNER, Steven Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET SOLAR LIMITED

THANET SOLAR LIMITED is an active company incorporated on 3 October 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. THANET SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08238059

LTD Company

Age

13 Years

Incorporated 3 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

189-193 Earls Court Road London
From: 6 June 2014To: 19 March 2015
First Floor Offices 189-193 Earls Court Road London SW5 9AN England
From: 6 June 2014To: 6 June 2014
1 Old Court Mews 311 Chase Road London N14 6JS
From: 3 October 2012To: 6 June 2014
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 14
Director Joined
Jun 14
Owner Exit
Mar 21
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 06 Jun 2014

MANNING, Paul Hurton

Active
Earls Court Road, LondonSW5 9AN
Born September 1960
Director
Appointed 12 Apr 2022

RICHARDS, Andrew Paul

Active
Earls Court Road, LondonSW5 9AN
Born February 1963
Director
Appointed 12 Apr 2022

TURNER, Steven Mark

Active
Earls Court Road, LondonSW5 9AN
Born July 1979
Director
Appointed 03 Mar 2022

PROSSER, Terry John

Resigned
Curzon Way, ChelmsfordCM2 6PF
Secretary
Appointed 06 Jun 2014
Resigned 04 Oct 2024

MILLIS, Christopher Andrew

Resigned
Fraser Street, LondonW4 2DA
Born December 1956
Director
Appointed 03 Oct 2012
Resigned 06 Jun 2014

Persons with significant control

3

1 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
435 Wilmslow Road, ManchesterM20 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 03 Mar 2022

Sir David Roderick Kirch

Ceased
Earls Court Road, LondonSW5 9AN
Born July 1936

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 30 Jun 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Incorporation Company
3 October 2012
NEWINCIncorporation