Background WavePink WaveYellow Wave

LITTLE IRCHESTER SOLAR LIMITED (09960769)

LITTLE IRCHESTER SOLAR LIMITED (09960769) is an active UK company. incorporated on 20 January 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LITTLE IRCHESTER SOLAR LIMITED has been registered for 10 years. Current directors include TENDERINI, Filippo, VAUGHAN, Sulwen.

Company Number
09960769
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TENDERINI, Filippo, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE IRCHESTER SOLAR LIMITED

LITTLE IRCHESTER SOLAR LIMITED is an active company incorporated on 20 January 2016 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. LITTLE IRCHESTER SOLAR LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09960769

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor North Side 7/10 Chandos Street Cavendish Suare London W1G 9DG
From: 9 July 2018To: 27 July 2018
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 8 May 2017To: 9 July 2018
Larkfleet House Falcon Way Southfields Business Park Bourne Lincolnshire PE10 0FF England
From: 20 January 2016To: 8 May 2017
Timeline

15 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 16
Director Left
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Feb 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 18
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LAGGAN SECRETARIES LIMITED

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 03 Jul 2018

TENDERINI, Filippo

Active
7/10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 03 Jul 2018

VAUGHAN, Sulwen

Active
7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 20 Jun 2018

BROWN, Deborah

Resigned
Falcon Way, BournePE10 0FF
Secretary
Appointed 20 Jan 2016
Resigned 19 Apr 2017

ADAMS, Paul

Resigned
Falcon Way, BournePE10 0FF
Born June 1952
Director
Appointed 20 Jan 2016
Resigned 29 Mar 2017

HICK, Karl Stephen

Resigned
Falcon Way, BournePE10 0FF
Born June 1959
Director
Appointed 20 Jan 2016
Resigned 19 Apr 2017

MAHON, Stephen William, Dr

Resigned
7/10 Chandos Street, LondonW1G 9DG
Born September 1968
Director
Appointed 19 Apr 2017
Resigned 20 Jun 2018

NEWMAN, Andrew Jonathan Charles

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born December 1970
Director
Appointed 31 Mar 2016
Resigned 20 Jun 2018

YAZDABADI, Alan Adi

Resigned
7/10 Chandos Street, LondonW1G 9DG
Born May 1980
Director
Appointed 19 Apr 2017
Resigned 20 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
27 Bath Road, CheltenhamGL53 7TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 20 Jun 2018
Falcon Way, Southfields Business Park, BournePE10 0FF

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 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 July 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company
10 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Incorporation Company
20 January 2016
NEWINCIncorporation