Background WavePink WaveYellow Wave

FOLLY LANE SOLAR LIMITED (09873930)

FOLLY LANE SOLAR LIMITED (09873930) is an active UK company. incorporated on 16 November 2015. with registered office in Gatwick, West Sussex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FOLLY LANE SOLAR LIMITED has been registered for 10 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia Mary, WOOD, Neil Anthony.

Company Number
09873930
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
2nd Floor 2 City Place, Gatwick, West Sussex, RH6 0PA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Benjamin Michael, CARTER, Julia Mary, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOLLY LANE SOLAR LIMITED

FOLLY LANE SOLAR LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Gatwick, West Sussex. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FOLLY LANE SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09873930

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

2nd Floor 2 City Place Beehive Ring Road Gatwick, West Sussex, RH6 0PA,

Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Oct 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Funding Round
Nov 22
Loan Cleared
Feb 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BURGESS, Benjamin Michael

Active
First Floor, LondonEC2M 2PF
Born July 1982
Director
Appointed 01 Oct 2025

CARTER, Julia Mary

Active
First Floor, LondonEC2M 2PF
Born December 1991
Director
Appointed 01 Oct 2025

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 16 Nov 2015

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 22 May 2017
Resigned 19 Mar 2020

MORRIS, William Richard

Resigned
Chandos Place, LondonWC2N 4HS
Born August 1973
Director
Appointed 16 Nov 2015
Resigned 10 Mar 2017

ORD, Jonathan Nicholas

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 04 Sept 2024
Resigned 01 Oct 2025

RAND, Michael Antony

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 16 Nov 2015
Resigned 11 Dec 2017

RIBEIRO, Cristiane

Resigned
New Street Square, LondonEC4A 3BF
Born March 1981
Director
Appointed 18 Jul 2024
Resigned 04 Sept 2024

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 11 Dec 2017
Resigned 18 Jul 2024

Persons with significant control

4

1 Active
3 Ceased

Nala Midco Limited

Active
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Temple Back East, BristolBS1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2024
Ceased 04 Sept 2024
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2024
Ceased 09 Jul 2024
2 City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2024
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
14 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Auditors Resignation Company
24 August 2022
AUDAUD
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2015
NEWINCIncorporation