Background WavePink WaveYellow Wave

GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED (09817580)

GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED (09817580) is an active UK company. incorporated on 9 October 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED has been registered for 10 years. Current directors include ACTON, Kevin John, BECK, Stephen James, CRANSTONE, Wayne Robert Ian and 1 others.

Company Number
09817580
Status
active
Type
ltd
Incorporated
9 October 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ACTON, Kevin John, BECK, Stephen James, CRANSTONE, Wayne Robert Ian, DALWOOD, Anthony Lionel
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED

GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED is an active company incorporated on 9 October 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. GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09817580

LTD Company

Age

10 Years

Incorporated 9 October 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

FIM SOLAR DISTRIBUTION DESIGNATED MEMBER 2 LIMITED
From: 9 October 2015To: 3 July 2020
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Glebe Barn Great Barrington Burford OX18 4US United Kingdom
From: 9 October 2015To: 24 May 2018
Timeline

8 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Director Left
Dec 19
Director Left
Sept 20
Owner Exit
Oct 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 21 May 2018

BECK, Stephen James

Active
New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 09 Oct 2015

CRANSTONE, Wayne Robert Ian

Active
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 09 Oct 2015

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 21 May 2018

DANIELS, Edward John

Resigned
New Street Square, LondonEC4A 3TW
Born July 1973
Director
Appointed 09 Oct 2015
Resigned 12 Nov 2019

FRANCIS, Alasdair Bruce Vaughan

Resigned
New Street Square, LondonEC4A 3TW
Born April 1975
Director
Appointed 12 May 2017
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
New Street Square, LondonEC2V 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2020
Great Barrington, BurfordOX18 4US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020

Mr Richard Crosbie Dawson

Ceased
New Street Square, LondonEC4A 3TW
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Certificate Change Of Name Company
3 July 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 October 2015
NEWINCIncorporation