Background WavePink WaveYellow Wave

SANDHUTTON SOLAR PROJECT LIMITED (09370204)

SANDHUTTON SOLAR PROJECT LIMITED (09370204) is an active UK company. incorporated on 30 December 2014. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SANDHUTTON SOLAR PROJECT LIMITED has been registered for 11 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
09370204
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDHUTTON SOLAR PROJECT LIMITED

SANDHUTTON SOLAR PROJECT LIMITED is an active company incorporated on 30 December 2014 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SANDHUTTON SOLAR PROJECT LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09370204

LTD Company

Age

11 Years

Incorporated 30 December 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 20 August 2025 (7 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

EEB6 LIMITED
From: 30 December 2014To: 15 September 2016
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW United Kingdom
From: 28 February 2024To: 31 July 2025
Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England
From: 1 December 2017To: 28 February 2024
22 Chancery Lane London WC2A 1LS England
From: 15 September 2016To: 1 December 2017
The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 30 December 2014To: 15 September 2016
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 06 Jan 2026

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 06 Jan 2026

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 06 Jan 2026

HA KOW, Michael Liow

Resigned
Upper Weald, Milton KeynesMK19 6EL
Secretary
Appointed 20 Dec 2019
Resigned 23 Aug 2021

PARMAR, Anish Krishna

Resigned
Upper Weald, Milton KeynesMK19 6EL
Secretary
Appointed 24 Nov 2017
Resigned 20 Dec 2019

EMMINGHAUS, Matthias Hugo Arwed

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1966
Director
Appointed 20 Oct 2016
Resigned 24 Nov 2017

GEROLI, Maurizio

Resigned
Church Road, HoveBN3 2DL
Born July 1981
Director
Appointed 20 Dec 2019
Resigned 15 Dec 2025

KAISER, Karin Stephanie

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born February 1987
Director
Appointed 24 Nov 2017
Resigned 15 Aug 2022

KILDUFF, Ronan

Resigned
Bath Avenue, Sandymount
Born November 1977
Director
Appointed 30 Dec 2014
Resigned 12 Sept 2016

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 30 Dec 2014
Resigned 12 Sept 2016

MOSCOVITCH, Lee Shamai

Resigned
Upper Weald, Milton KeynesMK19 6EL
Born November 1976
Director
Appointed 24 Nov 2017
Resigned 31 Aug 2023

MURPHY, Colm, Mr.

Resigned
Grove Road, Malahide
Born May 1963
Director
Appointed 30 Dec 2014
Resigned 12 Sept 2016

NASH, Ralph Simon Fleetwood

Resigned
Church Road, HoveBN3 2DL
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 06 Jan 2026

ORTMANN, Benedikt Burchard Maria, Dr

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1967
Director
Appointed 12 Sept 2016
Resigned 24 Nov 2017

SAUER, Alexander Phillip

Resigned
Chancery Lane, LondonWC2A 1LS
Born September 1975
Director
Appointed 12 Sept 2016
Resigned 20 Oct 2016

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 30 Dec 2014
Resigned 12 Sept 2016

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 06 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Greencoat Solar Assets Ii Limited

Active
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017

Baywa Ag

Ceased
St Martin Strasse, MunichD-81541

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 February 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Change To A Person With Significant Control
31 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
30 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Resolution
15 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
5 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 December 2014
NEWINCIncorporation