Background WavePink WaveYellow Wave

SANDYS MOOR SOLAR LIMITED (08612078)

SANDYS MOOR SOLAR LIMITED (08612078) is an active UK company. incorporated on 16 July 2013. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SANDYS MOOR SOLAR LIMITED has been registered for 12 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
08612078
Status
active
Type
ltd
Incorporated
16 July 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
S

SANDYS MOOR SOLAR LIMITED

SANDYS MOOR SOLAR LIMITED is an active company incorporated on 16 July 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. SANDYS MOOR SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08612078

LTD Company

Age

12 Years

Incorporated 16 July 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 19 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

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

ANESCO ASSET MANAGEMENT FIVE LIMITED
From: 16 July 2013To: 28 November 2018
Contact
Address

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

Previous Addresses

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS United Kingdom
From: 14 September 2023To: 13 October 2025
250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 14 September 2023
15 Golden Square London W1F 9JG
From: 18 September 2013To: 3 July 2020
the Green Easter Park Reading RG7 2PQ United Kingdom
From: 16 July 2013To: 18 September 2013
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Capital Update
Apr 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Left
Dec 16
Director Joined
Dec 16
Capital Update
May 18
Capital Update
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 24
Director Joined
Jul 24
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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 10 May 2022

CROSS, Jeremy

Resigned
Easter Park, ReadingRG7 2PQ
Secretary
Appointed 16 Jul 2013
Resigned 17 Sept 2013

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 17 Sept 2013
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 12 Apr 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
1010 Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 04 Jun 2020
Resigned 01 Dec 2025

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 09 Oct 2013
Resigned 05 Oct 2015

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 07 Oct 2014
Resigned 29 Mar 2019

DURNALL, James Thomas

Resigned
Golden Square, LondonW1F 9JG
Born February 1979
Director
Appointed 05 Oct 2015
Resigned 02 Dec 2016

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 10 Jul 2020
Resigned 10 May 2022

MILLER, Liv Harder

Resigned
Golden Square, LondonW1F 9JG
Born September 1989
Director
Appointed 29 Mar 2019
Resigned 01 May 2020

MILNE, Jeremy Bruce

Resigned
Golden Square, LondonW1F 9JG
Born November 1966
Director
Appointed 09 Oct 2013
Resigned 07 Oct 2014

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 01 Dec 2016
Resigned 30 Sept 2020

PAYNE, Tim

Resigned
Easter Park, ReadingRG7 2PQ
Born February 1963
Director
Appointed 25 Jul 2013
Resigned 17 Sept 2013

PIKE, Adrian John

Resigned
Easter Park, ReadingRG7 2PQ
Born June 1967
Director
Appointed 16 Jul 2013
Resigned 17 Sept 2013

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 10 May 2022

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 10 May 2022
Resigned 18 Jul 2024

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 17 Sept 2013
Resigned 30 Sept 2020

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 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2025
TM02Termination of Secretary
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 September 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 May 2018
SH19Statement of Capital
Legacy
9 May 2018
SH20SH20
Legacy
9 May 2018
CAP-SSCAP-SS
Resolution
9 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Legacy
20 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 April 2016
SH19Statement of Capital
Legacy
20 April 2016
CAP-SSCAP-SS
Resolution
20 April 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Resolution
12 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Incorporation Company
16 July 2013
NEWINCIncorporation