Background WavePink WaveYellow Wave

GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C. (09646538)

GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C. (09646538) is an active UK company. incorporated on 18 June 2015. with registered office in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C. has been registered for 10 years. Current directors include BURNYEAT, William James, COSGROVE, Tom, MALLETT, Joanna Gabbrielle Ptychandra and 2 others.

Company Number
09646538
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Redruth House Cornwall Business Park West, Redruth, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURNYEAT, William James, COSGROVE, Tom, MALLETT, Joanna Gabbrielle Ptychandra, RUSSELL-VERNA, Sharon, ULPH, Anthony John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C.

GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C. is an active company incorporated on 18 June 2015 with the registered office located in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GAWCOTT FIELDS COMMUNITY SOLAR PROJECT C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09646538

LTD Company

Age

10 Years

Incorporated 18 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Redruth House Cornwall Business Park West Scorrier Redruth, TR16 5EZ,

Previous Addresses

Tremough Innovation Centre Communities for Renewables Cic Tremough Innovation Centre Penryn Cornwall TR10 9TA England
From: 25 June 2018To: 9 December 2019
C/O Communities for Renewavles Cic Tremough Innovation Centre Penryn Cornwall TR10 9TA
From: 18 June 2015To: 25 June 2018
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Loan Secured
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Apr 18
Director Joined
Jun 18
Director Left
Mar 22
Director Joined
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COMMUNITIES FOR RENEWABLES CIC

Active
PenrynTR10 9TA
Corporate secretary
Appointed 18 Jun 2015

BURNYEAT, William James

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born August 1978
Director
Appointed 03 Jun 2016

COSGROVE, Tom

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born October 1981
Director
Appointed 18 Jun 2015

MALLETT, Joanna Gabbrielle Ptychandra

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born August 1966
Director
Appointed 06 Jun 2017

RUSSELL-VERNA, Sharon

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born January 1970
Director
Appointed 11 May 2022

ULPH, Anthony John

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born May 1954
Director
Appointed 23 Feb 2018

PAYNE, Ian

Resigned
Cornwall Business Park West, RedruthTR16 5EZ
Born May 1959
Director
Appointed 03 Jun 2016
Resigned 11 Mar 2022

COMMUNITIES FOR RENEWABLES CIC

Resigned
PenrynTR10 9TA
Corporate director
Appointed 18 Jun 2015
Resigned 03 Jun 2016

Persons with significant control

1

Tremough Innovation Centre, PenrynTR10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Incorporation Community Interest Company
18 June 2015
CICINCCICINC