Background WavePink WaveYellow Wave

SOUTHWICK SOLAR LIMITED (08377916)

SOUTHWICK SOLAR LIMITED (08377916) is an active UK company. incorporated on 28 January 2013. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SOUTHWICK SOLAR LIMITED has been registered for 13 years. Current directors include O'KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
08377916
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWICK SOLAR LIMITED

SOUTHWICK SOLAR LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SOUTHWICK SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08377916

LTD Company

Age

13 Years

Incorporated 28 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SUNSAVE 13 (SOUTHWICK) LIMITED
From: 3 October 2014To: 24 August 2017
SUNSAVE 13 (WIVENHOE) LIMITED
From: 28 January 2013To: 3 October 2014
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham Kent ME13 8JL United Kingdom
From: 11 July 2017To: 2 May 2019
14 High Cross Truro Cornwall TR1 2AJ
From: 28 January 2013To: 11 July 2017
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 25
Director Joined
Mar 25
1
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O'KANE, Patrick Jude

Active
Jubilee Way, FavershamME13 8GD
Born January 1970
Director
Appointed 07 Mar 2025

SUDECK, Katharina Annalotte

Active
Jubilee Way, FavershamME13 8GD
Born June 1988
Director
Appointed 20 Feb 2024

MURRELL ASSOCIATES LIMITED

Resigned
High Cross, TruroTR1 2AJ
Corporate secretary
Appointed 28 Jan 2013
Resigned 23 Jun 2017

CANDLISH, Mark Andrew Mckenzie

Resigned
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967
Director
Appointed 01 Mar 2013
Resigned 23 Jun 2017

HOGG, David Robin

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

MANGAN, Keith

Resigned
Newhaven Enterprise Centre, NewhavenBN9 9BA
Born June 1973
Director
Appointed 23 Jun 2017
Resigned 10 Apr 2018

MILNER, Charles Anton

Resigned
High Cross, TruroTR1 2AJ
Born February 1961
Director
Appointed 28 Jan 2013
Resigned 23 Jun 2017

O'KANE, Patrick Jude

Resigned
Newhaven Enterprise Centre, NewhavenBN9 9BA
Born January 1970
Director
Appointed 23 Jun 2017
Resigned 04 Nov 2019

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Jubilee Way, FavershamME13 8GD
Born April 1971
Director
Appointed 04 Nov 2019
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Jubilee Way, FavershamME13 8GD
Born August 1981
Director
Appointed 23 Jun 2017
Resigned 28 Feb 2025

VON BRAUN, Carl Friedrich Edler

Resigned
- 9, Berlin10587
Born July 1965
Director
Appointed 06 Jan 2014
Resigned 23 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Throgmorton Avenue, LondonEC2N 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017

Mrs Dagmar Vogt

Ceased
Helmholtzstrasse, Berlin10587
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2017

Mr Mark Andrew Mckenzie Candlish

Ceased
Bridge Road, Kings LangleyWD4 8SZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Resolution
24 August 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Incorporation Company
28 January 2013
NEWINCIncorporation