Background WavePink WaveYellow Wave

GREENCROFT SOLAR LIMITED (09527177)

GREENCROFT SOLAR LIMITED (09527177) is an active UK company. incorporated on 7 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GREENCROFT SOLAR LIMITED has been registered for 10 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
09527177
Status
active
Type
ltd
Incorporated
7 April 2015
Age
10 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCROFT SOLAR LIMITED

GREENCROFT SOLAR LIMITED is an active company incorporated on 7 April 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GREENCROFT SOLAR LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09527177

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 10 July 2025 (8 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

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

SUN AND SOIL RENEWABLE 23 LIMITED
From: 7 April 2015To: 12 April 2016
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 4 December 2018To: 20 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH England
From: 8 February 2017To: 4 December 2018
Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England
From: 11 April 2016To: 8 February 2017
Nile House Nile Street Brighton BN1 1HW England
From: 11 April 2016To: 11 April 2016
C/O Ost Energy Limited Nile House Nile Street Brighton BN1 1HW United Kingdom
From: 7 April 2015To: 11 April 2016
Timeline

23 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Feb 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 23 Oct 2017

LÓPEZ-PINTO, Jaime Victoriano

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1995
Director
Appointed 01 Nov 2023

BALOGUN, Ronke

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 11 Apr 2023
Resigned 20 Jun 2023

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 Jun 2023
Resigned 01 Nov 2025

CHALLANDS, Jonjo Benjamin

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Jul 2019
Resigned 11 Jan 2022

SHAH, Kinari

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 11 Apr 2023

SHAH, Kirti Ratilal

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Sept 2017
Resigned 26 Jul 2019

ALLEN, Andrew John

Resigned
Nile Street, BrightonBN1 1HW
Born December 1983
Director
Appointed 07 Apr 2015
Resigned 08 Apr 2016

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 06 Feb 2017
Resigned 23 Oct 2017

CROSS, Jeremy David

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born August 1983
Director
Appointed 08 Apr 2016
Resigned 21 Dec 2016

EMMETT, Catherine Louise

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born April 1984
Director
Appointed 19 Dec 2016
Resigned 06 Feb 2017

KNIGHT, Richard Daniel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 06 Feb 2017
Resigned 23 Oct 2017

LANE, Delvin Martin

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born March 1974
Director
Appointed 08 Apr 2016
Resigned 30 Jun 2016

MOUATT, Kevin Clifford

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born April 1961
Director
Appointed 30 Jun 2016
Resigned 06 Feb 2017

SHINE, Stephen Frank

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born March 1957
Director
Appointed 14 Dec 2016
Resigned 06 Feb 2017

SOPER, Oliver Michael Leonard

Resigned
Nile Street, BrightonBN1 1HW
Born May 1980
Director
Appointed 07 Apr 2015
Resigned 08 Apr 2016

TURNER, Simon Andrew

Resigned
Nile Street, BrightonBN1 1HW
Born December 1980
Director
Appointed 07 Apr 2015
Resigned 08 Apr 2016

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 23 Oct 2017
Resigned 01 Nov 2023

Persons with significant control

1

3rd Floor (South), LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
17 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Certificate Change Of Name Company
12 April 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
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