Background WavePink WaveYellow Wave

PASHLEY SOLAR FARM LIMITED (08574206)

PASHLEY SOLAR FARM LIMITED (08574206) is an active UK company. incorporated on 18 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. PASHLEY SOLAR FARM LIMITED has been registered for 12 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
08574206
Status
active
Type
ltd
Incorporated
18 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
P

PASHLEY SOLAR FARM LIMITED

PASHLEY SOLAR FARM LIMITED is an active company incorporated on 18 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. PASHLEY SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08574206

LTD Company

Age

12 Years

Incorporated 18 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 2 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

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

PRIMROSE SOLAR 9 LIMITED
From: 3 October 2014To: 25 January 2016
SUNSAVE 26 (PASHLEY FARM) LIMITED
From: 18 June 2013To: 3 October 2014
Contact
Address

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

Previous Addresses

2nd Floor, 2 City Place, Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England
From: 25 January 2016To: 26 January 2016
2nd Floor, 2 Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA England
From: 25 January 2016To: 25 January 2016
15 Portland Place London W1B 1PT
From: 1 October 2014To: 25 January 2016
14 High Cross Truro Cornwall TR1 2AJ
From: 18 June 2013To: 1 October 2014
Timeline

27 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 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 22 Jan 2016

MURRELL ASSOCIATES LIMITED

Resigned
High Cross, TruroTR1 2AJ
Corporate secretary
Appointed 18 Jun 2013
Resigned 29 Sept 2014

CLARK, Giles Anthony

Resigned
Portland Place, LondonW1B 1PT
Born October 1967
Director
Appointed 29 Sept 2014
Resigned 22 Jan 2016

DOWN, Helen Ruth

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

HOGG, David Robin

Resigned
Helmholtzstrasse, Berlin10587
Born December 1958
Director
Appointed 18 Jun 2013
Resigned 16 Dec 2013

KNOLL, Joseph

Resigned
Portland Place, LondonW1B 1PT
Born October 1978
Director
Appointed 29 Sept 2014
Resigned 17 Apr 2015

MILNER, Charles Anton

Resigned
Helmholtzstrasse, Berlin10587
Born February 1961
Director
Appointed 18 Jun 2013
Resigned 29 Sept 2014

MORRIS, William Richard

Resigned
53 Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 22 Jan 2016
Resigned 10 Mar 2017

PACE, James Bedford

Resigned
St Nicholas Court At Wade, Near BirchingtonCT7 0NJ
Born September 1970
Director
Appointed 18 Jun 2013
Resigned 29 Sept 2014

PATEL, Aly

Resigned
Portland Place, LondonW1B 1PT
Born June 1986
Director
Appointed 29 Sept 2014
Resigned 22 Jan 2016

RAFIQ, Akbar Abdul Aziz

Resigned
Portland Place, LondonW1B 1PT
Born September 1976
Director
Appointed 14 May 2015
Resigned 22 Jan 2016

RAND, Michael Antony

Resigned
53 Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 22 Jan 2016
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

SHAW, Rupert Henry Gildroy

Resigned
Portland Place, LondonW1B 1PT
Born December 1974
Director
Appointed 29 Sept 2014
Resigned 22 Jan 2016

VON BRAUN, Carl Friedrich Edler

Resigned
- 9, Berlin10587
Born July 1965
Director
Appointed 06 Jan 2014
Resigned 29 Sept 2014

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
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 June 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 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
Change Sail Address Company With Old Address New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
19 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 June 2018
AD03Change of Location of Company Records
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
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Move Registers To Registered Office Company With New Address
1 August 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Move Registers To Sail Company With New Address
23 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Memorandum Articles
13 October 2014
MAMA
Certificate Change Of Name Company
3 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Incorporation Company
18 June 2013
NEWINCIncorporation