Background WavePink WaveYellow Wave

FANNY HOUSE SOLAR FARM LIMITED (08780981)

FANNY HOUSE SOLAR FARM LIMITED (08780981) is an active UK company. incorporated on 19 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. FANNY HOUSE SOLAR FARM LIMITED has been registered for 12 years. Current directors include HA KOW, Michael Liow, KYRIACOU, Andreas, SNOWDEN, Declan Alan.

Company Number
08780981
Status
active
Type
ltd
Incorporated
19 November 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
HA KOW, Michael Liow, KYRIACOU, Andreas, SNOWDEN, Declan Alan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANNY HOUSE SOLAR FARM LIMITED

FANNY HOUSE SOLAR FARM LIMITED is an active company incorporated on 19 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. FANNY HOUSE SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08780981

LTD Company

Age

12 Years

Incorporated 19 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 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PRIMROSE SOLAR (15) LIMITED
From: 18 December 2015To: 1 December 2016
NSD 1 LIMITED
From: 19 November 2013To: 18 December 2015
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: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 19 March 2019To: 15 March 2022
C/O Low Carbon Ltd, 13 Berkeley Street London W1J 8DU England
From: 29 September 2017To: 19 March 2019
2nd Floor, 13 Berkeley Street London W1J 8DU England
From: 8 September 2017To: 29 September 2017
3rd Floor, Burdett House 15-16 Buckingham Street London WC2N 6DU England
From: 1 December 2016To: 8 September 2017
3rd Floor Connaught House 1-3 Mount Street London W1K 3NB England
From: 3 October 2016To: 1 December 2016
1-3 Mount Street London W1K 3NB England
From: 23 September 2016To: 3 October 2016
15 Portland Place London W1B 1PT
From: 18 December 2015To: 23 September 2016
Craven House Northumberland Avenue London WC2N 5AP
From: 19 November 2013To: 18 December 2015
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Aug 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Cleared
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HA KOW, Michael Liow

Active
Old Gloucester Street, LondonWC1N 3AX
Born February 1978
Director
Appointed 23 Aug 2021

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 30 Apr 2024

SNOWDEN, Declan Alan

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1987
Director
Appointed 01 Dec 2025

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 11 Jun 2019
Resigned 23 Aug 2021

TAYLOR, Claire Sabrina

Resigned
Berkeley Street, LondonW1J 8DU
Secretary
Appointed 30 Nov 2016
Resigned 11 Jun 2019

ADAMS, Ryan Louis

Resigned
Portland Place, LondonW1B 1PT
Born December 1990
Director
Appointed 19 Aug 2015
Resigned 16 Dec 2015

BROOKS, Benjamin Edward

Resigned
The Peak, LondonSW1V 1AN
Born May 1991
Director
Appointed 20 Dec 2019
Resigned 04 May 2020

CLARK, Giles Anthony

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born October 1967
Director
Appointed 16 Dec 2015
Resigned 30 Nov 2016

DUMMETT, Robin Piers

Resigned
Portland Place, LondonW1B 1PT
Born August 1971
Director
Appointed 19 Nov 2013
Resigned 16 Dec 2015

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 30 Nov 2016
Resigned 15 Aug 2022

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 30 Nov 2016
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

PATEL, Aly

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born June 1986
Director
Appointed 16 Dec 2015
Resigned 30 Nov 2016

PEREZ SENDELBACH, Juan Luis

Resigned
13 Berkeley Street, LondonW1J 8DU
Born September 1974
Director
Appointed 04 May 2020
Resigned 23 Aug 2021

ROSSI, Marco

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1981
Director
Appointed 23 Aug 2021
Resigned 30 Apr 2024

SHAW, Rupert Henry Gildroy

Resigned
15-16 Buckingham Street, LondonWC2N 6DU
Born December 1974
Director
Appointed 16 Dec 2015
Resigned 30 Nov 2016

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

3

1 Active
2 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 29 May 2018
Berkeley Street C/O Low Carbon Limited, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Ceased 29 May 2018
15-16 Buckingham Street, LondonWC2N 6DU

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 26 Feb 2018
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
12 April 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
2 November 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
19 March 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Resolution
5 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Move Registers To Sail Company With New Address
24 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 December 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 November 2013
NEWINCIncorporation