Background WavePink WaveYellow Wave

SMITH HALL SOLAR FARM LIMITED (08815922)

SMITH HALL SOLAR FARM LIMITED (08815922) is an active UK company. incorporated on 16 December 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SMITH HALL SOLAR FARM LIMITED has been registered for 12 years. Current directors include ILG, Moritz, MIHILL, Timothy James.

Company Number
08815922
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
C/O Foresight Group The Shard, Level 23, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ILG, Moritz, MIHILL, Timothy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITH HALL SOLAR FARM LIMITED

SMITH HALL SOLAR FARM LIMITED is an active company incorporated on 16 December 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SMITH HALL SOLAR FARM LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08815922

LTD Company

Age

12 Years

Incorporated 16 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 11 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

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

SUN AND SOIL RENEWABLE 14 LIMITED
From: 16 December 2013To: 26 March 2015
Contact
Address

C/O Foresight Group The Shard, Level 23 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Windsor House Bayshill Road Cheltenham GL50 3AT England
From: 9 July 2018To: 16 November 2021
6th Floor, Cheapside House 138 Cheapside London EC2V 6AE England
From: 27 February 2017To: 9 July 2018
Cheapside House 138 Cheapside London EC2V 6AE England
From: 1 February 2017To: 27 February 2017
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 26 March 2015To: 1 February 2017
Nile House Nile Street Brighton BN1 1HW
From: 7 October 2014To: 26 March 2015
C/O Ost Energy Ltd Tower Point 44 North Road Brighton BN1 1YR United Kingdom
From: 16 December 2013To: 7 October 2014
Timeline

18 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PARIO RENEWABLES LIMITED

Active
Riversway Business Village, Ashton-On-RibblePR2 2YP
Corporate secretary
Appointed 19 Feb 2026

ILG, Moritz

Active
The Shard, Level 23, LondonSE1 9SG
Born June 1983
Director
Appointed 16 Jul 2021

MIHILL, Timothy James

Active
The Shard, Level 23, LondonSE1 9SG
Born September 1990
Director
Appointed 05 Jul 2021

ALLEN, Andrew John

Resigned
Nile Street, BrightonBN1 1HW
Born December 1983
Director
Appointed 16 Dec 2013
Resigned 20 Mar 2015

COLE, Nicholas Tommy

Resigned
Cheapside, LondonEC2V 6AE
Born May 1978
Director
Appointed 27 Jan 2017
Resigned 06 Feb 2018

DAVIS, Joseph

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born May 1990
Director
Appointed 06 Feb 2018
Resigned 05 Jul 2021

ESTEBAN, Rafael

Resigned
11, Wallisellen
Born February 1963
Director
Appointed 20 Mar 2015
Resigned 27 Jan 2017

PARR, Andrew Edward

Resigned
11, Wallisellen
Born July 1961
Director
Appointed 20 Mar 2015
Resigned 27 Jan 2017

SOPER, Oliver Michael Leonard

Resigned
Nile Street, BrightonBN1 1HW
Born May 1980
Director
Appointed 16 Dec 2013
Resigned 20 Mar 2015

TURNER, Simon Andrew

Resigned
Nile Street, BrightonBN1 1HW
Born December 1980
Director
Appointed 16 Dec 2013
Resigned 20 Mar 2015

WILSON, Edward Arthur

Resigned
Bayshill Road, CheltenhamGL50 3AT
Born December 1965
Director
Appointed 27 Jan 2017
Resigned 16 Jul 2021

Persons with significant control

1

32 London Bridge Street, 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 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

63

Appoint Corporate Secretary Company With Name Date
23 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Change Person Director Company
15 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 September 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Memorandum Articles
26 October 2017
MAMA
Resolution
26 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
6 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Certificate Change Of Name Company
26 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
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 October 2014
AD01Change of Registered Office Address
Incorporation Company
16 December 2013
NEWINCIncorporation