Background WavePink WaveYellow Wave

STOWBRIDGE SOLAR 1 LIMITED (08396602)

STOWBRIDGE SOLAR 1 LIMITED (08396602) is an active UK company. incorporated on 11 February 2013. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STOWBRIDGE SOLAR 1 LIMITED has been registered for 13 years. Current directors include NASH, Ralph Simon Fleetwood, PITTKIN, Alex Robin, TIFREA, Maria Alina.

Company Number
08396602
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NASH, Ralph Simon Fleetwood, PITTKIN, Alex Robin, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOWBRIDGE SOLAR 1 LIMITED

STOWBRIDGE SOLAR 1 LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. STOWBRIDGE SOLAR 1 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08396602

LTD Company

Age

13 Years

Incorporated 11 February 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 30 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

FCP SOLAR LTD
From: 11 February 2013To: 18 November 2014
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
From: 15 February 2023To: 27 February 2024
C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
From: 9 June 2022To: 15 February 2023
C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 16 October 2020To: 9 June 2022
C/O Quintas Energy Uk Ltd Suite C, 3rd Floor 3 Harbour Exchange Square London E14 9GE
From: 26 June 2015To: 16 October 2020
C/O Quintas Energy 16 Hanover Square Mayfair London W1S 1HT
From: 14 November 2014To: 26 June 2015
15 Golden Square London W1F 9JG England
From: 9 July 2014To: 14 November 2014
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 11 March 2014To: 9 July 2014
Stowbridge Farm Green End Stretham Ely Cambridgeshire CB6 3LF United Kingdom
From: 11 February 2013To: 11 March 2014
Timeline

65 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Feb 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Loan Secured
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Jul 16
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Jan 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Dec 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
49
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NASH, Ralph Simon Fleetwood

Active
Church Road, HoveBN3 2DL
Born July 1987
Director
Appointed 15 Feb 2024

PITTKIN, Alex Robin

Active
Church Road, HoveBN3 2DL
Born March 1998
Director
Appointed 01 Dec 2025

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 03 Nov 2025

CRUICKSHANK, Sarah

Resigned
Hanover Square, LondonW1S 1HT
Secretary
Appointed 27 Jun 2014
Resigned 04 Nov 2014

PETHERICK, Kier

Resigned
Green End, Ely CambridgeshireCB6 3LF
Secretary
Appointed 11 Feb 2013
Resigned 27 Jun 2014

QUINTAS ENERGY UK LTD

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Corporate secretary
Appointed 04 Nov 2014
Resigned 25 Mar 2022

ASPINALL, Konrad Aidan

Resigned
Fourth Floor, LondonW1B 4BG
Born December 1966
Director
Appointed 15 Nov 2013
Resigned 27 Jun 2014

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 27 Jun 2014
Resigned 04 Nov 2014

BREIDT, Oliver Josef

Resigned
Fourth Floor, LondonW1B 4BG
Born September 1971
Director
Appointed 15 Nov 2013
Resigned 27 Jun 2014

CASTIGLIONI, Roberto

Resigned
Hanover Square, LondonW1S 1HT
Born July 1976
Director
Appointed 27 Jun 2014
Resigned 04 Nov 2014

DANIELZIK, Frank

Resigned
Golden Square, LondonW1F 9JG
Born January 1967
Director
Appointed 20 Dec 2013
Resigned 27 Jun 2014

DI RICO, Luca

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born April 1967
Director
Appointed 04 Nov 2014
Resigned 20 Dec 2017

EDDLESTON, John, Director

Resigned
Mellor Brook, BlackburnBB2 7PP
Born June 1966
Director
Appointed 07 Dec 2023
Resigned 15 Feb 2024

KAVANAGH, Liam James

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born July 1977
Director
Appointed 20 Dec 2017
Resigned 25 Jul 2020

LOUCA, James Christopher

Resigned
Church Road, HoveBN3 2DL
Born September 1990
Director
Appointed 15 Feb 2024
Resigned 13 Oct 2025

MILNE, Jeremy Bruce

Resigned
Golden Square, LondonW1F 9JG
Born November 1966
Director
Appointed 27 Jun 2014
Resigned 07 Oct 2014

MOSCOVITCH, Lee Shamai

Resigned
Church Road, HoveBN3 2DL
Born November 1976
Director
Appointed 15 Feb 2024
Resigned 01 Dec 2025

PALMER, Adam Giles

Resigned
Green End, ElyCB6 3LF
Born March 1976
Director
Appointed 02 Oct 2013
Resigned 24 Oct 2014

PALMER, Adam Giles

Resigned
Hillrow Farm House, ElyCB6 3TH
Born March 1976
Director
Appointed 11 Feb 2013
Resigned 01 Oct 2013

PALMER, Luke Daniel

Resigned
Green End, ElyCB6 3LF
Born September 1981
Director
Appointed 02 Oct 2013
Resigned 24 Oct 2014

PALMER, Luke Daniel

Resigned
Green End, CambridgeshireCB6 3LE
Born September 1981
Director
Appointed 11 Feb 2013
Resigned 01 Oct 2013

PETHERICK, Kier Henry Edwin

Resigned
Green End, Ely CambridgeshireCB6 3LF
Born April 1976
Director
Appointed 11 Feb 2013
Resigned 24 Oct 2014

PIKE, Nicholas John

Resigned
Church Road, HoveBN3 2DL
Born December 1962
Director
Appointed 18 Jul 2022
Resigned 15 Feb 2024

SHAFFRAN, Alan Mitchell

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born August 1965
Director
Appointed 04 Nov 2014
Resigned 20 Dec 2017

SKILTON, Daniel Stuart

Resigned
LondonSE1 4PG
Born April 1986
Director
Appointed 13 Feb 2023
Resigned 21 Nov 2023

SPEIGHT, Sebastian James

Resigned
Hanover Square, LondonW1S 1HT
Born December 1967
Director
Appointed 27 Jun 2014
Resigned 04 Nov 2014

WALSH, Ian

Resigned
8th Floor, LondonE14 9GE
Born December 1981
Director
Appointed 28 Jan 2020
Resigned 25 Nov 2022

WILLIAMS, Andrew Paul

Resigned
Suite C, 3rd Floor, LondonE14 9GE
Born November 1964
Director
Appointed 20 Dec 2017
Resigned 28 Jan 2020

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Feb 2024
Resigned 01 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Schroders Greencoat Solar Bidco 2023 Limited

Active
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Perpetual Power (Uk) Holdings Limited

Ceased
Church Road, HoveBN3 2DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025
Ceased 31 Mar 2025
8th Floor, LondonE14 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Memorandum Articles
2 March 2024
MAMA
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Resolution
25 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Memorandum Articles
2 February 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 October 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Auditors Resignation Company
26 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Certificate Change Of Name Company
18 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
17 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 November 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Resolution
24 February 2014
RESOLUTIONSResolutions
Resolution
24 February 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Resolution
7 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Incorporation Company
11 February 2013
NEWINCIncorporation