Background WavePink WaveYellow Wave

WEST CARCLAZE SOLAR PV LTD (09862636)

WEST CARCLAZE SOLAR PV LTD (09862636) is an active UK company. incorporated on 9 November 2015. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WEST CARCLAZE SOLAR PV LTD has been registered for 10 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina.

Company Number
09862636
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TIFREA, Maria Alina
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST CARCLAZE SOLAR PV LTD

WEST CARCLAZE SOLAR PV LTD is an active company incorporated on 9 November 2015 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WEST CARCLAZE SOLAR PV LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09862636

LTD Company

Age

10 Years

Incorporated 9 November 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 28 August 2025 (7 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 31 October 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 2 August 2019To: 15 March 2022
Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 23 October 2018To: 2 August 2019
1 Lumley Street London W1K 6TT England
From: 23 February 2016To: 23 October 2018
Unit 2a & 2B Bess Park Road Trenant Industrial Estate Wadebridge Cornwall PL27 6HB England
From: 9 November 2015To: 23 February 2016
Timeline

34 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HA KOW, Michael Liow

Active
Church Road, HoveBN3 2DL
Born February 1978
Director
Appointed 06 Jan 2026

SNOWDEN, Declan Alan

Active
Church Road, HoveBN3 2DL
Born March 1987
Director
Appointed 06 Jan 2026

TIFREA, Maria Alina

Active
Church Road, HoveBN3 2DL
Born September 1987
Director
Appointed 06 Jan 2026

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

JD SECRETARIAT LTD

Resigned
Lumley Street, LondonW1K 6JE
Corporate secretary
Appointed 29 Jan 2016
Resigned 29 Sept 2018

BARRERA, Raul Serna

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 01 Feb 2016
Resigned 20 Feb 2018

GEROLI, Maurizio

Resigned
Church Road, HoveBN3 2DL
Born July 1981
Director
Appointed 30 Apr 2024
Resigned 15 Dec 2025

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 18 Mar 2016
Resigned 20 Jun 2017

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 20 Feb 2018
Resigned 15 Aug 2022

KYRIACOU, Andreas

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born October 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 20 Feb 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2024

NOTLEY, Sean Jonathan

Resigned
Trenant Industrial Estate, WadebridgePL27 6HB
Born November 1963
Director
Appointed 09 Nov 2015
Resigned 01 Feb 2016

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

POLLARD, Sarah Jane

Resigned
Church Road, HoveBN3 2DL
Born October 1996
Director
Appointed 30 Apr 2024
Resigned 06 Jan 2026

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 20 Feb 2018

ROBSON, Dean Terence

Resigned
Trenant Industrial Estate, WadebridgePL27 6HB
Born October 1964
Director
Appointed 09 Nov 2015
Resigned 01 Feb 2016

YARD, Matthew James

Resigned
Church Road, HoveBN3 2DL
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 06 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
13 Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

93

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Change To A Person With Significant Control
13 March 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
28 July 2017
MAMA
Resolution
28 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 February 2016
AP04Appointment of Corporate Secretary
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Resolution
11 February 2016
RESOLUTIONSResolutions
Incorporation Company
9 November 2015
NEWINCIncorporation