Background WavePink WaveYellow Wave

WICK ROAD COMMUNITY SOLAR PROJECT C.I.C. (09646715)

WICK ROAD COMMUNITY SOLAR PROJECT C.I.C. (09646715) is an active UK company. incorporated on 18 June 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WICK ROAD COMMUNITY SOLAR PROJECT C.I.C. has been registered for 10 years. Current directors include KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano.

Company Number
09646715
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK ROAD COMMUNITY SOLAR PROJECT C.I.C.

WICK ROAD COMMUNITY SOLAR PROJECT C.I.C. is an active company incorporated on 18 June 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. WICK ROAD COMMUNITY SOLAR PROJECT C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09646715

LTD Company

Age

10 Years

Incorporated 18 June 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

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

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 10 December 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 18 July 2019To: 15 March 2022
Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 25 October 2018To: 18 July 2019
1 Lumley Street London W1K 6TT
From: 18 June 2015To: 25 October 2018
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jun 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Owner Exit
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 04 May 2020

POLLARD, Sarah Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1996
Director
Appointed 30 Apr 2024

TORTORA, Adriano

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1985
Director
Appointed 01 Dec 2025

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

JD SECRETARIAT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 18 Jun 2015
Resigned 29 Sept 2018

BROOKS, Benjamin Edward

Resigned
The Peak, LondonSW1V 1AN
Born May 1991
Director
Appointed 20 Dec 2019
Resigned 04 May 2020

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 19 Aug 2015
Resigned 20 Jun 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 20 Feb 2018
Resigned 15 Aug 2022

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 20 Feb 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2024

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 20 Feb 2018

SCOGNAMIGLIO, Roberto

Resigned
Lumley Street, LondonW1K 6TT
Born March 1973
Director
Appointed 16 Jun 2016
Resigned 20 Feb 2018

SENDELBACH, Juan Luis Perez

Resigned
The Peak, LondonSW1V 1AN
Born September 1974
Director
Appointed 04 May 2020
Resigned 04 May 2020

SPUCCHES, Fabio Salvatore Angelo

Resigned
Lombard Street, LondonEC3V 9LJ
Born March 1976
Director
Appointed 18 Jun 2015
Resigned 19 Aug 2015

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
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 03 Sept 2019
13 Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 02 Aug 2016
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 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
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
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
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Change To A Person With Significant Control
25 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 May 2018
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
17 May 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Resolution
26 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2016
CC04CC04
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Incorporation Community Interest Company
18 June 2015
CICINCCICINC