Background WavePink WaveYellow Wave

UK PV LIMITED (08986180)

UK PV LIMITED (08986180) is an active UK company. incorporated on 8 April 2014. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. UK PV LIMITED has been registered for 11 years.

Company Number
08986180
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PV LIMITED

UK PV LIMITED is an active company incorporated on 8 April 2014 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. UK PV LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08986180

LTD Company

Age

11 Years

Incorporated 8 April 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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 11 December 2018To: 19 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 20 August 2015To: 11 December 2018
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
From: 9 October 2014To: 20 August 2015
C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
From: 17 September 2014To: 9 October 2014
29 Foley Street London W1W 7TH England
From: 8 April 2014To: 17 September 2014
Timeline

41 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Funding Round
Jul 14
Share Issue
Jul 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Loan Secured
Nov 14
Director Joined
Sept 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Oct 16
Funding Round
Jan 17
Loan Secured
Feb 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Share Issue
Jul 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Capital Update
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Joined
May 23
15
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 November 2019
SH19Statement of Capital
Legacy
28 October 2019
SH20SH20
Legacy
28 October 2019
CAP-SSCAP-SS
Resolution
28 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Resolution
10 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
9 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 June 2019
RESOLUTIONSResolutions
Resolution
11 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Resolution
8 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Resolution
11 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Capital Allotment Shares
8 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Capital Allotment Shares
22 July 2014
SH01Allotment of Shares
Resolution
18 July 2014
RESOLUTIONSResolutions
Incorporation Company
8 April 2014
NEWINCIncorporation