Background WavePink WaveYellow Wave

SECOND GENERATION YARDWALL LIMITED (09118994)

SECOND GENERATION YARDWALL LIMITED (09118994) is an active UK company. incorporated on 7 July 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SECOND GENERATION YARDWALL LIMITED has been registered for 11 years. Current directors include ELSWORTH, Julian, GOODWIN, David.

Company Number
09118994
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, GOODWIN, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND GENERATION YARDWALL LIMITED

SECOND GENERATION YARDWALL LIMITED is an active company incorporated on 7 July 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. SECOND GENERATION YARDWALL LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09118994

LTD Company

Age

11 Years

Incorporated 7 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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 27 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BELLTOWN SOLAR 3 LIMITED
From: 7 July 2014To: 27 February 2015
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England
From: 21 November 2019To: 5 April 2023
First Floor St James House 13 Kensington Square London W8 5HD United Kingdom
From: 7 June 2016To: 21 November 2019
1a Petersham Mews London SW7 5NR
From: 7 July 2014To: 7 June 2016
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Funding Round
Jul 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Feb 16
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 24
Director Left
Mar 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 08 May 2024

GOODWIN, David

Active
The Shard, LondonSE1 9SG
Born April 1987
Director
Appointed 15 Oct 2023

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 17 Dec 2014
Resigned 10 Oct 2016

BLACK, Andrew John

Resigned
St James House, LondonW8 5HD
Born October 1975
Director
Appointed 13 Feb 2015
Resigned 19 Apr 2018

HILL-NORTON, Peter Tom

Resigned
St James House, LondonW8 5HD
Born November 1975
Director
Appointed 07 Jul 2014
Resigned 19 Apr 2018

KAPLAN, Michael Joshua

Resigned
St James House, LondonW8 5HD
Born February 1976
Director
Appointed 07 Jul 2014
Resigned 19 Apr 2018

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 19 Apr 2018
Resigned 31 Dec 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 07 Jul 2014
Resigned 07 Jul 2014

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 19 Apr 2018
Resigned 16 Oct 2023

Persons with significant control

1

St James House, LondonW8 5HD

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

65

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 May 2018
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
17 July 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Unaudited Abridged
19 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 July 2016
AD03Change of Location of Company Records
Accounts Amended With Accounts Type Total Exemption Small
21 June 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 February 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
11 February 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
11 February 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
11 February 2015
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
11 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
10 February 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Incorporation Company
7 July 2014
NEWINCIncorporation