Background WavePink WaveYellow Wave

SHOTWICK SOLAR LIMITED (08362998)

SHOTWICK SOLAR LIMITED (08362998) is an active UK company. incorporated on 16 January 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHOTWICK SOLAR LIMITED has been registered for 13 years.

Company Number
08362998
Status
active
Type
ltd
Incorporated
16 January 2013
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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOTWICK SOLAR LIMITED

SHOTWICK SOLAR LIMITED is an active company incorporated on 16 January 2013 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. SHOTWICK SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08362998

LTD Company

Age

13 Years

Incorporated 16 January 2013

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 17 November 2025 (4 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 1 July 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

ATEM SOLAR LIMITED
From: 16 January 2013To: 20 March 2017
Contact
Address

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

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 16 February 2017To: 21 November 2019
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England
From: 30 December 2015To: 16 February 2017
45-51 Wychtree Street Morriston Swansea SA6 8EX
From: 17 January 2014To: 30 December 2015
, Po Box Po Box 425, 45-51 Wychtree Street, Morriston, Swansea, West Glamorgan, SA6 8YH
From: 16 January 2013To: 17 January 2014
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 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
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
10 November 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 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
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2017
AA01Change of Accounting Reference Date
Resolution
20 March 2017
RESOLUTIONSResolutions
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
13 February 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Capital Name Of Class Of Shares
13 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 February 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
25 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 January 2013
NEWINCIncorporation