Background WavePink WaveYellow Wave

BRITFORD SOLAR CONNECTION LIMITED (09593547)

BRITFORD SOLAR CONNECTION LIMITED (09593547) 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 transmission of electricity. BRITFORD SOLAR CONNECTION LIMITED has been registered for 10 years. Current directors include PEGORARO, Lucas, YIANNOUZIS, Paul Andrew.

Company Number
09593547
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
Cubico Sustainable Investments, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
PEGORARO, Lucas, YIANNOUZIS, Paul Andrew
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITFORD SOLAR CONNECTION LIMITED

BRITFORD SOLAR CONNECTION 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 transmission of electricity. BRITFORD SOLAR CONNECTION LIMITED was registered 10 years ago.(SIC: 35120)

Status

active

Active since 10 years ago

Company No

09593547

LTD Company

Age

10 Years

Incorporated 15 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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

Cubico Sustainable Investments 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

110 Bishopsgate Floor 15 London EC2N 4AY England
From: 17 May 2016To: 17 December 2020
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom
From: 15 May 2015To: 17 May 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Nov 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Loan Cleared
May 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PEGORARO, Lucas

Active
70 St Mary Axe, LondonEC3A 8BE
Born October 1985
Director
Appointed 01 Aug 2025

YIANNOUZIS, Paul Andrew

Active
8 Tavistock Street, LondonWC2E 7PP
Born May 1949
Director
Appointed 24 Aug 2018

ALEXANDER, Oliver George

Resigned
Bishopsgate, LondonEC2N 4AY
Born January 1974
Director
Appointed 13 May 2016
Resigned 13 May 2016

BOSS, Matthew James

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born December 1974
Director
Appointed 02 Sept 2020
Resigned 01 Aug 2022

COTTERELL, Rupert Sherman John

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1969
Director
Appointed 15 May 2015
Resigned 03 May 2016

HANSSON, Jimmy Nils

Resigned
Bishopsgate, LondonEC2N 4AY
Born May 1970
Director
Appointed 13 May 2016
Resigned 13 May 2016

HARDING, Graham David

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1966
Director
Appointed 15 May 2015
Resigned 13 May 2016

KERCHER, Thomas

Resigned
Experian Way, NottinghamNG2 1EP
Born September 1973
Director
Appointed 03 May 2016
Resigned 23 May 2017

KERCHER, Thomas

Resigned
Experian Way, NottinghamNG2 1EP
Born September 1973
Director
Appointed 03 May 2016
Resigned 13 May 2016

PINNEY, James Michael

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born June 1986
Director
Appointed 01 Aug 2022
Resigned 01 Aug 2025

SWINDIN, David

Resigned
Bishopsgate, LondonEC2N 4AY
Born August 1968
Director
Appointed 13 May 2016
Resigned 02 Sept 2020

Persons with significant control

2

70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
31 Chertsey Street, GuildfordGU1 4HD

Nature of Control

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

Filing History

52

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change To A Person With Significant Control
20 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
13 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Resolution
2 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 May 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Resolution
14 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Incorporation Company
15 May 2015
NEWINCIncorporation