Background WavePink WaveYellow Wave

SANDRIDGE SOLAR POWER LIMITED (08700253)

SANDRIDGE SOLAR POWER LIMITED (08700253) is an active UK company. incorporated on 20 September 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SANDRIDGE SOLAR POWER LIMITED has been registered for 12 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
08700253
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDRIDGE SOLAR POWER LIMITED

SANDRIDGE SOLAR POWER LIMITED is an active company incorporated on 20 September 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. SANDRIDGE SOLAR POWER LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08700253

LTD Company

Age

12 Years

Incorporated 20 September 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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard C/O Foresight Group Llp London Bridge Street London SE1 9SG England
From: 1 March 2017To: 21 November 2019
Suite 1.8 First Floor Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
From: 26 October 2015To: 1 March 2017
Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ
From: 20 September 2013To: 26 October 2015
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Jun 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

BEATH, Iain Robert

Resigned
212-224 Shaftesbury Ave, LondonWC2H 8HQ
Born February 1960
Director
Appointed 20 Sept 2013
Resigned 16 Oct 2015

BLACK, Matthew Nicholas Henry

Resigned
C/O Foresight Group Llp, LondonSE1 9SG
Born December 1980
Director
Appointed 23 Feb 2017
Resigned 17 Jan 2018

GOLDBECK, Joachim, Director

Resigned
Goldbeckstrasse, HirschbergD-69493
Born May 1970
Director
Appointed 16 Oct 2015
Resigned 23 Feb 2017

HUGHES, St John

Resigned
Challenge House, BletchleyMK3 6DP
Born June 1973
Director
Appointed 20 Sept 2013
Resigned 16 Oct 2015

KOWITZ, Richard

Resigned
Challenge House, BletchleyMK3 6DP
Born June 1978
Director
Appointed 07 Feb 2014
Resigned 16 Oct 2015

LAMPRECHT, Bjorn

Resigned
Goldbeckstrasse, Hirschberg69493
Born February 1965
Director
Appointed 16 Oct 2015
Resigned 23 Feb 2017

ROGER, Heiner

Resigned
212-224 Shaftesbury Ave, LondonWC2H 8HQ
Born September 1959
Director
Appointed 20 Sept 2013
Resigned 07 Feb 2014

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 23 Feb 2017
Resigned 31 Dec 2025

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 17 Jan 2018
Resigned 16 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Fs Sandridge Limited

Active
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2017

Jan-Hendrick Goldbeck

Ceased
Suite 1.8, Bletchley, Milton KeynesMK3 6DP
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017

Jorg-Uwe Goldbeck

Ceased
Suite 1.8, Bletchley, Milton KeynesMK3 6DP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017

Director Joachim Goldbeck

Ceased
Suite 1.8, Bletchley, Milton KeynesMK3 6DP
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Incorporation Company
20 September 2013
NEWINCIncorporation