Background WavePink WaveYellow Wave

BURCROFT SOLAR PARKS LIMITED (08760713)

BURCROFT SOLAR PARKS LIMITED (08760713) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BURCROFT SOLAR PARKS LIMITED has been registered for 12 years. Current directors include CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
08760713
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURCROFT SOLAR PARKS LIMITED

BURCROFT SOLAR PARKS LIMITED is an active company incorporated on 4 November 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. BURCROFT SOLAR PARKS LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08760713

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full 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 4 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom
From: 10 August 2018To: 15 November 2018
5th Floor North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ England
From: 8 August 2018To: 10 August 2018
35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England
From: 15 May 2017To: 8 August 2018
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
From: 4 November 2013To: 15 May 2017
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Dec 13
Funding Round
Jan 14
Director Left
Oct 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Nov 21
Loan Cleared
Jul 25
Director Joined
Mar 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 06 Jul 2018

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 26 Mar 2026

TENDERINI, Filippo

Active
Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 06 Jul 2018

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 06 Jul 2018

FRIEND, Douglas Michael

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born March 1980
Director
Appointed 04 Nov 2013
Resigned 06 Jul 2018

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 04 Nov 2013
Resigned 30 Sept 2014

RANDALL, Robert John Hugo

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born June 1960
Director
Appointed 04 Nov 2013
Resigned 06 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021

Rram (Portfolio Two) Limited

Ceased
7/10 Chandos Street, LondonW1G 9DQ

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
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Auditors Resignation Company
22 May 2019
AUDAUD
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
19 September 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Miscellaneous
23 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Accounts With Accounts Type Full
6 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Resolution
19 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Memorandum Articles
15 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Incorporation Company
4 November 2013
NEWINCIncorporation