Background WavePink WaveYellow Wave

UPPER HUNTINGFORD SOLAR LIMITED (08407535)

UPPER HUNTINGFORD SOLAR LIMITED (08407535) is an active UK company. incorporated on 18 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. UPPER HUNTINGFORD SOLAR LIMITED has been registered for 13 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
08407535
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPER HUNTINGFORD SOLAR LIMITED

UPPER HUNTINGFORD SOLAR LIMITED is an active company incorporated on 18 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. UPPER HUNTINGFORD SOLAR LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08407535

LTD Company

Age

13 Years

Incorporated 18 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 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

TGC SOLAR UPPER HUNTINGFORD LIMITED
From: 24 July 2014To: 10 March 2015
TGC SOLAR GIANT CLAM LIMITED
From: 18 February 2013To: 24 July 2014
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England
From: 12 June 2015To: 21 November 2019
Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ
From: 18 February 2013To: 12 June 2015
Timeline

22 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

AMNER, Roy Melville

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born March 1971
Director
Appointed 18 Feb 2013
Resigned 08 Jun 2015

COSH, Benjamin Malcolm Quentin

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born January 1973
Director
Appointed 18 Feb 2013
Resigned 08 Jun 2015

DENMAN, Robert Charles

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born February 1974
Director
Appointed 18 Feb 2013
Resigned 08 Jun 2015

MAGEE, Carly Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1985
Director
Appointed 08 Jun 2015
Resigned 09 Sept 2015

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 09 Sept 2015
Resigned 31 Dec 2025

SHEPHERD, Benjamin James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1981
Director
Appointed 08 Jun 2015
Resigned 09 Sept 2015

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 09 Sept 2015
Resigned 16 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018

Pv Renewables Limited

Ceased
C/O Foresight Group Llp, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 October 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Incorporation Company
18 February 2013
NEWINCIncorporation