Background WavePink WaveYellow Wave

PYLLE SOLAR LTD (08700616)

PYLLE SOLAR LTD (08700616) 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. PYLLE SOLAR LTD has been registered for 12 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
08700616
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PYLLE SOLAR LTD

PYLLE SOLAR LTD 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. PYLLE SOLAR LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08700616

LTD Company

Age

12 Years

Incorporated 20 September 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 29 December 2025 (3 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 23 March 2018To: 2 April 2024
Long Barn Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF
From: 20 September 2013To: 23 March 2018
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Feb 15
Share Issue
Feb 15
Funding Round
Feb 15
Loan Secured
Sept 15
Capital Update
Mar 16
Loan Cleared
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELSWORTH, Julian

Active
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 13 Nov 2025

ILG, Moritz

Active
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born June 1983
Director
Appointed 13 Nov 2025

MILETIC, Joe

Resigned
London Bridge Street, LondonSE1 9SG
Born December 1990
Director
Appointed 28 Apr 2022
Resigned 13 Jul 2022

MOUNTNEY, Edward William

Resigned
Kingsway, LondonWC2B 6AN
Born August 1985
Director
Appointed 19 Feb 2018
Resigned 28 Apr 2022

TANG, Yit Ho

Resigned
Kingsway, LondonWC2B 6AN
Born April 1974
Director
Appointed 16 Mar 2016
Resigned 28 Aug 2020

TANNER, Christopher James

Resigned
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born November 1972
Director
Appointed 31 Mar 2024
Resigned 13 Nov 2025

TANNER, Christopher James

Resigned
Kingsway, LondonWC2B 6AN
Born November 1972
Director
Appointed 16 Mar 2016
Resigned 19 Feb 2018

THOMPSON, Jonathan

Resigned
Farm, RadstockBA3 4QF
Born July 1963
Director
Appointed 20 Sept 2013
Resigned 31 Mar 2024

THORP, Jeremy Peter

Resigned
Farm, RadstockBA3 4QF
Born October 1961
Director
Appointed 29 Aug 2014
Resigned 16 Mar 2016

WAKEFIELD, Nathan John

Resigned
C/O Foresight Group Llp, 32 London Bridge Street, LondonSE1 9SG
Born September 1974
Director
Appointed 31 Mar 2024
Resigned 13 Nov 2025

Persons with significant control

1

Stratton-On-The-Fosse, RadstockBA3 4QF

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

55

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
26 March 2016
MR04Satisfaction of Charge
Legacy
16 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2016
SH19Statement of Capital
Legacy
16 March 2016
CAP-SSCAP-SS
Resolution
16 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Second Filing Of Form With Form Type
22 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
23 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation