Background WavePink WaveYellow Wave

ROYSTON COMMUNITY SOLAR PROJECT C.I.C. (09646734)

ROYSTON COMMUNITY SOLAR PROJECT C.I.C. (09646734) is an active UK company. incorporated on 18 June 2015. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROYSTON COMMUNITY SOLAR PROJECT C.I.C. has been registered for 10 years.

Company Number
09646734
Status
active
Type
ltd
Incorporated
18 June 2015
Age
10 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
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
R

ROYSTON COMMUNITY SOLAR PROJECT C.I.C.

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

Status

active

Active since 10 years ago

Company No

09646734

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
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

27 key events • 2015 - 2025

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

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 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
7 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
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 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
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment 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
22 September 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
27 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
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
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
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2019
PSC02Notification 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
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 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
2 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
21 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
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Incorporation Community Interest Company
18 June 2015
CICINCCICINC