Background WavePink WaveYellow Wave

COOPER HOUSE SOLAR LIMITED (09000239)

COOPER HOUSE SOLAR LIMITED (09000239) is an active UK company. incorporated on 16 April 2014. with registered office in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COOPER HOUSE SOLAR LIMITED has been registered for 11 years. Current directors include O'KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
09000239
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER HOUSE SOLAR LIMITED

COOPER HOUSE SOLAR LIMITED is an active company incorporated on 16 April 2014 with the registered office located in Faversham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COOPER HOUSE SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09000239

LTD Company

Age

11 Years

Incorporated 16 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 25 September 2025 (6 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

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

COOPER HOUSE RENEWABLES LIMITED
From: 16 April 2014To: 7 March 2017
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham Kent ME13 8JL England
From: 5 April 2017To: 2 May 2019
Unit 21/22 Newhaven Enterprise Centre, Denton Island Newhaven BN9 9BA United Kingdom
From: 28 June 2016To: 5 April 2017
76 Watling Street London EC4M 9BR England
From: 28 April 2016To: 28 June 2016
Suncredit Watling Street the City London EC4M 9BR
From: 16 April 2014To: 28 April 2016
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'KANE, Patrick Jude

Active
Jubilee Way, FavershamME13 8GD
Born January 1970
Director
Appointed 07 Mar 2025

SUDECK, Katharina Annalotte

Active
Jubilee Way, FavershamME13 8GD
Born June 1988
Director
Appointed 20 Feb 2024

MILNER, Charles Anton

Resigned
Watling Street, LondonEC4M 9BR
Born February 1961
Director
Appointed 05 Feb 2015
Resigned 09 Jun 2016

O'KANE, Patrick Jude

Resigned
FavershamME13 8GD
Born January 1970
Director
Appointed 10 Apr 2018
Resigned 04 Nov 2019

RAFTERY, Peter George, Mr.

Resigned
The Mall, FavershamME13 8JL
Born December 1968
Director
Appointed 09 Jun 2016
Resigned 10 Apr 2018

REID, Charles Desmond Kyle

Resigned
The Mall, FavershamME13 8JL
Born March 1981
Director
Appointed 09 Jun 2016
Resigned 10 Apr 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Jubilee Way, FavershamME13 8GD
Born April 1971
Director
Appointed 04 Nov 2019
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Jubilee Way, FavershamME13 8GD
Born August 1981
Director
Appointed 10 Apr 2018
Resigned 28 Feb 2025

WRAGG, Simon Neil

Resigned
Watling Street, LondonEC4M 9BR
Born February 1964
Director
Appointed 16 Apr 2014
Resigned 09 Jun 2016

Persons with significant control

1

Jubilee Way, FavershamME13 8GD

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 Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Resolution
7 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Incorporation Company
16 April 2014
NEWINCIncorporation