Background WavePink WaveYellow Wave

WEL SOLAR PARK 22 LIMITED (09223051)

WEL SOLAR PARK 22 LIMITED (09223051) is an active UK company. incorporated on 17 September 2014. with registered office in Bognor Regis. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WEL SOLAR PARK 22 LIMITED has been registered for 11 years. Current directors include GERIKE, Joerg Marten, Dr, SCHUNTER, Simon Mike Willi.

Company Number
09223051
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
1st Floor, 6-7 Clock Park Shripney Road, Bognor Regis, PO22 9NH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GERIKE, Joerg Marten, Dr, SCHUNTER, Simon Mike Willi
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEL SOLAR PARK 22 LIMITED

WEL SOLAR PARK 22 LIMITED is an active company incorporated on 17 September 2014 with the registered office located in Bognor Regis. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WEL SOLAR PARK 22 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09223051

LTD Company

Age

11 Years

Incorporated 17 September 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

BL SOLAR 7 LIMITED
From: 17 September 2014To: 7 February 2017
Contact
Address

1st Floor, 6-7 Clock Park Shripney Road Bognor Regis, PO22 9NH,

Previous Addresses

Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
From: 26 November 2021To: 3 September 2024
22 Mount Ephraim Tunbridge Wells TN4 8AS England
From: 26 November 2021To: 26 November 2021
22 Mount Ephraim Mount Ephraim Tunbridge Wells TN4 8AS England
From: 26 November 2021To: 26 November 2021
Unite 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG England
From: 6 February 2017To: 26 November 2021
C/O Langmead Group Ham Farm Main Road Bosham Chichester West Sussex PO18 8EH
From: 2 October 2015To: 6 February 2017
, Festival House Jessop Avenue, Cheltenham, Gloucestershire, GL50 3SH, United Kingdom
From: 17 September 2014To: 2 October 2015
Timeline

26 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 21
Owner Exit
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GERIKE, Joerg Marten, Dr

Active
Shripney Road, Bognor RegisPO22 9NH
Born March 1972
Director
Appointed 09 Nov 2022

SCHUNTER, Simon Mike Willi

Active
Shripney Road, Bognor RegisPO22 9NH
Born July 1979
Director
Appointed 09 Nov 2022

HILLS, Gavin

Resigned
Main Road, ChichesterPO18 8EH
Secretary
Appointed 01 Dec 2015
Resigned 31 Jan 2017

PETROVA, Zara

Resigned
Main Road, ChichesterPO18 8EH
Secretary
Appointed 17 Sept 2014
Resigned 14 Oct 2015

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 22 Nov 2021
Resigned 23 Jul 2025

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 22 Nov 2021
Resigned 22 Nov 2021

BRUCKMANN, Matthias Heinrich Bernhard

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1962
Director
Appointed 17 Oct 2019
Resigned 09 Nov 2022

HANSON, Paul Edward

Resigned
Main Road, ChichesterPO18 8EH
Born August 1963
Director
Appointed 29 Jul 2016
Resigned 31 Jan 2017

HEATHER, Michael

Resigned
Main Road, ChichesterPO18 8EH
Born July 1958
Director
Appointed 17 Sept 2014
Resigned 31 Jan 2017

HOGAN, Mark

Resigned
The Street, PulboroughRH20 4AS
Born July 1966
Director
Appointed 31 Jan 2017
Resigned 15 Oct 2021

HOLMAN, Nicolas Keith

Resigned
Main Road, ChichesterPO18 8EH
Born January 1972
Director
Appointed 17 Sept 2014
Resigned 31 Jan 2017

LEECH, Graham Charles

Resigned
Main Road, ChichesterPO18 8EH
Born July 1964
Director
Appointed 01 Dec 2015
Resigned 28 Jul 2016

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Born February 1971
Director
Appointed 01 Dec 2015
Resigned 31 Jan 2017

VEST, Karl Peter

Resigned
Chichester Road, ArundelBN18 0AG
Born September 1962
Director
Appointed 31 Jan 2017
Resigned 17 Oct 2019

WIRTH, Markus

Resigned
Chichester Road, ArundelBN18 0AG
Born September 1977
Director
Appointed 31 Jan 2017
Resigned 17 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
30, Mannheim68163

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Oct 2022
Chichester Road, ArundelBN18 0AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 12 Oct 2022
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Sept 2016
Ceased 06 Feb 2017

Bnrg Renewables Limited

Ceased
Harbourmaster Place, Dublin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Sept 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
20 March 2017
AA01Change of Accounting Reference Date
Resolution
28 February 2017
RESOLUTIONSResolutions
Resolution
7 February 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Incorporation Company
17 September 2014
NEWINCIncorporation