Background WavePink WaveYellow Wave

STANTON SOLAR LIMITED (08761025)

STANTON SOLAR LIMITED (08761025) is an active UK company. incorporated on 4 November 2013. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. STANTON SOLAR LIMITED has been registered for 12 years. Current directors include CAMPONESCHI, Daniele, SAYEED, Samir Rahmatullah.

Company Number
08761025
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
5th Floor 86 Jermyn Street, London, SW1Y 6AW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CAMPONESCHI, Daniele, SAYEED, Samir Rahmatullah
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTON SOLAR LIMITED

STANTON SOLAR LIMITED is an active company incorporated on 4 November 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. STANTON SOLAR LIMITED was registered 12 years ago.(SIC: 43290)

Status

active

Active since 12 years ago

Company No

08761025

LTD Company

Age

12 Years

Incorporated 4 November 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 10 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Previous Addresses

11 Albemarle Street London W1S 4HH
From: 13 January 2015To: 11 December 2020
Suite 163 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL
From: 4 November 2013To: 13 January 2015
Timeline

20 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
May 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Left
May 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Nov 18
New Owner
Nov 18
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Oct 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Nov 20
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAMPONESCHI, Daniele

Active
Jermyn Street, LondonSW1Y 6AW
Born August 1974
Director
Appointed 06 Mar 2020

SAYEED, Samir Rahmatullah

Active
Jermyn Street, LondonSW1Y 6AW
Born January 1962
Director
Appointed 06 Mar 2020

ASENSIO MARIN, Francisco Javier

Resigned
Albemarle Street, LondonW1S 4HH
Born May 1975
Director
Appointed 23 May 2016
Resigned 16 May 2017

BIASI, Diego

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1974
Director
Appointed 12 Dec 2014
Resigned 19 Jan 2018

FEDELI, Matteo

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1982
Director
Appointed 12 Dec 2014
Resigned 30 Jun 2016

PASCHETTO, Nicolo

Resigned
Albemarle Street, LondonW1S 4HH
Born February 1983
Director
Appointed 16 Jan 2018
Resigned 23 Apr 2019

RAFIQUE, Asif

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1975
Director
Appointed 18 Apr 2019
Resigned 06 Mar 2020

RODRIGUEZ, Marco Antonio Macias

Resigned
High Holborn, LondonWC1V 6BX
Born June 1987
Director
Appointed 04 Nov 2013
Resigned 12 Dec 2014

Persons with significant control

4

1 Active
3 Ceased
Jermyn Street, LondonSW1Y 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020

Mr Asif Rafique

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1975

Nature of Control

Significant influence or control
Notified 18 Apr 2019
Ceased 06 Mar 2020

Mr Nocolo Paschetto

Ceased
Albemarle Street, LondonW1S 4HH
Born February 1983

Nature of Control

Significant influence or control
Notified 10 Feb 2018
Ceased 23 Apr 2019

Mr Diego Biasi

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Oct 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
27 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2013
NEWINCIncorporation