Background WavePink WaveYellow Wave

KISLINGBURY M1 SOLAR LIMITED (09035748)

KISLINGBURY M1 SOLAR LIMITED (09035748) is an active UK company. incorporated on 12 May 2014. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KISLINGBURY M1 SOLAR LIMITED has been registered for 11 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
09035748
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
2nd Floor 2 City Place, Gatwick, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISLINGBURY M1 SOLAR LIMITED

KISLINGBURY M1 SOLAR LIMITED is an active company incorporated on 12 May 2014 with the registered office located in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KISLINGBURY M1 SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09035748

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

BASCOTE ROAD SOLAR LIMITED
From: 2 November 2016To: 3 November 2016
KISLINGBURY M1 SOLAR LIMITED
From: 1 March 2016To: 2 November 2016
TGC SOLAR PENNYLAND LIMITED
From: 15 December 2014To: 1 March 2016
TGC SOLAR AMARANTH LTD
From: 12 May 2014To: 15 December 2014
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

2 City Place 2nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England
From: 8 December 2016To: 24 January 2017
C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England
From: 1 October 2016To: 8 December 2016
Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ
From: 12 May 2014To: 1 October 2016
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Loan Secured
Aug 20
Owner Exit
Sept 20
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 30 Nov 2016

AMNER, Roy Melville

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born March 1971
Director
Appointed 12 May 2014
Resigned 30 Nov 2016

COSH, Benjamin Malcolm Quentin

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born January 1973
Director
Appointed 12 May 2014
Resigned 30 Nov 2016

DENMAN, Robert Charles

Resigned
Duckmoor Road Industrial Estate Duckmoor Road, BristolBS3 2BJ
Born February 1974
Director
Appointed 12 May 2014
Resigned 30 Nov 2016

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 22 May 2017
Resigned 19 Mar 2020

MORRIS, William Richard

Resigned
Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 30 Nov 2016
Resigned 10 Mar 2017

RAND, Michael Antony

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 30 Nov 2016
Resigned 11 Dec 2017

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 11 Dec 2017
Resigned 18 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
25 King Street, BristolBS1 4PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Memorandum Articles
5 January 2017
MAMA
Resolution
5 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Resolution
3 November 2016
RESOLUTIONSResolutions
Resolution
2 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2014
NEWINCIncorporation