Background WavePink WaveYellow Wave

BASIN BRIDGE SOLAR LIMITED (08714876)

BASIN BRIDGE SOLAR LIMITED (08714876) is an active UK company. incorporated on 2 October 2013. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BASIN BRIDGE SOLAR LIMITED has been registered for 12 years. Current directors include POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano and 1 others.

Company Number
08714876
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano, YARD, Matthew James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASIN BRIDGE SOLAR LIMITED

BASIN BRIDGE SOLAR LIMITED is an active company incorporated on 2 October 2013 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BASIN BRIDGE SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08714876

LTD Company

Age

12 Years

Incorporated 2 October 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 29 July 2025 (8 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ST SOLARINVEST LEICESTERSHIRE 1 LIMITED
From: 2 October 2013To: 23 November 2016
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 2 March 2023To: 31 October 2025
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 20 November 2019To: 2 March 2023
C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
From: 26 October 2016To: 20 November 2019
Unit 15 Okehampton Business Centre, Exeter Road Higher Stockley Mead Okehampton Devon EX20 1FJ
From: 2 October 2013To: 26 October 2016
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Oct 17
Owner Exit
Apr 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

POLLARD, Sarah Jane

Active
Church Road, HoveBN3 2DL
Born October 1996
Director
Appointed 01 Dec 2025

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 01 Dec 2025

TORTORA, Adriano

Active
Church Road, HoveBN3 2DL
Born September 1985
Director
Appointed 16 Aug 2024

YARD, Matthew James

Active
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 23 Feb 2023

JOSHI, Sajeel Pradip

Resigned
Stirling Square, 5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1990
Director
Appointed 23 Feb 2023
Resigned 30 Apr 2024

KERLE, Jamie Darren

Resigned
Stirling Square, 5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1988
Director
Appointed 23 Feb 2023
Resigned 16 Aug 2024

MOSCOVITCH, Lee Shamai

Resigned
Church Road, HoveBN3 2DL
Born November 1976
Director
Appointed 23 Feb 2023
Resigned 01 Dec 2025

NASH, Ralph Simon Fleetwood

Resigned
Stirling Square, 5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1987
Director
Appointed 23 Feb 2023
Resigned 01 Dec 2025

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 18 Oct 2016
Resigned 23 Feb 2023

TAUSCHKE, Martin

Resigned
Okehampton Business Centre, Exeter Road, OkehamptonEX20 1FJ
Born August 1977
Director
Appointed 02 Oct 2013
Resigned 18 Oct 2016

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 18 Oct 2016
Resigned 23 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023
5 Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 11 Dec 2023

Albedo Solar Limited

Ceased
King Street, MaidstoneME14 1BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2016
Ceased 02 Aug 2018

Mr Martin Tauschke

Ceased
London Bridge Street, LondonSE1 9SG
Born August 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Memorandum Articles
16 December 2024
MAMA
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Resolution
28 December 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Resolution
7 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
3 November 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 November 2021
AAMDAAMD
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
20 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
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
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Resolution
21 February 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Resolution
7 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Resolution
23 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 October 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Resolution
9 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Incorporation Company
2 October 2013
NEWINCIncorporation