Background WavePink WaveYellow Wave

SOUTHFIELD FARM SOLAR PARK LIMITED (08400694)

SOUTHFIELD FARM SOLAR PARK LIMITED (08400694) is an active UK company. incorporated on 13 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. SOUTHFIELD FARM SOLAR PARK LIMITED has been registered for 13 years. Current directors include CHAMBERS, Jack William, PEGORARO, Lucas.

Company Number
08400694
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
Cubico Sustainable Investments, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHAMBERS, Jack William, PEGORARO, Lucas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHFIELD FARM SOLAR PARK LIMITED

SOUTHFIELD FARM SOLAR PARK LIMITED is an active company incorporated on 13 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. SOUTHFIELD FARM SOLAR PARK LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08400694

LTD Company

Age

13 Years

Incorporated 13 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 7 August 2025 (7 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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Cubico Sustainable Investments 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

110 Bishopsgate Floor 15 London EC2N 4AY England
From: 1 July 2016To: 15 December 2020
Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW
From: 13 February 2013To: 1 July 2016
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Share Issue
Aug 16
Share Issue
Aug 16
Loan Secured
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jul 17
Loan Cleared
Feb 19
Loan Secured
Feb 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHAMBERS, Jack William

Active
70 St Mary Axe, LondonEC3A 8BE
Born September 1985
Director
Appointed 11 Feb 2025

PEGORARO, Lucas

Active
70 St Mary Axe, LondonEC3A 8BE
Born October 1985
Director
Appointed 01 Aug 2025

ALEXANDER, Oliver George

Resigned
Bishopsgate, LondonEC2N 4AY
Born January 1974
Director
Appointed 29 Jun 2016
Resigned 20 Apr 2017

BOSS, Matthew James

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born December 1974
Director
Appointed 02 Sept 2020
Resigned 01 Aug 2022

BOWDEN, Paul Reginald Brian

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born April 1967
Director
Appointed 02 Sept 2020
Resigned 27 Sept 2024

BURDEN, Claire Lucy

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born February 1982
Director
Appointed 01 May 2014
Resigned 26 Feb 2015

BUTTON, Frances Mary

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born November 1971
Director
Appointed 30 Mar 2015
Resigned 29 Jun 2016

COTTERELL, Rupert Sherman John

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1969
Director
Appointed 26 Feb 2015
Resigned 29 Jun 2016

HANSSON, Jimmy Nils

Resigned
Bishopsgate, LondonEC2N 4AY
Born May 1970
Director
Appointed 29 Jun 2016
Resigned 15 Jun 2017

HARDING, Graham David

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1966
Director
Appointed 20 Oct 2014
Resigned 29 Jun 2016

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 13 Feb 2013
Resigned 20 Oct 2014

MUROMBEDZI, Chipo Beatrice Ruvimbo

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born April 1986
Director
Appointed 02 Sept 2020
Resigned 12 Dec 2024

PACKWOOD, Stephen Lewis Harmon

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born July 1981
Director
Appointed 20 Apr 2017
Resigned 02 Sept 2020

PINNEY, James Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born June 1986
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2025

SCUPOLA, Valerio

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born September 1985
Director
Appointed 15 Jun 2017
Resigned 02 Sept 2020

SWINDIN, David

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1968
Director
Appointed 29 Jun 2016
Resigned 02 Sept 2020

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 February 2020
SH10Notice of Particulars of Variation
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Auditors Resignation Company
19 March 2018
AUDAUD
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
21 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Auditors Resignation Company
28 April 2017
AUDAUD
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Capital Alter Shares Subdivision
19 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
18 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 July 2016
SH10Notice of Particulars of Variation
Resolution
7 July 2016
RESOLUTIONSResolutions
Auditors Resignation Company
7 July 2016
AUDAUD
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Miscellaneous
23 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Move Registers To Sail Company With New Address
7 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
25 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2013
NEWINCIncorporation