Background WavePink WaveYellow Wave

STRETTON SOLAR LIMITED (09651903)

STRETTON SOLAR LIMITED (09651903) is an active UK company. incorporated on 23 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. STRETTON SOLAR LIMITED has been registered for 10 years. Current directors include CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano.

Company Number
09651903
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNNINGHAM, Thomas Samuel, LÓPEZ-PINTO, Jaime Victoriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETTON SOLAR LIMITED

STRETTON SOLAR LIMITED is an active company incorporated on 23 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. STRETTON SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09651903

LTD Company

Age

10 Years

Incorporated 23 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 10 July 2025 (8 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

200 Aldersgate Street 3rd Floor, South Building London, EC1A 4HD,

Previous Addresses

5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 11 December 2018To: 19 March 2020
10-11 Welken House Charterhouse Square London EC1M 6EH England
From: 16 August 2016To: 11 December 2018
111 Buckingham Palace Road Westminster London SW1W 0SR England
From: 3 February 2016To: 16 August 2016
C/O Hennings Hume 22 South Audley Street London W1K 2NY England
From: 15 November 2015To: 3 February 2016
5 Ormonde House 3 Ormonde Gate London SW3 4EU United Kingdom
From: 23 June 2015To: 15 November 2015
Timeline

19 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Nov 23
Director Joined
Nov 23
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 23 Oct 2017

LÓPEZ-PINTO, Jaime Victoriano

Active
Aldersgate Street, LondonEC1A 4HD
Born June 1995
Director
Appointed 01 Nov 2023

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 20 Jun 2023
Resigned 01 Nov 2025

CHALLANDS, Jonjo Benjamin

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 26 Jul 2019
Resigned 11 Jan 2022

SHAH, Kinari

Resigned
Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 12 Jan 2022
Resigned 20 Jun 2023

SHAH, Kirti Ratilal

Resigned
120 Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 04 Sept 2017
Resigned 26 Jul 2019

BHUWANIA, Achal Prakash

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 30 Jun 2016
Resigned 23 Oct 2017

HARDING, David John

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1980
Director
Appointed 30 Jun 2016
Resigned 30 May 2018

KNIGHT, Richard Daniel

Resigned
Charterhouse Square, LondonEC1M 6EH
Born January 1974
Director
Appointed 30 Jun 2016
Resigned 23 Oct 2017

OWEN, Gareth Edward

Resigned
South Audley Street, LondonW1K 2NY
Born January 1975
Director
Appointed 23 Jun 2015
Resigned 15 Jan 2016

SHI, Jijun

Resigned
Lyoner Strasse 15, 60528 Frankfurt
Born June 1961
Director
Appointed 15 Jan 2016
Resigned 30 Jun 2016

VERMEER, Daniel Marinus Maria

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 23 Oct 2017
Resigned 01 Nov 2023

VERNON, Thomas Andrew

Resigned
South Audley Street, LondonW1K 2NY
Born June 1983
Director
Appointed 23 Jun 2015
Resigned 15 Jan 2016

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 June 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Memorandum Articles
4 May 2017
MAMA
Resolution
21 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Resolution
13 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Capital Allotment Shares
15 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2015
AD01Change of Registered Office Address
Incorporation Company
23 June 2015
NEWINCIncorporation