Background WavePink WaveYellow Wave

FIVE MILE DRIVE SOLAR PARK LIMITED (08378273)

FIVE MILE DRIVE SOLAR PARK LIMITED (08378273) is an active UK company. incorporated on 28 January 2013. with registered office in Milton Keynes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FIVE MILE DRIVE SOLAR PARK LIMITED has been registered for 13 years. Current directors include MCCARTIE, Paul, PRIOR, John Edward.

Company Number
08378273
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MCCARTIE, Paul, PRIOR, John Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIVE MILE DRIVE SOLAR PARK LIMITED

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

Status

active

Active since 13 years ago

Company No

08378273

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 January 2026 (3 months ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 7 July 2020To: 6 December 2024
Equipoise House Grove Place Bedford MK40 3LE England
From: 1 April 2019To: 7 July 2020
2 Waterside Way Northampton Northants NN4 7XD
From: 1 October 2016To: 1 April 2019
Colpmans Farm Islip Kettering Northamptonshire NN14 3LT
From: 14 May 2013To: 1 October 2016
, 2 Waterside Way, Northampton, Northants, NN4 7XD, England
From: 28 January 2013To: 14 May 2013
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Left
Mar 14
Director Left
Jun 14
Director Left
Aug 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
May 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jul 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCCARTIE, Paul

Active
Building A, Milton KeynesMK9 1FD
Born February 1976
Director
Appointed 08 Aug 2018

PRIOR, John Edward

Active
Building A, Milton KeynesMK9 1FD
Born June 1976
Director
Appointed 04 Jul 2025

EYLES, Louise

Resigned
Waterside Way, NorthamptonNN4 7XD
Secretary
Appointed 30 Apr 2013
Resigned 28 Mar 2018

KEEBLE, John Simon

Resigned
Islip, KetteringNN14 3LT
Secretary
Appointed 11 Feb 2013
Resigned 30 Apr 2013

CALDER, Thomas Gordon

Resigned
Kelvin Court, GlasgowG12 0AH
Born February 1944
Director
Appointed 01 Feb 2013
Resigned 26 Mar 2014

DAVIES, Peter Joseph Mansel

Resigned
Waterside Way, NorthamptonNN4 7XD
Born September 1962
Director
Appointed 28 Jan 2013
Resigned 08 Aug 2018

EVANS, Malcolm

Resigned
Islip, KetteringNN14 3LT
Born December 1951
Director
Appointed 01 Feb 2013
Resigned 31 Jul 2014

WAKEFORD, Mark Robert

Resigned
Islip, KetteringNN14 3LT
Born March 1966
Director
Appointed 01 Feb 2013
Resigned 12 Aug 2015

Persons with significant control

1

Building A, Milton KeynesMK9 1FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Resolution
29 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
29 June 2016
RP04RP04
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
7 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 February 2013
AP03Appointment of Secretary
Incorporation Company
28 January 2013
NEWINCIncorporation