Background WavePink WaveYellow Wave

DEEPDALE FARM SOLAR LTD (08792259)

DEEPDALE FARM SOLAR LTD (08792259) is an active UK company. incorporated on 27 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. DEEPDALE FARM SOLAR LTD has been registered for 12 years.

Company Number
08792259
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEPDALE FARM SOLAR LTD

DEEPDALE FARM SOLAR LTD is an active company incorporated on 27 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. DEEPDALE FARM SOLAR LTD was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08792259

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE England
From: 19 April 2017To: 23 June 2017
6th Floor, 33 Holborn, London Holborn London EC1N 2HT England
From: 12 April 2017To: 19 April 2017
Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England
From: 29 March 2016To: 12 April 2017
Lanes End Rural Lane Frampton Dorchester Dorset DT2 9NE
From: 27 November 2013To: 29 March 2016
Timeline

22 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Sept 23
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2024
AAAnnual Accounts
Legacy
4 April 2024
PARENT_ACCPARENT_ACC
Legacy
4 April 2024
GUARANTEE2GUARANTEE2
Legacy
4 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2023
AAAnnual Accounts
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2022
AAAnnual Accounts
Legacy
11 March 2022
PARENT_ACCPARENT_ACC
Legacy
11 March 2022
AGREEMENT2AGREEMENT2
Legacy
11 March 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
11 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
12 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2014
AR01AR01
Second Filing Of Form With Form Type
21 July 2014
RP04RP04
Second Filing Of Form With Form Type
21 July 2014
RP04RP04
Resolution
16 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2014
SH01Allotment of Shares
Capital Allotment Shares
5 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Incorporation Company
27 November 2013
NEWINCIncorporation