Background WavePink WaveYellow Wave

MOORHOUSE COMMUNITY SOLAR LIMITED (08569764)

MOORHOUSE COMMUNITY SOLAR LIMITED (08569764) is an active UK company. incorporated on 14 June 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MOORHOUSE COMMUNITY SOLAR LIMITED has been registered for 12 years. Current directors include STUART-BENNETT, Christopher John, TITLEY, Brian James.

Company Number
08569764
Status
active
Type
ltd
Incorporated
14 June 2013
Age
12 years
Address
C/O Community Owned Asset Management Limited Sustainable Ventures, London, SE1 7PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
STUART-BENNETT, Christopher John, TITLEY, Brian James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORHOUSE COMMUNITY SOLAR LIMITED

MOORHOUSE COMMUNITY SOLAR LIMITED is an active company incorporated on 14 June 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. MOORHOUSE COMMUNITY SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08569764

LTD Company

Age

12 Years

Incorporated 14 June 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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

ORTA M5 MOORHOUSE SOLAR LIMITED
From: 14 June 2013To: 27 October 2014
Contact
Address

C/O Community Owned Asset Management Limited Sustainable Ventures County Hall, 5th Floor, Belvedere Road London, SE1 7PB,

Previous Addresses

C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom
From: 14 May 2024To: 31 May 2024
Vox Studios W106 1-45 Durham Street Vauxhall London SE11 5JH England
From: 24 September 2020To: 14 May 2024
Vox Studios W106, 1-45 Durham Street Vauxall London SE11 5JH England
From: 5 February 2019To: 24 September 2020
Overmoor Farm Neston Corsham SN13 9TZ England
From: 21 October 2016To: 5 February 2019
14 Orchard Street Bristol BS1 5EH
From: 22 October 2014To: 21 October 2016
Long Barn Amport Andover SP11 8JB
From: 14 June 2013To: 22 October 2014
Timeline

15 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Mar 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Mar 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COMMUNITY OWNED ASSET MANAGEMENT LIMITED

Active
5th Floor, LondonSE1 7PB
Corporate secretary
Appointed 09 Feb 2019

STUART-BENNETT, Christopher John

Active
Sustainable Ventures, LondonSE1 7PB
Born July 1978
Director
Appointed 02 Sept 2021

TITLEY, Brian James

Active
Sustainable Ventures, LondonSE1 7PB
Born November 1963
Director
Appointed 24 Oct 2020

BUNKER, David Alan Langley

Resigned
Neston, CorshamSN13 9TZ
Secretary
Appointed 22 Oct 2014
Resigned 15 May 2017

PASCOE, Nicholas

Resigned
Dark Lane, MalmesburySN16 0BB
Secretary
Appointed 14 Jun 2013
Resigned 22 Oct 2014

MONGOOSE ENERGY LTD

Resigned
Neston, CorshamSN13 9TZ
Corporate secretary
Appointed 22 Jun 2017
Resigned 09 Feb 2019

BATE, Richard John

Resigned
1-45 Durham Street, LondonSE11 5JH
Born November 1979
Director
Appointed 13 Jun 2019
Resigned 24 Oct 2020

COVILL, Kate Henrietta

Resigned
Amport, AndoverSP11 8JB
Born January 1970
Director
Appointed 14 Jun 2013
Resigned 22 Oct 2014

GETHING, Johnathon Michael, Dr

Resigned
W106, 1-45 Durham Street, LondonSE11 5JH
Born December 1946
Director
Appointed 21 Mar 2017
Resigned 13 Jun 2019

KENNA, Jeffrey Paul, Dr

Resigned
Neston, CorshamSN13 9TZ
Born June 1953
Director
Appointed 22 Oct 2014
Resigned 31 Mar 2015

LANGTON, Robert John, Dr

Resigned
Church Path Road, BristolBS20 0EE
Born December 1945
Director
Appointed 01 Dec 2014
Resigned 30 Sept 2022

PASCOE, Nicholas

Resigned
Dark Lane, MalmesburySN16 0BB
Born March 1968
Director
Appointed 14 Jun 2013
Resigned 22 Oct 2014

THURSTON, Paul Graham

Resigned
Eastcliff, BristolBS20 7AB
Born April 1949
Director
Appointed 05 Dec 2014
Resigned 08 May 2021

Persons with significant control

1

Gloucester Road, BristolBS7 8AA

Nature of Control

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

Filing History

56

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Made Up Date
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
23 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Incorporation Company
14 June 2013
NEWINCIncorporation