Background WavePink WaveYellow Wave

HUNGERFORD SOLAR PROJECTS LIMITED (09657645)

HUNGERFORD SOLAR PROJECTS LIMITED (09657645) is an active UK company. incorporated on 25 June 2015. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HUNGERFORD SOLAR PROJECTS LIMITED has been registered for 10 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
09657645
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNGERFORD SOLAR PROJECTS LIMITED

HUNGERFORD SOLAR PROJECTS LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HUNGERFORD SOLAR PROJECTS LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09657645

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 3 April 2019To: 13 January 2020
C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
From: 11 July 2016To: 3 April 2019
Unit 9 the Green, Easter Park Benyon Road Reading RG7 2PQ England
From: 6 April 2016To: 11 July 2016
The Barn Ford Farm Aldbourne Marlborough Wiltshire SN8 2DP United Kingdom
From: 25 June 2015To: 6 April 2016
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 20 Feb 2025

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 20 Feb 2025

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

ARHANCHIAGUE, Francois-Xavier

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1986
Director
Appointed 07 Jul 2016
Resigned 21 Dec 2017

BAHCECI, Serkan

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born September 1972
Director
Appointed 29 Mar 2019
Resigned 23 Aug 2019

CROSS, Jeremy David

Resigned
Gracechurch Street, LondonEC3V 0BT
Born August 1983
Director
Appointed 05 Apr 2016
Resigned 07 Jul 2016

HERRIOTT, Charles William Grant

Resigned
Gracechurch Street, LondonEC3V 0BT
Born April 1986
Director
Appointed 21 Dec 2017
Resigned 02 Nov 2018

HILDYARD, Nigel David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born February 1953
Director
Appointed 23 Aug 2019
Resigned 11 Jul 2024

JAMES-MILROSE, Christian

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 11 Jul 2024
Resigned 20 Feb 2025

JAMES-MILROSE, Christian

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born November 1988
Director
Appointed 29 Mar 2019
Resigned 23 Aug 2019

LANE, Delvin Martin

Resigned
The Green, Easter Park, ReadingRG7 2PQ
Born March 1974
Director
Appointed 05 Apr 2016
Resigned 30 Jun 2016

LOPES, Harry Marcus George

Resigned
Aldbourne, MarlboroughSN8 2DP
Born October 1977
Director
Appointed 25 Jun 2015
Resigned 05 Apr 2016

MARUCA, Giovanni Rossario

Resigned
Pankridge Street, FarnhamGU10 5RG
Born February 1968
Director
Appointed 25 Jun 2015
Resigned 05 Apr 2016

MELLOR, Lee Stephen

Resigned
Reading Road, ReadingRG2 9HU
Born January 1984
Director
Appointed 07 Jul 2016
Resigned 29 Mar 2019

MOUATT, Kevin Clifford

Resigned
Gracechurch Street, LondonEC3V 0BT
Born April 1961
Director
Appointed 14 Apr 2016
Resigned 07 Jul 2016

NIU, Mei

Resigned
Reading Road, ReadingRG2 9HU
Born December 1972
Director
Appointed 07 Jul 2016
Resigned 29 Mar 2019

SKINNER, Julian Norman Thomas

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born August 1963
Director
Appointed 23 Aug 2019
Resigned 20 Feb 2025

Persons with significant control

1

Reading Road, ReadingRG2 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Resolution
19 July 2016
RESOLUTIONSResolutions
Resolution
19 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
14 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Incorporation Company
25 June 2015
NEWINCIncorporation