Background WavePink WaveYellow Wave

BRAFIELD SOLAR LIMITED (09593501)

BRAFIELD SOLAR LIMITED (09593501) is an active UK company. incorporated on 15 May 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BRAFIELD SOLAR LIMITED has been registered for 10 years. Current directors include CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
09593501
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORAZZA, Enrico, TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAFIELD SOLAR LIMITED

BRAFIELD SOLAR LIMITED is an active company incorporated on 15 May 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BRAFIELD SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09593501

LTD Company

Age

10 Years

Incorporated 15 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 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

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7-10 Chandos Street Cavendish Square London W1G 9DG
From: 9 July 2018To: 15 November 2018
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 6 June 2017To: 9 July 2018
Delta Place Bath Road Cheltenham GL53 7th England
From: 5 May 2017To: 6 June 2017
Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 15 May 2015To: 5 May 2017
Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Jun 16
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

LEA SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 01 Apr 2019

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 26 Mar 2026

TENDERINI, Filippo

Active
7-10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 03 Jul 2018

VAUGHAN, Sulwen

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 20 Jun 2018

YAZDABADI, Alan

Resigned
7-10 Chandos Street, Cavendish SquareW1G 9DG
Secretary
Appointed 19 Apr 2017
Resigned 20 Jun 2018

ADAMS, Paul

Resigned
Falcon Way, BournePE10 0FF
Born June 1952
Director
Appointed 15 May 2015
Resigned 29 Mar 2017

DESORGHER, Joanna Louise

Resigned
Falcon Way, BournePE10 0FF
Born March 1967
Director
Appointed 15 May 2015
Resigned 20 Jun 2016

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 15 May 2015
Resigned 19 Apr 2017

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 19 Apr 2017
Resigned 20 Jun 2018

YAZDABADI, Alan Adi

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1980
Director
Appointed 19 Apr 2017
Resigned 20 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
27 Bath Road, CheltenhamGL53 7TH

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
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
20 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Incorporation Company
15 May 2015
NEWINCIncorporation