Background WavePink WaveYellow Wave

LONDON SOUTHEND SOLAR LIMITED (09225106)

LONDON SOUTHEND SOLAR LIMITED (09225106) is an active UK company. incorporated on 18 September 2014. with registered office in Southend-On-Sea. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LONDON SOUTHEND SOLAR LIMITED has been registered for 11 years. Current directors include DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard and 1 others.

Company Number
09225106
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
London Southend Airport, Southend-On-Sea, SS2 6YF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard, LYNN, Catherine Susan, Ms.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SOUTHEND SOLAR LIMITED

LONDON SOUTHEND SOLAR LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Southend-On-Sea. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LONDON SOUTHEND SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09225106

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

STOBART SOLAR LIMITED
From: 18 September 2014To: 6 April 2022
Contact
Address

London Southend Airport London Southend Airport Southend-On-Sea, SS2 6YF,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE England
From: 25 October 2017To: 26 April 2024
22 Soho Square London W1D 4NS
From: 18 September 2014To: 25 October 2017
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jan 16
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Sept 19
Director Left
Apr 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Joined
Mar 21
Director Left
May 21
Owner Exit
Aug 21
Loan Secured
Aug 21
Loan Cleared
Sept 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Apr 24
Loan Secured
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DE RUN, Hamish

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born November 1976
Director
Appointed 05 Aug 2024

GARTON, Christopher Charles

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1961
Director
Appointed 05 Aug 2024

HOSKINS, Richard

Active
Pennsylvania Ave Nw, Washington Dc 20004
Born May 1967
Director
Appointed 05 Aug 2024

LYNN, Catherine Susan, Ms.

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born April 1964
Director
Appointed 05 Aug 2024

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Secretary
Appointed 18 Sept 2014
Resigned 13 Nov 2017

BRADY, Warwick

Resigned
15 Stratford Place, LondonW1C 1BE
Born December 1964
Director
Appointed 14 Jun 2018
Resigned 30 Apr 2021

BUTCHER, Richard Edward Charles

Resigned
15 Stratford Place, LondonW1C 1BE
Born January 1964
Director
Appointed 18 Sept 2014
Resigned 13 Nov 2017

DILWORTH, Nicholas Anthony

Resigned
15 Stratford Place, LondonW1C 1BE
Born April 1973
Director
Appointed 08 Mar 2021
Resigned 10 Apr 2024

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 09 Sept 2019
Resigned 24 Jul 2023

GREWOCK, Philip David

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born July 1984
Director
Appointed 12 Sept 2022
Resigned 05 Aug 2024

JONES, Glyn

Resigned
15 Stratford Place, LondonW1C 1BE
Born August 1958
Director
Appointed 13 Nov 2017
Resigned 20 Mar 2020

QUNASH, Lubna

Resigned
St. James's Market, LondonSW1Y 4AH
Born November 1979
Director
Appointed 05 Aug 2024
Resigned 07 Apr 2025

TINKLER, William Andrew

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1963
Director
Appointed 13 Nov 2017
Resigned 14 Jun 2018

UPTON, John Andrew

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1974
Director
Appointed 12 Sept 2022
Resigned 05 Aug 2024

WHAWELL, Benjamin Mark

Resigned
15 Stratford Place, LondonW1C 1BE
Born October 1972
Director
Appointed 18 Sept 2014
Resigned 13 Nov 2017

Persons with significant control

3

1 Active
2 Ceased
London Southend Airport,, Southend-On-SeaSS2 6YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
15 Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2017
Ceased 19 Aug 2021
Soho Square, LondonW1D 4NS

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
Ceased 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
13 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change To A Person With Significant Control
25 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Move Registers To Sail Company With New Address
24 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
18 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2014
NEWINCIncorporation