Background WavePink WaveYellow Wave

PALMERSFORD SOLAR LIMITED (09117395)

PALMERSFORD SOLAR LIMITED (09117395) is an active UK company. incorporated on 4 July 2014. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PALMERSFORD SOLAR LIMITED has been registered for 11 years. Current directors include KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard.

Company Number
09117395
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALMERSFORD SOLAR LIMITED

PALMERSFORD SOLAR LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PALMERSFORD SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09117395

LTD Company

Age

11 Years

Incorporated 4 July 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 May 2025 (10 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 29 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 1 February 2018To: 22 January 2026
Blackfinch House Chequers Close Malvern Worcestershire WR14 1GP England
From: 11 September 2015To: 1 February 2018
Unit 9 the Green Easter Park Benyon Road Reading Berkshire RG7 2PQ
From: 20 March 2015To: 11 September 2015
Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom
From: 4 July 2014To: 20 March 2015
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 16
Director Joined
Jul 18
Director Joined
Apr 21
Director Left
May 21
Loan Secured
Sept 22
Loan Cleared
Oct 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KAMATH, Nimesh Raghavendra

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born April 1975
Director
Appointed 19 Apr 2021

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 18 May 2018

CROSS, Jeremy

Resigned
Unit 9 The Green Easter Park, ReadingRG7 2PQ
Secretary
Appointed 04 Mar 2015
Resigned 25 Aug 2015

COOK, Richard James

Resigned
Montpellier Court, GloucesterGL3 4AH
Born January 1978
Director
Appointed 25 Aug 2015
Resigned 28 Apr 2021

DAMPNEY, Trelawney Theo

Resigned
Chapel Lane, ChristchurchBH23 6BG
Born June 1958
Director
Appointed 04 Jul 2014
Resigned 04 Mar 2015

PAYNE, Timothy

Resigned
Unit 9 The Green Easter Park, ReadingRG7 2PQ
Born February 1963
Director
Appointed 04 Mar 2015
Resigned 25 Aug 2015

PIKE, Adrian John

Resigned
Unit 9 The Green Easter Park, ReadingRG7 2PQ
Born June 1967
Director
Appointed 04 Mar 2015
Resigned 25 Aug 2015

SMITH, Freddie John, Mr.

Resigned
Chapel Lane, ChristchurchBH23 6BG
Born January 1966
Director
Appointed 04 Jul 2014
Resigned 04 Mar 2015

Persons with significant control

1

Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Resolution
31 August 2022
RESOLUTIONSResolutions
Memorandum Articles
31 August 2022
MAMA
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
31 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Resolution
20 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Incorporation Company
4 July 2014
NEWINCIncorporation