Background WavePink WaveYellow Wave

CSGH SOLAR LTD (10573409)

CSGH SOLAR LTD (10573409) is an active UK company. incorporated on 19 January 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CSGH SOLAR LTD has been registered for 9 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
10573409
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSGH SOLAR LTD

CSGH SOLAR LTD is an active company incorporated on 19 January 2017 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. CSGH SOLAR LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10573409

LTD Company

Age

9 Years

Incorporated 19 January 2017

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 8 August 2019To: 20 November 2019
1 Kingsway London WC2B 6AN United Kingdom
From: 19 January 2017To: 8 August 2019
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jun 17
Funding Round
Jul 17
Director Left
May 18
Loan Cleared
Sept 19
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 13 Nov 2025

ILG, Moritz

Active
The Shard, LondonSE1 9SG
Born June 1983
Director
Appointed 13 Nov 2025

HARDY, David Michael

Resigned
Kingsway, LondonWC2B 6AN
Born December 1957
Director
Appointed 19 Jan 2017
Resigned 16 May 2018

TANG, Yit Ho

Resigned
The Shard, LondonSE1 9SG
Born April 1974
Director
Appointed 19 Jan 2017
Resigned 28 Aug 2020

TANNER, Christopher James

Resigned
The Shard, LondonSE1 9SG
Born November 1972
Director
Appointed 19 Jan 2017
Resigned 13 Nov 2025

THOMPSON, Jonathan Simon

Resigned
Manor Courtyard, RadstockBA3 4QF
Born July 1963
Director
Appointed 02 Nov 2020
Resigned 15 Jul 2025

Persons with significant control

1

London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Incorporation Company
19 January 2017
NEWINCIncorporation