Background WavePink WaveYellow Wave

FERRY FARM COMMUNITY SOLAR PROJECT C.I.C. (09646669)

FERRY FARM COMMUNITY SOLAR PROJECT C.I.C. (09646669) is an active UK company. incorporated on 18 June 2015. with registered office in Scorrier. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FERRY FARM COMMUNITY SOLAR PROJECT C.I.C. has been registered for 10 years.

Company Number
09646669
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
Redruth House Redruth Enterprise Park, Scorrier, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRY FARM COMMUNITY SOLAR PROJECT C.I.C.

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

Status

active

Active since 10 years ago

Company No

09646669

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 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

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

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 30 March 2020
18 st. Swithin's Lane London EC4N 8AD England
From: 14 April 2016To: 14 January 2019
, Communities for Renewables Cic, Tremough Innovation Centre Penryn, Cornwall, TR10 9TA
From: 18 June 2015To: 14 April 2016
Timeline

27 key events • 2016 - 2021

Funding Officers Ownership
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Share Issue
Jan 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Apr 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Cleared
Dec 20
Owner Exit
Jul 21
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
2 March 2017
RP04AR01RP04AR01
Resolution
13 February 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 February 2017
SH02Allotment of Shares (prescribed particulars)
Annual Return Company
18 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
28 April 2016
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Incorporation Community Interest Company
18 June 2015
CICINCCICINC