Background WavePink WaveYellow Wave

WHITELAKE PV LTD (09992154)

WHITELAKE PV LTD (09992154) is an active UK company. incorporated on 8 February 2016. with registered office in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WHITELAKE PV LTD has been registered for 10 years. Current directors include THOMPSON, Jonathan.

Company Number
09992154
Status
active
Type
ltd
Incorporated
8 February 2016
Age
10 years
Address
The Long Barn Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
THOMPSON, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITELAKE PV LTD

WHITELAKE PV LTD is an active company incorporated on 8 February 2016 with the registered office located in Radstock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WHITELAKE PV LTD was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09992154

LTD Company

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

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 21 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Long Barn Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

Long Barn, Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF England
From: 8 February 2016To: 11 December 2020
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Director Left
Jul 16
Loan Secured
Oct 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Jonathan

Active
Stratton-On-The-Fosse, RadstockBA3 4QF
Born July 1963
Director
Appointed 08 Feb 2016

THORP, Jeremy Peter

Resigned
Stratton-On-The-Fosse, RadstockBA3 4QF
Born October 1961
Director
Appointed 23 Feb 2016
Resigned 22 Apr 2016

Persons with significant control

1

Stratton-On-The-Fosse, RadstockBA3 4QF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Incorporation Company
8 February 2016
NEWINCIncorporation