Background WavePink WaveYellow Wave

FS SPRIGGS SOLAR LIMITED (08917019)

FS SPRIGGS SOLAR LIMITED (08917019) is an active UK company. incorporated on 28 February 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FS SPRIGGS SOLAR LIMITED has been registered for 12 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
08917019
Status
active
Type
ltd
Incorporated
28 February 2014
Age
12 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS SPRIGGS SOLAR LIMITED

FS SPRIGGS SOLAR LIMITED is an active company incorporated on 28 February 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FS SPRIGGS SOLAR LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08917019

LTD Company

Age

12 Years

Incorporated 28 February 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 29 September 2025 (6 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

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
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 32 London Bridge Street London SE1 9SG
From: 6 May 2014To: 21 November 2019
Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom
From: 28 February 2014To: 6 May 2014
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 14
Loan Secured
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Funding Round
May 16
Share Issue
May 16
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Left
Feb 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 08 May 2024

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 15 Oct 2023

MAGEE, Carly Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1985
Director
Appointed 28 Feb 2014
Resigned 26 Jan 2016

MOORE, Thomas William

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1985
Director
Appointed 28 Feb 2014
Resigned 26 Jan 2016

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 26 Jan 2016
Resigned 31 Dec 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 28 Feb 2014
Resigned 28 Feb 2014

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 26 Jan 2016
Resigned 16 Oct 2023

Persons with significant control

1

Fs Holdco Limited

Active
C/O Foresight Group Llp, 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 12 May 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 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
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
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
23 May 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Form With Form Type Made Up Date
10 May 2016
RP04RP04
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Resolution
6 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
26 January 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Incorporation Company
28 February 2014
NEWINCIncorporation