Background WavePink WaveYellow Wave

WOODBRIDGE SOLAR LIMITED (08394402)

WOODBRIDGE SOLAR LIMITED (08394402) is an active UK company. incorporated on 7 February 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WOODBRIDGE SOLAR LIMITED has been registered for 13 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
08394402
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODBRIDGE SOLAR LIMITED

WOODBRIDGE SOLAR LIMITED is an active company incorporated on 7 February 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. WOODBRIDGE SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08394402

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
Ergon House Horseferry Road London SW1P 2AL
From: 2 October 2014To: 2 October 2017
C/O Downing Llp Ergon House Horseferry Road London SW1P 2AL England
From: 31 July 2014To: 2 October 2014
84 Victoria Road Woodbridge IP12 1EL
From: 7 February 2013To: 31 July 2014
Timeline

24 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 16
Loan Secured
Aug 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Capital Update
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOOPER-KAY, Saffron

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1990
Director
Appointed 05 Oct 2022

TOME, Nuno Miguel Palhares

Active
Lower Thames Street, LondonEC3R 6EN
Born March 1973
Director
Appointed 05 Oct 2022

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 17 Dec 2019

HUXLEY, Steve

Resigned
Victoria Road, WoodbridgeIP12 1EL
Secretary
Appointed 07 Feb 2013
Resigned 14 Dec 2018

FREEDER, David Benjamin

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1981
Director
Appointed 05 Feb 2018
Resigned 14 Feb 2020

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 03 Sept 2013
Resigned 05 Feb 2018

HUXLEY, Steve

Resigned
Victoria Road, WoodbridgeIP12 1EL
Born February 1967
Director
Appointed 07 Feb 2013
Resigned 14 Dec 2018

NEWMAN, Andrew Jonathan Charles

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1970
Director
Appointed 12 Sept 2013
Resigned 14 Dec 2018

ROBERTSON, Martin Gordon

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1966
Director
Appointed 14 Dec 2018
Resigned 05 Oct 2022

Persons with significant control

1

Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 December 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 August 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Legacy
16 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 July 2019
SH19Statement of Capital
Legacy
16 July 2019
CAP-SSCAP-SS
Resolution
16 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
25 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Incorporation Company
7 February 2013
NEWINCIncorporation