Background WavePink WaveYellow Wave

FOXBURROW FARM SOLAR FARM LIMITED (08551518)

FOXBURROW FARM SOLAR FARM LIMITED (08551518) is an active UK company. incorporated on 31 May 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FOXBURROW FARM SOLAR FARM LIMITED has been registered for 12 years. Current directors include JASCHKE, Alexa, KUHLMANN, Jonas.

Company Number
08551518
Status
active
Type
ltd
Incorporated
31 May 2013
Age
12 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JASCHKE, Alexa, KUHLMANN, Jonas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXBURROW FARM SOLAR FARM LIMITED

FOXBURROW FARM SOLAR FARM LIMITED is an active company incorporated on 31 May 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. FOXBURROW FARM SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08551518

LTD Company

Age

12 Years

Incorporated 31 May 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 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 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

TIMEC 1417 LIMITED
From: 31 May 2013To: 16 August 2013
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Sky View Argosy Road East Midlands Airport Derby DE74 2SA United Kingdom
From: 3 June 2024To: 21 February 2025
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 23 October 2017To: 3 June 2024
235 Old Marylebone Road London NW1 5QT England
From: 1 July 2016To: 23 October 2017
4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom
From: 4 December 2015To: 1 July 2016
6th Floor Queens House 55/56 Lincoln's Inn Fields, London WC2A 3LJ
From: 29 August 2014To: 4 December 2015
Unit 13 Quay Level St. Peters Wharf, St. Peters Basin Newcastle upon Tyne Tyne & Wear NE6 1TZ
From: 16 August 2013To: 29 August 2014
Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
From: 31 May 2013To: 16 August 2013
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 25
Director Joined
May 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JASCHKE, Alexa

Active
86-90 Paul Street, LondonEC2A 4NE
Born August 1994
Director
Appointed 21 May 2025

KUHLMANN, Jonas

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1994
Director
Appointed 15 Jul 2023

DODD, Katie Morton

Resigned
55/56 Lincoln's Inn Fields,, LondonWC2A 3LJ
Secretary
Appointed 15 Aug 2013
Resigned 30 Jul 2014

GROSVENOR SECRETARIES LIMITED

Resigned
Clerks Well House, LondonEC1M 5UA
Corporate secretary
Appointed 30 Jul 2014
Resigned 01 Jul 2016

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 31 May 2013
Resigned 15 Aug 2013

BENHOLZ, Jonas

Resigned
Grosse Elbstrasse, Hamburg22767
Born December 1984
Director
Appointed 21 Apr 2015
Resigned 15 Mar 2016

DAVISON, Andrew John

Resigned
Quay Level, Newcastle Upon TyneNE6 1TZ
Born September 1961
Director
Appointed 31 May 2013
Resigned 15 Aug 2013

FORTINO, Laurent

Resigned
Rue Alexandre Cabanel, Paris75015
Born September 1976
Director
Appointed 30 Jul 2014
Resigned 21 Oct 2014

IONA, Andreas

Resigned
14 Mayfield Road, LondonW3 9HQ
Born January 1978
Director
Appointed 21 Aug 2014
Resigned 21 Apr 2015

KOLB, Alexander

Resigned
Grosse Elbstrasse, Hamburg22767
Born December 1989
Director
Appointed 21 Apr 2015
Resigned 15 Mar 2016

LORD, Donald Anthony

Resigned
55/56 Lincoln's Inn Fields,, LondonWC2A 3LJ
Born June 1966
Director
Appointed 15 Aug 2013
Resigned 30 Jul 2014

MEYER, Miriam

Resigned
Hamburg22767
Born September 1983
Director
Appointed 06 Dec 2018
Resigned 24 Jan 2020

RASCHKE, Marian

Resigned
Hamburg22767
Born May 1981
Director
Appointed 15 Mar 2016
Resigned 06 Dec 2018

SAVVA, Charles

Resigned
Nikodimou Mylona, Nicosia1071
Born December 1976
Director
Appointed 30 Jul 2014
Resigned 21 Apr 2015

VON SALIS-SOGLIO, Constantin Friedrich Diether Freiherr

Resigned
Hamburg22767
Born July 1991
Director
Appointed 24 Jan 2020
Resigned 15 Jul 2023

WILL, Niklas

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born December 1989
Director
Appointed 24 Jan 2020
Resigned 21 May 2025

UK SUSTAINABLE ENERGY LIMITED

Resigned
St Peters Wharf, Newcastle Upon TyneNE6 1TZ
Corporate director
Appointed 15 Aug 2013
Resigned 30 Jul 2014

Persons with significant control

1

Hamburg22767

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 November 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 August 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Sail Address Company With Old Address New Address
29 March 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company
21 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
18 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 December 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Appoint Corporate Director Company With Name
8 October 2013
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2013
NEWINCIncorporation