Background WavePink WaveYellow Wave

ROWLES SOLAR PARK LIMITED (08576506)

ROWLES SOLAR PARK LIMITED (08576506) is an active UK company. incorporated on 19 June 2013. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROWLES SOLAR PARK LIMITED has been registered for 12 years.

Company Number
08576506
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWLES SOLAR PARK LIMITED

ROWLES SOLAR PARK LIMITED is an active company incorporated on 19 June 2013 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROWLES SOLAR PARK LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08576506

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 22 March 2019To: 15 March 2022
3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 30 August 2017To: 22 March 2019
9th Floor 107 Cheapside London EC2V 6DN
From: 6 November 2014To: 30 August 2017
Satra Innovation House Rockingham Road Kettering NN16 9JH
From: 19 June 2013To: 6 November 2014
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Oct 13
Director Joined
May 14
Funding Round
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Aug 16
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 19
Director Joined
Feb 20
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Sept 23
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 August 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Legacy
10 August 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 December 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 November 2014
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Resolution
21 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Incorporation Company
19 June 2013
NEWINCIncorporation