Background WavePink WaveYellow Wave

ASTER SOLAR LIMITED (09476337)

ASTER SOLAR LIMITED (09476337) is an active UK company. incorporated on 6 March 2015. with registered office in Devizes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ASTER SOLAR LIMITED has been registered for 11 years. Current directors include HOWARD, Rachel, MORGAN, Paul Richard, NOTON, Tracy and 1 others.

Company Number
09476337
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
Sarsen Court Horton Avenue, Devizes, SN10 2AZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HOWARD, Rachel, MORGAN, Paul Richard, NOTON, Tracy, WILLACY, Rachel Louise
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTER SOLAR LIMITED

ASTER SOLAR LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Devizes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ASTER SOLAR LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09476337

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Sarsen Court Horton Avenue Canning Hill Devizes, SN10 2AZ,

Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

FOWLER-STEVENS, Dawn Marie

Active
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Sept 2025

HOWARD, Rachel

Active
Horton Avenue, DevizesSN10 2AZ
Born August 1972
Director
Appointed 01 Sept 2025

MORGAN, Paul Richard

Active
Horton Avenue, DevizesSN10 2AZ
Born March 1961
Director
Appointed 01 Nov 2017

NOTON, Tracy

Active
Horton Avenue, DevizesSN10 2AZ
Born October 1970
Director
Appointed 01 Nov 2025

WILLACY, Rachel Louise

Active
Horton Avenue, DevizesSN10 2AZ
Born September 1989
Director
Appointed 23 Oct 2024

BETTERIDGE, David Allen

Resigned
Horton Avenue, DevizesSN10 2AZ
Secretary
Appointed 01 Feb 2018
Resigned 01 Sept 2025

SMITH, Douglas

Resigned
Greenwich Way, AndoverSP10 4BF
Secretary
Appointed 06 Mar 2015
Resigned 01 Feb 2018

BELLENGER, Gary

Resigned
Horton Avenue, DevizesSN10 2AZ
Born May 1972
Director
Appointed 24 Apr 2024
Resigned 12 Sept 2025

BENN, Christopher

Resigned
West Street, PooleBH15 1LD
Born September 1969
Director
Appointed 06 Mar 2015
Resigned 24 Jan 2018

BRACE, John

Resigned
Horton Avenue, DevizesSN10 2AZ
Born September 1958
Director
Appointed 06 Mar 2015
Resigned 31 Oct 2017

FOWLER-STEVENS, Dawn Marie

Resigned
Horton Avenue, DevizesSN10 2AZ
Born April 1972
Director
Appointed 27 Jul 2022
Resigned 23 Oct 2024

GOULDING, Timothy Charles

Resigned
Horton Avenue, DevizesSN10 2AZ
Born September 1978
Director
Appointed 24 Jan 2018
Resigned 30 Jun 2022

PEGRAM, Alec Charles

Resigned
2 Cathedral Avenue, WellsBA5 1FD
Born November 1962
Director
Appointed 06 Mar 2015
Resigned 30 Jun 2021

REECE, Michael Timothy

Resigned
Greenwich Way, AndoverSP10 4BF
Born December 1964
Director
Appointed 06 Mar 2015
Resigned 24 Jan 2018

SANDERSON, Victoria

Resigned
Horton Avenue, DevizesSN10 2AZ
Born November 1971
Director
Appointed 01 Sept 2021
Resigned 24 Apr 2024

SEYMOUR, Claire

Resigned
Horton Avenue, DevizesSN10 2AZ
Born August 1985
Director
Appointed 24 Jan 2018
Resigned 22 Dec 2021

WILLIAMS, Amanda Susan

Resigned
Horton Avenue, DevizesSN10 2AZ
Born July 1968
Director
Appointed 27 Jul 2022
Resigned 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Incorporation Company
6 March 2015
NEWINCIncorporation