Background WavePink WaveYellow Wave

RHYDY PANDY SOLAR LIMITED (08908557)

RHYDY PANDY SOLAR LIMITED (08908557) is an active UK company. incorporated on 24 February 2014. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RHYDY PANDY SOLAR LIMITED has been registered for 12 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
08908557
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
2nd Floor 2 City Place, Gatwick, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHYDY PANDY SOLAR LIMITED

RHYDY PANDY SOLAR LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RHYDY PANDY SOLAR LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08908557

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Aug 15
Loan Secured
Sept 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 17 Aug 2015

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 22 May 2017
Resigned 19 Mar 2020

MORRIS, William Richard

Resigned
Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 01 May 2015
Resigned 10 Mar 2017

RAND, Michael Antony

Resigned
Covent GardenWC2N 4HS
Born April 1978
Director
Appointed 24 Feb 2014
Resigned 11 Dec 2017

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 11 Dec 2017
Resigned 18 Jul 2024

TERRANOVA, Giovanni

Resigned
Chandos Place, LondonWC2N 4HS
Born November 1972
Director
Appointed 24 Feb 2014
Resigned 01 May 2015

Persons with significant control

1

2 City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 February 2026
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 March 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Memorandum Articles
11 May 2017
MAMA
Resolution
11 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Resolution
7 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
24 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2014
NEWINCIncorporation