Background WavePink WaveYellow Wave

BODWEN SOLAR PROJECT LIMITED (08489215)

BODWEN SOLAR PROJECT LIMITED (08489215) is an active UK company. incorporated on 15 April 2013. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BODWEN SOLAR PROJECT LIMITED has been registered for 12 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
08489215
Status
active
Type
ltd
Incorporated
15 April 2013
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODWEN SOLAR PROJECT LIMITED

BODWEN SOLAR PROJECT LIMITED is an active company incorporated on 15 April 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. BODWEN SOLAR PROJECT LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08489215

LTD Company

Age

12 Years

Incorporated 15 April 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 20 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 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

EEB2 LIMITED
From: 15 April 2013To: 27 August 2016
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
From: 28 February 2024To: 31 July 2025
Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
From: 30 November 2017To: 28 February 2024
22 Chancery Lane London WC2A 1LS
From: 22 August 2016To: 30 November 2017
The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 15 April 2013To: 22 August 2016
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
May 14
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 06 Jan 2026

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 06 Jan 2026

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 06 Jan 2026

HA KOW, Michael Liow

Resigned
Upper Weald, Milton KeynesMK19 6EL
Secretary
Appointed 20 Dec 2019
Resigned 23 Aug 2021

PARMAR, Anish Krishna

Resigned
Upper Weald, Milton KeynesMK19 6EL
Secretary
Appointed 24 Nov 2017
Resigned 20 Dec 2019

GEROLI, Maurizio

Resigned
Church Road, HoveBN3 2DL
Born July 1981
Director
Appointed 20 Dec 2019
Resigned 15 Dec 2025

KAISER, Karin Stephanie

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born February 1987
Director
Appointed 24 Nov 2017
Resigned 15 Aug 2022

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 15 Apr 2013
Resigned 28 Jul 2016

KILDUFF, Tony

Resigned
The Old Rectory, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 15 Apr 2013
Resigned 28 Jul 2016

MOSCOVITCH, Lee Shamai

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born November 1976
Director
Appointed 24 Nov 2017
Resigned 31 Aug 2023

MURPHY, Colm Jude James

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1963
Director
Appointed 15 Apr 2013
Resigned 28 Jul 2016

NASH, Ralph Simon Fleetwood

Resigned
Church Road, HoveBN3 2DL
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 06 Jan 2026

ORTMANN, Benedikt Burchard Maria, Dr

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1967
Director
Appointed 28 Jul 2016
Resigned 24 Nov 2017

SAUER, Alexander Phillip

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1975
Director
Appointed 28 Jul 2016
Resigned 24 Nov 2017

WALSH, Joseph

Resigned
The Old Rectory, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 15 Apr 2013
Resigned 28 Jul 2016

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 06 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Greencoat Solar Assets Ii Limited

Active
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017

Baywa Ag

Ceased
St Martin Strasse, MunichD-81541

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Resolution
27 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 August 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Resolution
23 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2013
NEWINCIncorporation