Background WavePink WaveYellow Wave

WORMIT SOLAR FARM LIMITED (08673950)

WORMIT SOLAR FARM LIMITED (08673950) is an active UK company. incorporated on 3 September 2013. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WORMIT SOLAR FARM LIMITED has been registered for 12 years. Current directors include O’CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
08673950
Status
active
Type
ltd
Incorporated
3 September 2013
Age
12 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
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
W

WORMIT SOLAR FARM LIMITED

WORMIT SOLAR FARM LIMITED is an active company incorporated on 3 September 2013 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WORMIT SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08673950

LTD Company

Age

12 Years

Incorporated 3 September 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 24 November 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

AEE RENEWABLES UK 59 LIMITED
From: 3 September 2013To: 5 March 2015
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
From: 21 May 2020To: 5 July 2022
2nd Floor 2 City Place Beehive Ring Road Gatwick, West Sussex England RH6 0PA England
From: 30 January 2020To: 21 May 2020
Woodwater House Pynes Hill Exeter EX2 5WR England
From: 1 December 2015To: 30 January 2020
19 Nassau Street 1st Floor London W1W 7AF
From: 18 September 2015To: 1 December 2015
34 Brook Street London W1K 5DN
From: 3 September 2013To: 18 September 2015
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
May 14
Director Left
May 14
Funding Round
Feb 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Loan Secured
Aug 20
Owner Exit
Sept 20
Owner Exit
Oct 20
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

O’CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
LondonEC4A 3BF
Born December 1980
Director
Appointed 20 Jan 2020

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 01 Dec 2015
Resigned 20 Jan 2020

DOERING, Juergen Detlef

Resigned
Brook Street, LondonW1K 5DN
Born August 1958
Director
Appointed 03 Sept 2013
Resigned 01 May 2014

DOWN, Helen Ruth

Resigned
2 City Place, Gatwick, West SussexRH6 0PA
Born March 1979
Director
Appointed 20 Jan 2020
Resigned 19 Mar 2020

FRAUENSTEIN, Sven

Resigned
Pynes Hill, ExeterEX2 5WR
Born June 1973
Director
Appointed 18 Nov 2015
Resigned 25 Mar 2019

HALLER, Oliver

Resigned
Pynes Hill, ExeterEX2 5WR
Born May 1968
Director
Appointed 18 Nov 2015
Resigned 20 Jan 2020

KRONINGER, Niels, Dr

Resigned
Pynes Hill, ExeterEX2 5WR
Born December 1976
Director
Appointed 03 Sept 2013
Resigned 18 Nov 2015

ROBERTS, Luke James Brandon

Resigned
LondonEC4A 3BF
Born April 1976
Director
Appointed 20 Jan 2020
Resigned 18 Jul 2024

SUNDELIN, Therese Amanda Karolina

Resigned
Pynes Hill, ExeterEX2 5WR
Born September 1982
Director
Appointed 03 Sept 2013
Resigned 18 Nov 2015

WEBSTER, Charles Robert Clifton

Resigned
Nassau Street, LondonW1W 7AF
Born October 1978
Director
Appointed 01 May 2014
Resigned 28 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
25 King Street, BristolBS1 4PB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 31 Jul 2020
2 City Place, Gatwick, West SussexRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2020
Ceased 31 Jul 2020

Ctf Solar Gmbh

Ceased
Haus 303, 01109 Dresden

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 20 Jan 2020

Government Of People's Republic China

Ceased
Xicheng, Beijing

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 January 2021
AA01Change of Accounting Reference Date
Resolution
20 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Resolution
9 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Resolution
16 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Incorporation Company
3 September 2013
NEWINCIncorporation