Background WavePink WaveYellow Wave

BRANDEN SOLAR PARKS LIMITED (08268700)

BRANDEN SOLAR PARKS LIMITED (08268700) is an active UK company. incorporated on 25 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. BRANDEN SOLAR PARKS LIMITED has been registered for 13 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
08268700
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANDEN SOLAR PARKS LIMITED

BRANDEN SOLAR PARKS LIMITED is an active company incorporated on 25 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. BRANDEN SOLAR PARKS LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08268700

LTD Company

Age

13 Years

Incorporated 25 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

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

Previous Addresses

The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 29 November 2019To: 2 April 2024
8 White Oak Square London Road Swanley Kent BR8 7AG
From: 15 December 2016To: 29 November 2019
1 Kingsway London WC2B 6AN
From: 25 October 2012To: 15 December 2016
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 17
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ELSWORTH, Julian

Active
London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 31 Oct 2020

ILG, Moritz

Active
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born June 1983
Director
Appointed 13 Nov 2025

HEDGES, Teresa Sarah

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 04 Sept 2015
Resigned 17 Sept 2018

LEWIS, Maria Bernadette

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 25 Oct 2012
Resigned 04 Sept 2015

HCP MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 31 Oct 2019

LA LOGGIA, Giuseppe

Resigned
Stratton-On-The-Fosse, RadstockBA3 4QF
Born October 1975
Director
Appointed 19 Sept 2017
Resigned 26 Oct 2020

LINNEY, Joseph Mark

Resigned
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born November 1958
Director
Appointed 01 Sept 2015
Resigned 31 May 2024

MCARTHUR, Ross

Resigned
Kingsway, LondonWC2B 6AN
Born September 1971
Director
Appointed 25 Oct 2012
Resigned 31 Mar 2015

PARRISH, Simon Lambert

Resigned
Kingsway, LondonWC2B 6AN
Born March 1966
Director
Appointed 25 Oct 2012
Resigned 14 Jun 2013

STEPHENS, John Edward

Resigned
Kingsway, LondonWC2B 6AN
Born February 1968
Director
Appointed 16 Aug 2013
Resigned 01 Sept 2015

TANG, Yit Ho

Resigned
Kingsway, LondonWC2B 6AN
Born April 1974
Director
Appointed 31 Mar 2015
Resigned 28 Aug 2020

TANNER, Christopher James

Resigned
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born November 1972
Director
Appointed 31 Mar 2015
Resigned 13 Nov 2025

TANNER, Christopher James

Resigned
Kingsway, LondonWC2B 6AN
Born November 1972
Director
Appointed 25 Oct 2012
Resigned 24 Apr 2014

Persons with significant control

1

Stratton-On-The-Fosse, RadstockBA3 4QF

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

56

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
25 July 2017
AAAnnual Accounts
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 October 2012
NEWINCIncorporation