Background WavePink WaveYellow Wave

LITTLE BEAR SOLAR LIMITED (10473330)

LITTLE BEAR SOLAR LIMITED (10473330) is an active UK company. incorporated on 10 November 2016. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LITTLE BEAR SOLAR LIMITED has been registered for 9 years. Current directors include O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
10473330
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE BEAR SOLAR LIMITED

LITTLE BEAR SOLAR LIMITED is an active company incorporated on 10 November 2016 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LITTLE BEAR SOLAR LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10473330

LTD Company

Age

9 Years

Incorporated 10 November 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 24 November 2025 (4 months ago)
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

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

NEXTSOLAR GRHB LTD
From: 10 November 2016To: 21 November 2018
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom
From: 26 November 2018To: 5 July 2022
1 Lumley Street London England W1K 6TT England
From: 24 January 2017To: 26 November 2018
43-45 Dorset Street London W1U 7NA
From: 10 November 2016To: 24 January 2017
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Director Left
May 20
Owner Exit
Aug 20
Loan Secured
Aug 20
Loan Secured
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 30 Oct 2018

JD SECRETARIAT LTD

Resigned
Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 03 Feb 2017
Resigned 30 Oct 2018

CHIEN, Arthur Jian

Resigned
Lumley Street, LondonW1K 6TT
Born March 1961
Director
Appointed 02 Oct 2018
Resigned 30 Oct 2018

DES PALLIERES, Bertrand Gauquelin

Resigned
Dorset Street, LondonW1U 7NA
Born November 1966
Director
Appointed 10 Nov 2016
Resigned 13 Jan 2017

DOWN, Helen Ruth

Resigned
New Street Square, LondonEC4A 3BF
Born March 1979
Director
Appointed 30 Oct 2018
Resigned 19 Mar 2020

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 13 Jan 2017
Resigned 20 Jun 2017

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 30 Oct 2018

ROBERTS, Luke James Brandon

Resigned
New Street Square, LondonEC4A 3BF
Born April 1976
Director
Appointed 30 Oct 2018
Resigned 18 Jul 2024

SCOGNAMIGLIO, Roberto

Resigned
Lumley Street, LondonW1K 6TT
Born March 1973
Director
Appointed 10 Apr 2018
Resigned 19 Sept 2018

SERNA, Raul

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 13 Jan 2017
Resigned 10 Apr 2018

Persons with significant control

5

1 Active
4 Ceased
25 King Street, BristolBS1 4PB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 31 Jul 2020
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 30 Oct 2018
Ceased 31 Jul 2020
Lumley Street, LondonW1K 6TT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 16 Jan 2018
Ceased 30 Oct 2018
Dorset Street, LondonW1U 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 16 Jan 2018
Lumley Street, LondonW1K 6TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Resolution
20 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Resolution
21 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 November 2018
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
13 September 2018
RP04PSC02RP04PSC02
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
18 July 2018
RP04PSC07RP04PSC07
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Memorandum Articles
28 July 2017
MAMA
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Resolution
16 May 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
3 February 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Incorporation Company
10 November 2016
NEWINCIncorporation