Background WavePink WaveYellow Wave

GAULTNEY SOLAR PARK LIMITED (08988983)

GAULTNEY SOLAR PARK LIMITED (08988983) is an active UK company. incorporated on 9 April 2014. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GAULTNEY SOLAR PARK LIMITED has been registered for 11 years. Current directors include POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano.

Company Number
08988983
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
POLLARD, Sarah Jane, SNOWDEN, Declan Alan, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAULTNEY SOLAR PARK LIMITED

GAULTNEY SOLAR PARK LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GAULTNEY SOLAR PARK LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08988983

LTD Company

Age

11 Years

Incorporated 9 April 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 20 August 2025 (7 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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 22 March 2019To: 15 March 2022
, 3rd Floor 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom
From: 29 August 2017To: 22 March 2019
, 9th Floor 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 17 November 2014To: 29 August 2017
, Satra Technology Centre Satra House, Kettering, NN16 9JH
From: 9 April 2014To: 17 November 2014
Timeline

42 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Share Issue
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Aug 16
Loan Secured
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 19
Share Issue
May 19
Director Joined
Jan 20
Director Joined
Sept 21
Director Joined
Aug 22
Director Left
Sept 23
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

POLLARD, Sarah Jane

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born October 1996
Director
Appointed 01 Dec 2025

SNOWDEN, Declan Alan

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born March 1987
Director
Appointed 01 Dec 2025

TORTORA, Adriano

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born September 1985
Director
Appointed 20 Dec 2019

MAGRAW, James

Resigned
Satra House, KetteringNN16 9JH
Secretary
Appointed 09 Apr 2014
Resigned 31 Oct 2014

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 17 May 2019
Resigned 30 Apr 2021

ACCOMPLISH SECRETARIES LIMITED

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Corporate secretary
Appointed 21 Jul 2017
Resigned 19 Mar 2019

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 18 Nov 2014
Resigned 21 Jul 2017

BOWER, Kevin Andrew

Resigned
Aldwych, LondonWC2B 4HN
Born February 1969
Director
Appointed 09 Apr 2014
Resigned 31 Oct 2014

CUTLER, Richard Anthony

Resigned
Aldwych, LondonWC2B 4HN
Born July 1968
Director
Appointed 09 Apr 2014
Resigned 31 Oct 2014

DAWSON, Chris

Resigned
Rockingham Road, KetteringNN16 9JH
Born April 1968
Director
Appointed 09 Apr 2014
Resigned 31 Oct 2014

FRANCE, Alexander James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born March 1992
Director
Appointed 23 Aug 2021
Resigned 30 Apr 2024

KAPSOGIORGOS, Eleftherios

Resigned
107 Cheapside, LondonEC2V 6DN
Born January 1976
Director
Appointed 31 Oct 2014
Resigned 09 Sept 2016

LI, Alan

Resigned
168-200 Connaught Road Central, Hong KongHK
Born November 1967
Director
Appointed 20 Jan 2017
Resigned 31 Oct 2018

LI, Guangqiang

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born December 1979
Director
Appointed 31 Oct 2018
Resigned 19 Mar 2019

LIU, Yaling

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born February 1973
Director
Appointed 31 Oct 2018
Resigned 19 Mar 2019

MAGRAW, James Edmund Grenville

Resigned
Satra House, KetteringNN16 9JH
Born October 1960
Director
Appointed 09 Apr 2014
Resigned 31 Oct 2014

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 19 Mar 2019
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 19 Mar 2019
Resigned 01 Dec 2025

QIU, Ping Maggie

Resigned
168-200 Connaught Road Central, Hong KongHK
Born November 1978
Director
Appointed 20 Jan 2017
Resigned 31 Oct 2018

RICHARDSON, Neil Adamson

Resigned
25, Old Burlington Street, LondonW1S 3AN
Born January 1957
Director
Appointed 31 Jul 2016
Resigned 20 Jan 2017

SMITH, Timothy Simon

Resigned
107 Cheapside, LondonEC2V 6DN
Born March 1965
Director
Appointed 09 Apr 2014
Resigned 31 Oct 2014

USHER, Bruce Jeremy

Resigned
Aldwych, LondonWC2B 4HN
Born November 1968
Director
Appointed 09 Apr 2014
Resigned 31 Oct 2014

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate director
Appointed 18 Nov 2014
Resigned 18 Nov 2014

Persons with significant control

1

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 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 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
Accounts With Accounts Type Small
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Memorandum Articles
11 November 2020
MAMA
Resolution
11 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2019
AP03Appointment of Secretary
Capital Alter Shares Subdivision
9 May 2019
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
3 May 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 May 2019
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Legacy
3 April 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 February 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
29 August 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
7 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Legacy
10 August 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Changes To Shareholders
24 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 December 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
19 November 2014
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Resolution
25 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 June 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Incorporation Company
9 April 2014
NEWINCIncorporation