Background WavePink WaveYellow Wave

SUNE HILL FARM SOLAR LIMITED (09100857)

SUNE HILL FARM SOLAR LIMITED (09100857) is an active UK company. incorporated on 24 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. SUNE HILL FARM SOLAR LIMITED has been registered for 11 years. Current directors include CHIN, Charmaine Nga Mun, ROSLI, Fadzlan.

Company Number
09100857
Status
active
Type
ltd
Incorporated
24 June 2014
Age
11 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHIN, Charmaine Nga Mun, ROSLI, Fadzlan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNE HILL FARM SOLAR LIMITED

SUNE HILL FARM SOLAR LIMITED is an active company incorporated on 24 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. SUNE HILL FARM SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09100857

LTD Company

Age

11 Years

Incorporated 24 June 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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

MTS HILL FARM SOLAR LIMITED
From: 24 June 2014To: 9 April 2015
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 10 November 2021To: 29 March 2023
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
From: 11 March 2015To: 10 November 2021
26-28 Hammersmith Grove London W6 7BA United Kingdom
From: 24 June 2014To: 11 March 2015
Timeline

29 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jul 17
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CHIN, Charmaine Nga Mun

Active
Sackville House, LondonEC3M 6BL
Born May 1990
Director
Appointed 23 Sept 2021

ROSLI, Fadzlan

Active
Sackville House, LondonEC3M 6BL
Born October 1981
Director
Appointed 23 Sept 2021

CRANNA, Rebecca Jeanne

Resigned
Wisconsin Avenue, Bethesda20814
Born January 1969
Director
Appointed 31 Mar 2015
Resigned 11 May 2017

CUNHA, João Miguel Correia Da Silva

Resigned
LondonW6 7BA
Born July 1980
Director
Appointed 24 Jun 2014
Resigned 19 Dec 2014

DANDANELL, Carl Goran

Resigned
Lansdowne House, LondonW1J 6ER
Born January 1959
Director
Appointed 11 May 2017
Resigned 17 Sept 2020

DAVYS, Vian Robert

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born November 1968
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

ISA, Shamsul Azham Bin Mohd

Resigned
Level 33a, Menara Suezcap 1, Kl Gateway, Kuala Lumpur59200
Born June 1971
Director
Appointed 08 Oct 2020
Resigned 24 Feb 2021

ISMAIL, Hafiz Bin

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born October 1970
Director
Appointed 17 Sept 2020
Resigned 23 Sept 2021

MARTINS, Filinto

Resigned
LondonW6 7BA
Born September 1974
Director
Appointed 24 Jun 2014
Resigned 06 Mar 2015

MURO, Andrew Francois

Resigned
Wisconsin Avenue, 9th Floor, Bethesda20814
Born July 1972
Director
Appointed 20 Feb 2017
Resigned 11 May 2017

NORDIN, Amer Aqel Amer

Resigned
Tenaga National Berhad, Kuala Lumpur59200
Born November 1987
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

PAIMIN, Nur Atikah

Resigned
1st Floor, Sackville House, LondonEC3M 6BL
Born June 1986
Director
Appointed 24 Feb 2021
Resigned 23 Sept 2021

PRESTON, Martin Guy

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born May 1969
Director
Appointed 06 Mar 2015
Resigned 31 Mar 2015

Persons with significant control

1

Sackville House, LondonEC3M 6BL

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

88

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2025
AAAnnual Accounts
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2024
AAAnnual Accounts
Legacy
11 August 2024
PARENT_ACCPARENT_ACC
Legacy
11 August 2024
AGREEMENT2AGREEMENT2
Legacy
11 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
3 November 2021
PARENT_ACCPARENT_ACC
Legacy
3 November 2021
GUARANTEE2GUARANTEE2
Legacy
3 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Memorandum Articles
17 December 2015
MAMA
Resolution
17 December 2015
RESOLUTIONSResolutions
Resolution
2 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Incorporation Company
24 June 2014
NEWINCIncorporation