Background WavePink WaveYellow Wave

OTHERTON SOLAR LIMITED (09527163)

OTHERTON SOLAR LIMITED (09527163) is an active UK company. incorporated on 7 April 2015. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OTHERTON SOLAR LIMITED has been registered for 10 years. Current directors include NASH, Ralph Simon Fleetwood, PITTKIN, Alex Robin, TIFREA, Maria Alina.

Company Number
09527163
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NASH, Ralph Simon Fleetwood, PITTKIN, Alex Robin, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTHERTON SOLAR LIMITED

OTHERTON SOLAR LIMITED is an active company incorporated on 7 April 2015 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. OTHERTON SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09527163

LTD Company

Age

10 Years

Incorporated 7 April 2015

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 30 September 2025 (6 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

RFE SOLAR PARK 21 LIMITED
From: 7 June 2017To: 15 May 2018
WEL SOLAR PARK 21 LIMITED
From: 14 November 2016To: 7 June 2017
SUN AND SOIL RENEWABLE 22 LIMITED
From: 7 April 2015To: 14 November 2016
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom
From: 15 February 2023To: 26 February 2024
C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom
From: 9 June 2022To: 15 February 2023
C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 16 October 2020To: 9 June 2022
C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom
From: 14 March 2019To: 16 October 2020
Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom
From: 7 June 2017To: 14 March 2019
Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG England
From: 14 November 2016To: 7 June 2017
Nile House Nile Street Brighton BN1 1HW England
From: 11 April 2016To: 14 November 2016
C/O Ost Energy Limited Nile House Nile Street Brighton BN1 1HW United Kingdom
From: 7 April 2015To: 11 April 2016
Timeline

44 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Director Left
Sept 17
Owner Exit
Apr 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Owner Exit
Feb 21
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Feb 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Loan Cleared
Sept 23
Director Left
Nov 23
Loan Secured
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

NASH, Ralph Simon Fleetwood

Active
Church Road, HoveBN3 2DL
Born July 1987
Director
Appointed 15 Feb 2024

PITTKIN, Alex Robin

Active
Church Road, HoveBN3 2DL
Born March 1998
Director
Appointed 01 Dec 2025

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 03 Nov 2025

WILLIAMS, Andrew Paul

Resigned
Suite C 3rd Floor, LondonE14 9GE
Secretary
Appointed 25 May 2017
Resigned 28 Jan 2020

ALLEN, Andrew John

Resigned
Chichester Road, ArundelBN18 0AG
Born December 1983
Director
Appointed 07 Apr 2015
Resigned 09 Nov 2016

CROUCHER, Steven James

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born March 1974
Director
Appointed 25 May 2017
Resigned 06 Sept 2017

HOGAN, Mark

Resigned
The Street, PulboroughRH20 4AS
Born July 1966
Director
Appointed 09 Nov 2016
Resigned 25 May 2017

KAVANAGH, Liam James

Resigned
Suite C 3rd Floor, LondonE14 9GE
Born July 1977
Director
Appointed 25 May 2017
Resigned 25 Jul 2020

LOUCA, James Christopher

Resigned
Church Road, HoveBN3 2DL
Born September 1990
Director
Appointed 15 Feb 2024
Resigned 13 Oct 2025

MOSCOVITCH, Lee Shamai

Resigned
Church Road, HoveBN3 2DL
Born November 1976
Director
Appointed 15 Feb 2024
Resigned 01 Dec 2025

PIKE, Nicholas John

Resigned
Church Road, HoveBN3 2DL
Born December 1962
Director
Appointed 15 Jul 2022
Resigned 15 Feb 2024

SKILTON, Daniel Stuart

Resigned
LondonSE1 4PG
Born April 1986
Director
Appointed 13 Feb 2023
Resigned 21 Nov 2023

SOPER, Oliver Michael Leonard

Resigned
Chichester Road, ArundelBN18 0AG
Born May 1980
Director
Appointed 07 Apr 2015
Resigned 09 Nov 2016

TURNER, Simon Andrew

Resigned
Nile Street, BrightonBN1 1HW
Born December 1980
Director
Appointed 07 Apr 2015
Resigned 09 Nov 2016

VEST, Karl Peter

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1962
Director
Appointed 09 Nov 2016
Resigned 25 May 2017

WALSH, Ian

Resigned
8th Floor, LondonE14 9GE
Born December 1981
Director
Appointed 28 Jan 2020
Resigned 25 Nov 2022

WILLIAMS, Andrew Paul

Resigned
Suite C 3rd Floor, LondonE14 9GE
Born November 1964
Director
Appointed 25 May 2017
Resigned 28 Jan 2020

WIRTH, Markus

Resigned
Grosvenor Square, SouthamptonSO15 2JU
Born September 1977
Director
Appointed 09 Nov 2016
Resigned 25 May 2017

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Feb 2024
Resigned 01 Dec 2025

Persons with significant control

6

1 Active
5 Ceased
5 Wilton Road,, LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2024

Toucan Holdco Limited

Ceased
Long Lane, LondonSE1 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2023
Ceased 19 Jun 2024

Toucan Energy Vendor 2 Limited

Ceased
Long Lane, LondonSE1 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2023
Ceased 21 Jul 2023
Gay Street, BathBA1 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 21 Jul 2023
8th Floor, LondonE14 9GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 17 Feb 2021
Grosvenor Square, SouthamptonSO15 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Ceased 25 May 2017
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Resolution
25 February 2024
RESOLUTIONSResolutions
Memorandum Articles
25 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
26 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Resolution
7 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Memorandum Articles
1 December 2016
MAMA
Resolution
14 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Incorporation Company
7 April 2015
NEWINCIncorporation