Background WavePink WaveYellow Wave

HONEYSOME ROAD SOLAR LIMITED (09570264)

HONEYSOME ROAD SOLAR LIMITED (09570264) is an active UK company. incorporated on 1 May 2015. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HONEYSOME ROAD SOLAR LIMITED has been registered for 10 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
09570264
Status
active
Type
ltd
Incorporated
1 May 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
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
H

HONEYSOME ROAD SOLAR LIMITED

HONEYSOME ROAD SOLAR LIMITED is an active company incorporated on 1 May 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. HONEYSOME ROAD SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09570264

LTD Company

Age

10 Years

Incorporated 1 May 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 27 June 2025 (9 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

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 31 October 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 7 May 2019To: 15 March 2022
C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England
From: 14 March 2017To: 7 May 2019
Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom
From: 1 May 2015To: 14 March 2017
Timeline

34 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Aug 15
Funding Round
Sept 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Loan Secured
May 16
Loan Cleared
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
May 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
May 24
Loan Secured
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 23 Aug 2021

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 01 Dec 2025

TIFREA, Maria Alina

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

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 11 Jun 2019
Resigned 23 Aug 2021

SALISBURY, Tracey Jayne

Resigned
Funthams Lane, PeterboroughPE7 2PB
Secretary
Appointed 01 May 2015
Resigned 07 Mar 2017

TAYLOR, Claire Sabrina

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 07 Mar 2017
Resigned 11 Jun 2019

BONDS, Michael Jonathan

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born November 1963
Director
Appointed 17 Dec 2015
Resigned 07 Mar 2017

BRAND, Andrew Kenneth Ernest

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born April 1979
Director
Appointed 01 May 2015
Resigned 07 Mar 2017

CIARDI, Giuseppe

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born March 1953
Director
Appointed 17 Dec 2015
Resigned 07 Mar 2017

FRASER, Raoul Alastair Joseph

Resigned
Old Park Lane, LondonW1K 1QR
Born June 1980
Director
Appointed 17 Dec 2015
Resigned 07 Mar 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 07 Mar 2017
Resigned 15 Aug 2022

LOUCA, James Christopher

Resigned
Church Road, HoveBN3 2DL
Born September 1990
Director
Appointed 20 Dec 2019
Resigned 13 Oct 2025

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 07 Mar 2017
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

REVELLI, Paolo

Resigned
Old Park Lane, LondonW1K 1QR
Born April 1959
Director
Appointed 17 Dec 2015
Resigned 07 Mar 2017

SUTTON, Carl David

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born January 1975
Director
Appointed 01 May 2015
Resigned 07 Mar 2017

SUTTON, David Clifford

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born May 1950
Director
Appointed 11 Nov 2015
Resigned 07 Mar 2017

SUTTON, Nicholas Robert

Resigned
Funthams Lane, PeterboroughPE7 2PB
Born March 1977
Director
Appointed 01 May 2015
Resigned 07 Mar 2017

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 May 2018
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment 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
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 June 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
14 December 2015
RP04RP04
Memorandum Articles
20 November 2015
MAMA
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Incorporation Company
1 May 2015
NEWINCIncorporation