Background WavePink WaveYellow Wave

TODDERSTAFFE SOLAR LIMITED (09743089)

TODDERSTAFFE SOLAR LIMITED (09743089) is an active UK company. incorporated on 21 August 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TODDERSTAFFE SOLAR LIMITED has been registered for 10 years. Current directors include KUHLMANN, Jonas.

Company Number
09743089
Status
active
Type
ltd
Incorporated
21 August 2015
Age
10 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KUHLMANN, Jonas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODDERSTAFFE SOLAR LIMITED

TODDERSTAFFE SOLAR LIMITED is an active company incorporated on 21 August 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. TODDERSTAFFE SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09743089

LTD Company

Age

10 Years

Incorporated 21 August 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 16 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Sky View Argosy Road East Midlands Airport Derby DE74 2SA United Kingdom
From: 3 June 2024To: 21 February 2025
1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 23 October 2017To: 3 June 2024
235 Old Marylebone Road London NW1 5QT England
From: 20 June 2017To: 23 October 2017
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH United Kingdom
From: 21 August 2015To: 20 June 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Loan Secured
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Nov 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jun 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KUHLMANN, Jonas

Active
86-90 Paul Street, LondonEC2A 4NE
Born September 1994
Director
Appointed 15 Jul 2023

BATOV, Simeon Stoyanov

Resigned
Juniper Drive, LondonSW18 1TS
Born March 1979
Director
Appointed 21 Aug 2015
Resigned 23 Dec 2015

CHEONG, Hoong Khoeng

Resigned
80 Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 23 Dec 2015
Resigned 31 May 2017

LEE, Kun Fong

Resigned
80 Mount Street, NottinghamNG1 6HH
Born March 1965
Director
Appointed 23 Dec 2015
Resigned 31 May 2017

MEYER, Miriam

Resigned
Hamburg22767
Born September 1983
Director
Appointed 06 Dec 2018
Resigned 24 Jan 2020

RASCHKE, Marian

Resigned
Hamburg22767
Born May 1981
Director
Appointed 31 May 2017
Resigned 06 Dec 2018

VON SALIS-SOGLIO, Constantin Friedrich Diether Freiherr

Resigned
Hamburg22767
Born July 1991
Director
Appointed 24 Jan 2020
Resigned 15 Jul 2023

WILL, Niklas

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born December 1989
Director
Appointed 24 Jan 2020
Resigned 28 May 2025

Persons with significant control

2

1 Active
1 Ceased
Hamburg22767

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Grand Cayman, Cayman IslandsKY11164

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
27 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
21 June 2017
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
1 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Incorporation Company
21 August 2015
NEWINCIncorporation