Background WavePink WaveYellow Wave

POPLARS SOLAR ENERGY C.I.C. (09646963)

POPLARS SOLAR ENERGY C.I.C. (09646963) 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. POPLARS SOLAR ENERGY C.I.C. has been registered for 10 years.

Company Number
09646963
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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPLARS SOLAR ENERGY C.I.C.

POPLARS SOLAR ENERGY 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. POPLARS SOLAR ENERGY C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09646963

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 2 October 2025 (5 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

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

Previous Company Names

WARWICKSHIRE COMMUNITY ENERGY C.I.C.
From: 9 June 2016To: 11 August 2017
POPLARS SOLAR C.I.C.
From: 25 September 2015To: 9 June 2016
POPLARS SOLAR LIMITED
From: 26 June 2015To: 25 September 2015
DRAYTON SOLAR 6 LIMITED
From: 18 June 2015To: 26 June 2015
Contact
Address

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

Previous Addresses

Tremough Innovation Centre Tremough Campus Penryn Cornwall TR10 9TA United Kingdom
From: 19 December 2018To: 9 December 2019
The Dairy, Overmoor Farm Neston Corsham SN13 9TZ United Kingdom
From: 4 August 2017To: 19 December 2018
Unit 9, Easter Park Benyon Road Silchester Reading RG7 2PQ United Kingdom
From: 18 June 2015To: 4 August 2017
Timeline

35 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Secured
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 October 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
24 October 2017
AA01Change of Accounting Reference Date
Resolution
11 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Resolution
9 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
25 September 2015
CICCONCICCON
Change Of Name Notice
25 September 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2015
NEWINCIncorporation