Background WavePink WaveYellow Wave

UCKFIELD SOLAR ELECTRIC FORECOURT LTD (10268743)

UCKFIELD SOLAR ELECTRIC FORECOURT LTD (10268743) is an active UK company. incorporated on 8 July 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. UCKFIELD SOLAR ELECTRIC FORECOURT LTD has been registered for 9 years. Current directors include COLS, Jean-Louis Pierre Bernard, HOWARD, Adam James.

Company Number
10268743
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
COLS, Jean-Louis Pierre Bernard, HOWARD, Adam James
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCKFIELD SOLAR ELECTRIC FORECOURT LTD

UCKFIELD SOLAR ELECTRIC FORECOURT LTD is an active company incorporated on 8 July 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. UCKFIELD SOLAR ELECTRIC FORECOURT LTD was registered 9 years ago.(SIC: 35130)

Status

active

Active since 9 years ago

Company No

10268743

LTD Company

Age

9 Years

Incorporated 8 July 2016

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

ENERGY STORE 3 LTD
From: 8 July 2016To: 6 June 2019
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 3 April 2025To: 20 May 2025
Thorney Weir House Thorney Mill Lane Iver SL0 9AQ England
From: 24 January 2019To: 3 April 2025
Thorney Weir House Thorney Mill Road Iver Buckinghamshire SL0 9AQ United Kingdom
From: 8 July 2016To: 24 January 2019
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 17
Director Left
Oct 17
Owner Exit
Mar 20
Loan Secured
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COLS, Jean-Louis Pierre Bernard

Active
City Road, LondonEC1V 2NX
Born January 1963
Director
Appointed 28 Mar 2025

HOWARD, Adam James

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 28 Mar 2025

BOTT, Duncan Edward

Resigned
Thorney Mill Road, IverSL0 9AQ
Born August 1978
Director
Appointed 08 Jul 2016
Resigned 22 Sept 2017

CROSS, Jeremy David

Resigned
Thorney Mill Lane, IverSL0 9AQ
Born August 1983
Director
Appointed 18 Sept 2017
Resigned 31 Jul 2024

FOSTER, Julian Charles

Resigned
Hillmead Industrial Park, SwindonSN5 5WN
Born March 1968
Director
Appointed 18 Jul 2024
Resigned 20 Mar 2025

HARPER, Toddington

Resigned
Thorney Mill Lane, IverSL0 9AQ
Born July 1978
Director
Appointed 08 Jul 2016
Resigned 31 Jul 2024

NEWMAN, Andrew Jonathan Charles

Resigned
City Road, LondonEC1V 2NX
Born December 1970
Director
Appointed 28 Mar 2025
Resigned 03 Dec 2025

ZUYDAM, David Mel

Resigned
Hillmead Industrial Park, SwindonSN5 5WN
Born September 1961
Director
Appointed 18 Jul 2024
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
3 Noble Street, LondonEC2V 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025
Thorney Mill Road, IverSL0 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 18 Mar 2020
Ceased 28 Mar 2025

Mr Toddington Harper

Ceased
Thorney Mill Lane, IverSL0 9AQ
Born July 1978

Nature of Control

Significant influence or control
Notified 08 Jul 2016
Ceased 18 Mar 2020
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Resolution
6 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Incorporation Company
8 July 2016
NEWINCIncorporation