Background WavePink WaveYellow Wave

GRANGE SOLAR FARM LIMITED (08925305)

GRANGE SOLAR FARM LIMITED (08925305) is an active UK company. incorporated on 6 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRANGE SOLAR FARM LIMITED has been registered for 12 years. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick.

Company Number
08925305
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE SOLAR FARM LIMITED

GRANGE SOLAR FARM LIMITED is an active company incorporated on 6 March 2014 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. GRANGE SOLAR FARM LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08925305

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

NEXTPOWER GRANGE LIMITED
From: 24 March 2021To: 19 March 2026
LIGHTSOURCE SPV 156 LIMITED
From: 6 March 2014To: 24 March 2021
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ England
From: 4 March 2021To: 18 March 2026
7th Floor 33 Holborn London EC1N 2HT
From: 9 December 2014To: 4 March 2021
5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 6 March 2014To: 9 December 2014
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Dec 17
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Nov 22
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GUJRAL, Gurpreet Singh

Active
18th Floor, LondonEC3M 7AF
Born June 1980
Director
Appointed 10 Mar 2026

ODEDRA, Bhavna

Active
18th Floor, LondonEC3M 7AF
Born July 1987
Director
Appointed 10 Mar 2026

SCHULER, Gustaf Patrick

Active
18th Floor, LondonEC3M 7AF
Born July 1982
Director
Appointed 10 Mar 2026

LAGGAN SECRETARIES LIMITED

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 26 Feb 2021
Resigned 10 Mar 2026

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1962
Director
Appointed 06 Mar 2014
Resigned 05 Oct 2016

BARKER, Randal John Clifton

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born November 1964
Director
Appointed 09 Sept 2020
Resigned 26 Feb 2021

BOUTONNAT, Kareen Alexandra Patricia

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born July 1970
Director
Appointed 05 Oct 2016
Resigned 26 Feb 2021

CORAZZA, Enrico

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 26 Feb 2021
Resigned 10 Mar 2026

MCGUIGAN, Patrick Conor

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1969
Director
Appointed 06 Mar 2014
Resigned 07 Sept 2020

VAUGHAN, Sulwen

Resigned
7-10 Chandos Street, LondonW1G 9DW
Born June 1957
Director
Appointed 26 Feb 2021
Resigned 10 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2022
Ceased 10 Mar 2026

Nextenergy Solar Holdings Iii Limited

Ceased
7-10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 29 Sept 2022
33 Holborn, LondonEC1N 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 26 Feb 2021
33 Holborn, 33 HolbornEC1N 2HU

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
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

62

Certificate Change Of Name Company
19 March 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
5 November 2024
RP04AP04RP04AP04
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 September 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2021
AA01Change of Accounting Reference Date
Resolution
24 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
24 March 2021
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2018
AAAnnual Accounts
Legacy
1 February 2018
PARENT_ACCPARENT_ACC
Legacy
1 February 2018
AGREEMENT2AGREEMENT2
Legacy
1 February 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Incorporation Company
6 March 2014
NEWINCIncorporation