Background WavePink WaveYellow Wave

BEACONS CROSS SOLAR LIMITED (08711602)

BEACONS CROSS SOLAR LIMITED (08711602) is an active UK company. incorporated on 30 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. BEACONS CROSS SOLAR LIMITED has been registered for 12 years. Current directors include ADAIR, David Anthony.

Company Number
08711602
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
7 Althorp Road, London, SW17 7ED
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAIR, David Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEACONS CROSS SOLAR LIMITED

BEACONS CROSS SOLAR LIMITED is an active company incorporated on 30 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. BEACONS CROSS SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08711602

LTD Company

Age

12 Years

Incorporated 30 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CLIFFE TERMINAL SOLAR LIMITED
From: 30 September 2013To: 18 July 2014
Contact
Address

7 Althorp Road London, SW17 7ED,

Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Name Change
Jul 14
Funding Round
Nov 14
Director Left
Aug 18
Director Left
Aug 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADAIR, David Anthony

Active
Althorp Road, LondonSW17 7ED
Born November 1962
Director
Appointed 30 Sept 2013

ARMSTRONG, James Robert

Resigned
Althorp Road, LondonSW17 7ED
Born April 1972
Director
Appointed 07 Nov 2013
Resigned 10 Aug 2018

TERRANOVA, Giovanni

Resigned
Althorp Road, LondonSW17 7ED
Born November 1972
Director
Appointed 07 Nov 2013
Resigned 10 Aug 2018

Persons with significant control

1

Althorp Road, LondonSW17 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Capital Allotment Shares
9 November 2014
SH01Allotment of Shares
Change Of Name By Resolution
18 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Incorporation Company
30 September 2013
NEWINCIncorporation