Background WavePink WaveYellow Wave

STORE FARM SOLAR LIMITED (09073413)

STORE FARM SOLAR LIMITED (09073413) is an active UK company. incorporated on 5 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STORE FARM SOLAR LIMITED has been registered for 11 years. Current directors include ADAIR, David Anthony.

Company Number
09073413
Status
active
Type
ltd
Incorporated
5 June 2014
Age
11 years
Address
7 Althorp Road, London, SW17 7ED
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAIR, David Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE FARM SOLAR LIMITED

STORE FARM SOLAR LIMITED is an active company incorporated on 5 June 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. STORE FARM SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09073413

LTD Company

Age

11 Years

Incorporated 5 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

BEACONS CROSS SOLAR LIMITED
From: 5 June 2014To: 16 July 2014
Contact
Address

7 Althorp Road London, SW17 7ED,

Timeline

7 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Jun 14
Name Change
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Director Left
Aug 18
Director Left
Aug 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADAIR, David Anthony

Active
Althorp Road, LondonSW17 7ED
Born November 1962
Director
Appointed 05 Jun 2014

ARMSTRONG, James Robert

Resigned
Althorp Road, LondonSW17 7ED
Born April 1972
Director
Appointed 01 Sept 2014
Resigned 10 Aug 2018

TERRANOVA, Giovanni

Resigned
Althorp Road, LondonSW17 7ED
Born November 1972
Director
Appointed 01 Sept 2014
Resigned 10 Aug 2018

Persons with significant control

1

Althorp Road, LondonSW17 7ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Capital Allotment Shares
9 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name By Resolution
16 July 2014
NM01Change of Name by Resolution
Incorporation Company
5 June 2014
NEWINCIncorporation