Background WavePink WaveYellow Wave

CROW TREES SOLAR FARM LIMITED (08813274)

CROW TREES SOLAR FARM LIMITED (08813274) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CROW TREES SOLAR FARM LIMITED has been registered for 12 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
08813274
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROW TREES SOLAR FARM LIMITED

CROW TREES SOLAR FARM LIMITED is an active company incorporated on 13 December 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. CROW TREES SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08813274

LTD Company

Age

12 Years

Incorporated 13 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 17 November 2025 (4 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SUN AND SOIL RENEWABLE 13 LIMITED
From: 13 December 2013To: 7 July 2015
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
From: 20 July 2016To: 20 November 2019
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 9 July 2015To: 20 July 2016
Nile House 2nd Floor Nile Street Brighton East Sussex BN1 1HW
From: 7 January 2015To: 9 July 2015
Tower Point 44 North Road Brighton BN1 1YR United Kingdom
From: 13 December 2013To: 7 January 2015
Timeline

20 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Mar 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
May 24
Director Left
Mar 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 15 Oct 2023

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 08 May 2024

ALLEN, Andrew John

Resigned
2nd Floor, BrightonBN1 1HW
Born December 1983
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2015

ESTEBAN, Rafael

Resigned
8304, Wallisellen
Born February 1963
Director
Appointed 01 Jul 2015
Resigned 28 Jun 2016

PARR, Andrew Edward

Resigned
8304, Wallisellen
Born July 1961
Director
Appointed 01 Jul 2015
Resigned 28 Jun 2016

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 28 Jun 2016
Resigned 31 Dec 2025

SOPER, Oliver Michael Leonard

Resigned
2nd Floor, BrightonBN1 1HW
Born May 1980
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2015

TURNER, Simon Andrew

Resigned
2nd Floor, BrightonBN1 1HW
Born December 1980
Director
Appointed 13 Dec 2013
Resigned 01 Jul 2015

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 28 Jun 2016
Resigned 16 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Hart Street, MaidstoneME16 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
13 July 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Incorporation Company
13 December 2013
NEWINCIncorporation