Background WavePink WaveYellow Wave

PV GROWTH LIMITED (08508718)

PV GROWTH LIMITED (08508718) is an active UK company. incorporated on 29 April 2013. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PV GROWTH LIMITED has been registered for 12 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
08508718
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PV GROWTH LIMITED

PV GROWTH LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PV GROWTH LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08508718

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

VERDANT POWER LTD
From: 29 April 2013To: 23 January 2014
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 11 December 2018To: 19 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 19 August 2015To: 11 December 2018
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
From: 13 March 2014To: 19 August 2015
32 Oval Road Croydon CR0 6BJ England
From: 29 April 2013To: 13 March 2014
Timeline

35 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 14
Share Issue
Mar 14
Director Left
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Aug 14
Funding Round
Nov 14
Director Joined
Jan 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Jan 18
Loan Secured
Aug 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Loan Cleared
Jul 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
Capital Update
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
8
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 07 Feb 2022

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 01 Feb 2022

YAZDABADI, Alan

Resigned
Oval Road, CroydonCR0 6BJ
Secretary
Appointed 29 Apr 2013
Resigned 09 Apr 2014

BLACK, Matthew Nicholas Henry

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1980
Director
Appointed 28 Mar 2019
Resigned 10 Apr 2020

HICK, Jonathan Mark

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1985
Director
Appointed 10 Apr 2020
Resigned 12 Mar 2021

HOGBEN, Grant

Resigned
Curtain Road, LondonEC2A 3BX
Born July 1967
Director
Appointed 17 Jan 2014
Resigned 17 Jan 2018

HUGHES, Michael John

Resigned
Curtain Road, LondonEC2A 3BX
Born February 1975
Director
Appointed 12 Mar 2021
Resigned 07 Feb 2022

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 12 Jan 2015
Resigned 28 Mar 2019

REID, Allen William

Resigned
Curtain Road, LondonEC2A 3BX
Born April 1966
Director
Appointed 22 Apr 2014
Resigned 28 Mar 2019

SELWYN, Jonathan

Resigned
Curtain Road, LondonEC2A 3BX
Born January 1965
Director
Appointed 28 Mar 2019
Resigned 22 Jul 2020

YAZDABADI, Alan Adi

Resigned
Oval Road, CroydonCR0 6BJ
Born May 1980
Director
Appointed 29 Apr 2013
Resigned 09 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Curtain Road, LondonEC2A 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 November 2019
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Legacy
28 October 2019
SH20SH20
Legacy
28 October 2019
CAP-SSCAP-SS
Resolution
28 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Part
3 July 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2019
PSC09Update to PSC Statements
Resolution
8 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Resolution
11 February 2019
RESOLUTIONSResolutions
Legacy
22 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Legacy
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Capital Allotment Shares
14 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Capital Alter Shares Subdivision
25 March 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Resolution
18 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 2013
NEWINCIncorporation