Background WavePink WaveYellow Wave

PORTH WEN SOLAR LIMITED (08808755)

PORTH WEN SOLAR LIMITED (08808755) is an active UK company. incorporated on 10 December 2013. with registered office in Sunderland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PORTH WEN SOLAR LIMITED has been registered for 12 years.

Company Number
08808755
Status
active
Type
ltd
Incorporated
10 December 2013
Age
12 years
Address
Alexander House 1 Mandarin Road, Sunderland, DH4 5RA
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
P

PORTH WEN SOLAR LIMITED

PORTH WEN SOLAR LIMITED is an active company incorporated on 10 December 2013 with the registered office located in Sunderland. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PORTH WEN SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08808755

LTD Company

Age

12 Years

Incorporated 10 December 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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

COUNTRYSIDE RENEWABLES (NORTH ANGLESEY) LTD
From: 28 January 2016To: 4 February 2021
COUNTRYSIDE RENEWABLES (ANGLESEY NORTH) LTD
From: 16 February 2015To: 28 January 2016
COUNTRYSIDE RENEWABLES (PROJECT 15) LIMITED
From: 10 December 2013To: 16 February 2015
Contact
Address

Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland, DH4 5RA,

Previous Addresses

15 Logs Hill Chislehurst BR7 5LN England
From: 19 October 2016To: 3 February 2021
C/O C/O Countryside Renewables 26 Elmfield Road 9th Floor, South Tower Bromley BR1 1WA
From: 27 January 2016To: 19 October 2016
15 Logs Hill Chislehurst BR7 5LN
From: 10 December 2013To: 27 January 2016
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Aug 18
Director Left
Jul 19
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Joined
May 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
8 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Memorandum Articles
17 February 2021
MAMA
Resolution
17 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Incorporation Company
10 December 2013
NEWINCIncorporation