Background WavePink WaveYellow Wave

CULWORTH GROUNDS SOLAR LIMITED (08711589)

CULWORTH GROUNDS SOLAR LIMITED (08711589) is an active UK company. incorporated on 30 September 2013. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CULWORTH GROUNDS SOLAR LIMITED has been registered for 12 years. Current directors include KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard.

Company Number
08711589
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULWORTH GROUNDS SOLAR LIMITED

CULWORTH GROUNDS SOLAR LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CULWORTH GROUNDS SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08711589

LTD Company

Age

12 Years

Incorporated 30 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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ANESCO ASSET MANAGEMENT NINE LIMITED
From: 30 September 2013To: 23 May 2014
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 1 February 2018To: 22 January 2026
1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 1 February 2018To: 1 February 2018
Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP
From: 19 September 2014To: 1 February 2018
The Green Easter Park Silchester Reading RG7 2PQ United Kingdom
From: 30 September 2013To: 19 September 2014
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jul 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jan 15
Director Left
Aug 16
Director Joined
Sept 18
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAMATH, Nimesh Raghavendra

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born April 1975
Director
Appointed 19 Apr 2021

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 03 Sept 2018

CROSS, Jeremy

Resigned
Chequers Close, MalvernWR14 1GP
Secretary
Appointed 30 Sept 2013
Resigned 11 Sept 2014

COOK, Richard James

Resigned
Montpellier Court, GloucesterGL3 4AH
Born January 1978
Director
Appointed 11 Sept 2014
Resigned 19 Apr 2021

PAYNE, Timothy

Resigned
Chequers Close, MalvernWR14 1GP
Born February 1963
Director
Appointed 30 Sept 2013
Resigned 11 Sept 2014

PIKE, Adrian John

Resigned
Chequers Close, MalvernWR14 1GP
Born June 1967
Director
Appointed 30 Sept 2013
Resigned 11 Sept 2014

ORIGIN INVESTMENTS LIMITED

Resigned
Chequers Close, MalvernWR14 1GP
Corporate director
Appointed 11 Sept 2014
Resigned 17 Aug 2016

Persons with significant control

1

Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 June 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Resolution
14 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
19 September 2014
AP02Appointment of Corporate Director
Mortgage Satisfy Charge Full
13 September 2014
MR04Satisfaction of Charge
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 July 2014
MR01Registration of a Charge
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2013
NEWINCIncorporation