Background WavePink WaveYellow Wave

NEW ROAD SOLAR LIMITED (09940547)

NEW ROAD SOLAR LIMITED (09940547) is an active UK company. incorporated on 7 January 2016. 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 and 1 other business activities. NEW ROAD SOLAR LIMITED has been registered for 10 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
09940547
Status
active
Type
ltd
Incorporated
7 January 2016
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
O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ROAD SOLAR LIMITED

NEW ROAD SOLAR LIMITED is an active company incorporated on 7 January 2016 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 and 1 other business activity. NEW ROAD SOLAR LIMITED was registered 10 years ago.(SIC: 35110, 64209)

Status

active

Active since 10 years ago

Company No

09940547

LTD Company

Age

10 Years

Incorporated 7 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

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

Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 20
Loan Secured
Aug 20
Owner Exit
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 07 Jan 2016

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 07 Jan 2016
Resigned 10 Mar 2017

RAND, Michael Antony

Resigned
Chandos Place, LondonWC2N 4HS
Born April 1978
Director
Appointed 07 Jan 2016
Resigned 11 Dec 2017

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

2

1 Active
1 Ceased
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 May 2022
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 06 May 2022
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
7 January 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
25 April 2022
MAMA
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 January 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2016
NEWINCIncorporation