Background WavePink WaveYellow Wave

MOAT FARM SOLAR LIMITED (08756737)

MOAT FARM SOLAR LIMITED (08756737) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MOAT FARM SOLAR LIMITED has been registered for 12 years. Current directors include KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano.

Company Number
08756737
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOAT FARM SOLAR LIMITED

MOAT FARM SOLAR LIMITED is an active company incorporated on 31 October 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. MOAT FARM SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08756737

LTD Company

Age

12 Years

Incorporated 31 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 28 August 2025 (7 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

KRANNICH SOLAR FARM 1 LIMITED
From: 31 October 2013To: 16 July 2019
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 10 December 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 2 August 2019To: 15 March 2022
Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 29 October 2018To: 2 August 2019
1 Lumley Street London W1K 6TT
From: 22 January 2015To: 29 October 2018
Unit 49 Suttons Business Park Suttons Park Avenue Reading Berkshire RG6 1AZ
From: 31 October 2013To: 22 January 2015
Timeline

31 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Mar 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 20 Dec 2019

POLLARD, Sarah Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1996
Director
Appointed 30 Apr 2024

TORTORA, Adriano

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1985
Director
Appointed 01 Dec 2025

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

JD SECRETARIAT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 24 Feb 2015
Resigned 29 Sept 2018

BURKHARDT, Rainer

Resigned
Lumley Street, LondonW1K 6TT
Born July 1971
Director
Appointed 31 Oct 2013
Resigned 23 Dec 2014

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 18 Mar 2016
Resigned 20 Jun 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 20 Feb 2018
Resigned 15 Aug 2022

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 20 Feb 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2024

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 20 Feb 2018

SERNA BARRERA, Raul Serna

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 08 Jan 2015
Resigned 20 Feb 2018

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 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 17 Sept 2019
13 Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

94

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Resolution
16 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
11 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Incorporation Company
31 October 2013
NEWINCIncorporation