Background WavePink WaveYellow Wave

BRADENSTOKE SOLAR PARK LIMITED (09296507)

BRADENSTOKE SOLAR PARK LIMITED (09296507) is an active UK company. incorporated on 5 November 2014. with registered office in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRADENSTOKE SOLAR PARK LIMITED has been registered for 11 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia Mary, WOOD, Neil Anthony.

Company Number
09296507
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
2nd Floor 2 City Place, Gatwick, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Benjamin Michael, CARTER, Julia Mary, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRADENSTOKE SOLAR PARK LIMITED

BRADENSTOKE SOLAR PARK LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Gatwick. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRADENSTOKE SOLAR PARK LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09296507

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

LYNEHAM SOLAR PARK LIMITED
From: 8 January 2015To: 8 January 2015
PACKINGTON SOLAR PARK LIMITED
From: 5 November 2014To: 8 January 2015
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

1st Floor 25 King Street Bristol BS1 4PB United Kingdom
From: 5 July 2022To: 6 December 2024
The Tramshed 25 Lower Park Row Bristol BS1 5BN England
From: 18 January 2021To: 5 July 2022
40 Brighton Road Sutton SM2 5BN England
From: 1 December 2017To: 18 January 2021
C/O Star Reefers Uk Ltd 30 Charles Ii Street (3rd Floor) London SW1Y 4AE
From: 18 March 2015To: 1 December 2017
30 Charles Ii Street London SW1Y 4AE England
From: 18 March 2015To: 18 March 2015
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 5 November 2014To: 18 March 2015
Timeline

33 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
Nov 17
Loan Secured
Nov 17
New Owner
Dec 17
Loan Cleared
Mar 20
Loan Cleared
May 20
Funding Round
May 20
Loan Secured
May 20
Owner Exit
Sept 20
Loan Cleared
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BURGESS, Benjamin Michael

Active
First Floor, LondonEC2M 2PF
Born July 1982
Director
Appointed 01 Oct 2025

CARTER, Julia Mary

Active
First Floor, LondonEC2M 2PF
Born December 1991
Director
Appointed 01 Oct 2025

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 08 Jan 2021

BONDI, Charles

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1972
Director
Appointed 09 Mar 2015
Resigned 08 Jan 2021

BURDEN, Claire Lucy

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born February 1982
Director
Appointed 05 Nov 2014
Resigned 26 Feb 2015

COTTERELL, Rupert Sherman John

Resigned
Charles Ii Street, LondonSW1Y 4AE
Born June 1969
Director
Appointed 26 Feb 2015
Resigned 18 Mar 2015

HARDING, Graham David

Resigned
Charles Ii Street, LondonSW1Y 4AE
Born October 1966
Director
Appointed 05 Nov 2014
Resigned 18 Mar 2015

ORD, Jonathan Nicholas

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 04 Sept 2024
Resigned 01 Oct 2025

RIBEIRO, Cristiane

Resigned
New Street Square, LondonEC4A 3BF
Born March 1981
Director
Appointed 18 Jul 2024
Resigned 04 Sept 2024

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 08 Jan 2021
Resigned 18 Jul 2024

ROSS, Kenneth Reid

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1968
Director
Appointed 04 Apr 2016
Resigned 08 Jan 2021

STEVENS, Simon Charles Grist

Resigned
Charles Ii Street, LondonSW1Y 4AE
Born February 1952
Director
Appointed 09 Mar 2015
Resigned 04 Apr 2016

Persons with significant control

6

1 Active
5 Ceased

Nala Midco Limited

Active
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Temple Back East, BristolBS1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024
Ceased 04 Sept 2024
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2024
Ceased 09 Jul 2024
2 City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021
Ceased 09 Jul 2024
Brighton Road, SuttonSM2 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 08 Jan 2021

Kristian Siem

Ceased
Brighton Road, SuttonSM2 5BN
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 December 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2014
NEWINCIncorporation