Background WavePink WaveYellow Wave

ELLOUGH SOLAR 2 LIMITED (09671661)

ELLOUGH SOLAR 2 LIMITED (09671661) is an active UK company. incorporated on 6 July 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ELLOUGH SOLAR 2 LIMITED has been registered for 10 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
09671661
Status
active
Type
ltd
Incorporated
6 July 2015
Age
10 years
Address
5th Floor North Side, 7-10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLOUGH SOLAR 2 LIMITED

ELLOUGH SOLAR 2 LIMITED is an active company incorporated on 6 July 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. ELLOUGH SOLAR 2 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09671661

LTD Company

Age

10 Years

Incorporated 6 July 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 4 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

5th Floor North Side, 7-10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 6 July 2015To: 22 August 2016
Timeline

15 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Sept 18
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

TENDERINI, Filippo

Active
Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 18 Oct 2021

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 31 Jul 2017

ADAMS, Paul

Resigned
Chandos Street, LondonW1G 9DQ
Born June 1952
Director
Appointed 06 Jul 2015
Resigned 15 Aug 2016

GRIER, Ross

Resigned
Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 15 Aug 2016
Resigned 31 Jul 2017

GUERRI, Juliet

Resigned
Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 15 Aug 2016
Resigned 18 Oct 2021

HICK, Karl Stephen

Resigned
Chandos Street, LondonW1G 9DQ
Born June 1959
Director
Appointed 06 Jul 2015
Resigned 15 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Falcon Way, BournePE10 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Resolution
6 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Incorporation Company
6 July 2015
NEWINCIncorporation