Background WavePink WaveYellow Wave

WEST RAYNHAM SOLAR LIMITED (08560044)

WEST RAYNHAM SOLAR LIMITED (08560044) is an active UK company. incorporated on 7 June 2013. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WEST RAYNHAM SOLAR LIMITED has been registered for 12 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
08560044
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
2nd Floor 2 City Place, Gatwick, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST RAYNHAM SOLAR LIMITED

WEST RAYNHAM SOLAR LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WEST RAYNHAM SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08560044

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GOOD ENERGY WEST RAYNHAM SOLAR PARK (030) LIMITED
From: 7 June 2013To: 3 July 2015
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Milton Gate Chiswell Street London EC1Y 4AG
From: 8 August 2014To: 8 July 2015
Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
From: 7 June 2013To: 8 August 2014
Timeline

31 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Share Issue
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Mar 19
Director Left
Mar 20
Capital Update
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 30 Jun 2015

COCKREM, Denise Patricia

Resigned
Chiswell Street, LondonEC1Y 4AG
Born November 1962
Director
Appointed 05 Jun 2014
Resigned 04 Aug 2014

DAVENPORT, Juliet Sarah Lovedy

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born February 1968
Director
Appointed 07 Jun 2013
Resigned 04 Aug 2014

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 22 May 2017
Resigned 19 Mar 2020

ESTEBAN, Rafael

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1963
Director
Appointed 04 Aug 2014
Resigned 30 Jun 2015

FORD, Dave Martyn

Resigned
Chiswell Street, LondonEC1Y 4AG
Born April 1958
Director
Appointed 30 Apr 2014
Resigned 04 Aug 2014

MORRIS, William Richard

Resigned
Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 30 Jun 2015
Resigned 10 Mar 2017

PARR, Andrew Edward

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1961
Director
Appointed 04 Aug 2014
Resigned 30 Jun 2015

PEAGAM, Garry John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born September 1956
Director
Appointed 07 Jun 2013
Resigned 30 Apr 2014

RAND, Michael Antony

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 30 Jun 2015
Resigned 11 Dec 2017

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 11 Dec 2017
Resigned 18 Jul 2024

TRANAH, Nigel John

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born June 1951
Director
Appointed 07 Jun 2013
Resigned 09 Sept 2013

Persons with significant control

1

2 City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Resolution
28 June 2024
RESOLUTIONSResolutions
Legacy
28 June 2024
SH20SH20
Legacy
28 June 2024
CAP-SSCAP-SS
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Auditors Resignation Company
24 August 2022
AUDAUD
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Legacy
30 October 2015
ANNOTATIONANNOTATION
Legacy
30 October 2015
ANNOTATIONANNOTATION
Miscellaneous
31 July 2015
MISCMISC
Appoint Person Director Company With Name
28 July 2015
AP01Appointment of Director
Miscellaneous
28 July 2015
MISCMISC
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Capital Alter Shares Subdivision
28 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 April 2015
RESOLUTIONSResolutions
Resolution
17 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Auditors Resignation Company
2 September 2014
AUDAUD
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2013
NEWINCIncorporation