Background WavePink WaveYellow Wave

DOVE VIEW SOLAR FARM LIMITED (08855736)

DOVE VIEW SOLAR FARM LIMITED (08855736) is an active UK company. incorporated on 22 January 2014. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DOVE VIEW SOLAR FARM LIMITED has been registered for 12 years. Current directors include KYRIACOU, Andreas, PICKERING, Timothy James, SNOWDEN, Declan Alan and 1 others.

Company Number
08855736
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KYRIACOU, Andreas, PICKERING, Timothy James, SNOWDEN, Declan Alan, YARD, Matthew James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVE VIEW SOLAR FARM LIMITED

DOVE VIEW SOLAR FARM LIMITED is an active company incorporated on 22 January 2014 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DOVE VIEW SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08855736

LTD Company

Age

12 Years

Incorporated 22 January 2014

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 July 2025 (8 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SUN AND SOIL RENEWABLE 17 LIMITED
From: 22 January 2014To: 7 July 2015
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 2 March 2023To: 31 October 2025
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 20 November 2019To: 2 March 2023
C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
From: 12 July 2016To: 20 November 2019
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 20 July 2015To: 12 July 2016
Nile House Nile Street Brighton BN1 1HW
From: 7 October 2014To: 20 July 2015
C/O Ost Energy Ltd Tower Point 44 North Road Brighton BN1 1YR United Kingdom
From: 22 January 2014To: 7 October 2014
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Owner Exit
Mar 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

KYRIACOU, Andreas

Active
Church Road, HoveBN3 2DL
Born October 1987
Director
Appointed 30 Apr 2024

PICKERING, Timothy James

Active
Church Road, HoveBN3 2DL
Born July 1997
Director
Appointed 13 Jan 2025

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 01 Dec 2025

YARD, Matthew James

Active
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 23 Feb 2023

ALLEN, Andrew John

Resigned
Nile Street, BrightonBN1 1HW
Born December 1983
Director
Appointed 22 Jan 2014
Resigned 01 Jul 2015

ESTEBAN, Rafael

Resigned
8304, Wallisellen
Born February 1963
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2016

JOSHI, Sajeel Pradip

Resigned
Stirling Square, 5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1990
Director
Appointed 23 Feb 2023
Resigned 30 Apr 2024

KERLE, Jamie Darren

Resigned
Stirling Square, 5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1988
Director
Appointed 23 Feb 2023
Resigned 30 Apr 2024

MOSCOVITCH, Lee Shamai

Resigned
Church Road, HoveBN3 2DL
Born November 1976
Director
Appointed 23 Feb 2023
Resigned 01 Dec 2025

NASH, Ralph Simon Fleetwood

Resigned
Stirling Square, 5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1987
Director
Appointed 23 Feb 2023
Resigned 01 Dec 2025

PARR, Andrew Edward

Resigned
8304, Wallisellen
Born July 1961
Director
Appointed 01 Jul 2015
Resigned 31 Mar 2016

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 31 Mar 2016
Resigned 23 Feb 2023

SOPER, Oliver Michael Leonard

Resigned
Nile Street, BrightonBN1 1HW
Born May 1980
Director
Appointed 22 Jan 2014
Resigned 01 Jul 2015

TURNER, Simon Andrew

Resigned
Nile Street, BrightonBN1 1HW
Born December 1980
Director
Appointed 22 Jan 2014
Resigned 01 Jul 2015

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 31 Mar 2016
Resigned 23 Feb 2023

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 11 Dec 2023
5 Wilton Road, LondonSW1V 1AN

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
Ceased 11 Dec 2023

Greengate Solar Limited

Ceased
Hart Street, MaidstoneME16 8RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Sept 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
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
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Memorandum Articles
16 December 2024
MAMA
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Resolution
28 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Resolution
7 March 2023
RESOLUTIONSResolutions
Memorandum Articles
7 March 2023
MAMA
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No 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
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
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
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 July 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
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
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
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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Incorporation Company
22 January 2014
NEWINCIncorporation