Background WavePink WaveYellow Wave

WELLINGBOROUGH SOLAR LIMITED (08639521)

WELLINGBOROUGH SOLAR LIMITED (08639521) is an active UK company. incorporated on 6 August 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WELLINGBOROUGH SOLAR LIMITED has been registered for 12 years. Current directors include CORAZZA, Enrico, VAUGHAN, Sulwen.

Company Number
08639521
Status
active
Type
ltd
Incorporated
6 August 2013
Age
12 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORAZZA, Enrico, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGBOROUGH SOLAR LIMITED

WELLINGBOROUGH SOLAR LIMITED is an active company incorporated on 6 August 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. WELLINGBOROUGH SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08639521

LTD Company

Age

12 Years

Incorporated 6 August 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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7-10 Chandos Street London W1G 9DG
From: 30 July 2015To: 16 November 2018
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT England
From: 1 October 2014To: 30 July 2015
141-145 Curtain Road London EC2A 3AR England
From: 1 October 2014To: 1 October 2014
C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
From: 17 September 2014To: 1 October 2014
2Nd Floor Essel House 29 Foley Street London W1W 7TH
From: 20 November 2013To: 17 September 2014
Tarwood Lodge Stanton Harcourt Road South Leigh Witney OX29 6XQ England
From: 6 August 2013To: 20 November 2013
Timeline

29 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Share Issue
Feb 14
Funding Round
May 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 21
Director Joined
Oct 21
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 31 Jul 2017

MURPHY, Rachel Rosemary

Resigned
Stanton Harcourt Road, WitneyOX29 6XQ
Secretary
Appointed 06 Aug 2013
Resigned 17 Dec 2013

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3AR
Secretary
Appointed 01 Oct 2014
Resigned 17 Jun 2015

DRUMMOND, Elizabeth

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born May 1963
Director
Appointed 23 Dec 2013
Resigned 17 Jun 2015

FITZGERALD, Mark

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born January 1960
Director
Appointed 05 Feb 2014
Resigned 17 Jun 2015

GRIER, Ross

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 17 Jun 2015
Resigned 31 Jul 2017

GUERRI, Juliet

Resigned
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 17 Jun 2015
Resigned 18 Oct 2021

GUMBLEY, Paul Michael

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born January 1960
Director
Appointed 23 Dec 2013
Resigned 17 Jun 2015

MAHON, Stephen William, Dr

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born September 1968
Director
Appointed 20 Nov 2013
Resigned 17 Jun 2015

MCSHERRY, Noel

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born December 1947
Director
Appointed 23 Dec 2013
Resigned 17 Jun 2015

MURPHY, Rachel Rosemary

Resigned
Stanton Harcourt Road, WitneyOX29 6XQ
Born February 1981
Director
Appointed 06 Aug 2013
Resigned 20 Nov 2013

NEWMAN, Andrew Jonathan Charles

Resigned
3rd Floor, LondonEC2A 3AR
Born December 1970
Director
Appointed 25 Oct 2013
Resigned 17 Jun 2015

RANDALL, Gary Simon

Resigned
80-86 Bath Road, CheltenhamGL53 7JT
Born August 1959
Director
Appointed 23 Dec 2013
Resigned 17 Jun 2015

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

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

72

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 February 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Resolution
27 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Incorporation Company
6 August 2013
NEWINCIncorporation