Background WavePink WaveYellow Wave

BRANSTON SOLAR FARM LIMITED (10866265)

BRANSTON SOLAR FARM LIMITED (10866265) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BRANSTON SOLAR FARM LIMITED has been registered for 8 years. Current directors include ALÉS CUADRADO, Manuel, BOCCHI, Enrico.

Company Number
10866265
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
25 Eccleston Place, London, SW1W 9NF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALÉS CUADRADO, Manuel, BOCCHI, Enrico
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANSTON SOLAR FARM LIMITED

BRANSTON SOLAR FARM LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BRANSTON SOLAR FARM LIMITED was registered 8 years ago.(SIC: 43999)

Status

active

Active since 8 years ago

Company No

10866265

LTD Company

Age

8 Years

Incorporated 14 July 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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

BRANSTON SOLAR EXTENSION LIMITED
From: 14 July 2017To: 29 May 2019
Contact
Address

25 Eccleston Place London, SW1W 9NF,

Previous Addresses

Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England
From: 24 June 2021To: 5 October 2022
20 North Audley Street London W1K 6LX England
From: 10 July 2019To: 24 June 2021
Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN England
From: 28 May 2019To: 10 July 2019
Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England
From: 20 March 2019To: 28 May 2019
Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF England
From: 24 July 2017To: 20 March 2019
C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
From: 14 July 2017To: 24 July 2017
Timeline

37 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
May 21
Director Joined
May 21
Owner Exit
Jul 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Left
Dec 22
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
21
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALÉS CUADRADO, Manuel

Active
Eccleston Place, LondonSW1W 9NF
Born February 1979
Director
Appointed 27 May 2025

BOCCHI, Enrico

Active
Eccleston Place, LondonSW1W 9NF
Born April 1972
Director
Appointed 15 Jul 2024

CHEAH, Chee Loong

Resigned
Eccleston Place, LondonSW1W 9NF
Born August 1964
Director
Appointed 01 Jul 2024
Resigned 15 Jul 2024

DEOORAY, Manraj

Resigned
Eccleston Place, LondonSW1W 9NF
Born November 1983
Director
Appointed 30 Sept 2022
Resigned 01 Jul 2024

KASTNER, Josef

Resigned
Eccleston Place, LondonSW1W 9NF
Born January 1964
Director
Appointed 30 Sept 2022
Resigned 12 Dec 2022

KNEEN, Thomas Edward Rufus

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 18 Mar 2019
Resigned 28 May 2019

POLLOCK, Joshua Matthew Linton

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born September 1969
Director
Appointed 14 Jul 2017
Resigned 18 Mar 2019

QIN, Wenyuan

Resigned
Station Road, CreweCW4 8AA
Born December 1981
Director
Appointed 29 Apr 2021
Resigned 30 Sept 2022

ROMANIN, Stefano

Resigned
North Audley Street, LondonW1K 6LX
Born October 1980
Director
Appointed 28 May 2019
Resigned 01 Sept 2019

RUIZ MARTIN, Alejandro

Resigned
Eccleston Place, LondonSW1W 9NF
Born December 1981
Director
Appointed 31 Jan 2024
Resigned 27 May 2025

VASSILAKAKIS, Pandelis

Resigned
North Audley Street, LondonW1K 6LX
Born May 1977
Director
Appointed 01 Sept 2019
Resigned 29 Apr 2021

WHITEFORD, Stuart William

Resigned
Dunchideock Barton, ExeterEX2 9UA
Born March 1981
Director
Appointed 18 Mar 2019
Resigned 28 May 2019

Persons with significant control

7

1 Active
6 Ceased
Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022
Sea Meadow House, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2019
Ceased 30 Sept 2022

P&T Global Renewable Energy Ltd

Ceased
Blackburne Highway, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2019
Ceased 17 May 2019
Dunchideock Barton, ExeterEX2 9UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2019
Ceased 17 May 2019

Mr Robert Edward Howard

Ceased
Dunchideock Barton, ExeterEX2 9UA
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2018
Ceased 18 Mar 2019

Mr George Edward Tinsley

Ceased
Dunchideock Barton, ExeterEX2 9UA
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2018
Ceased 18 Mar 2019

Mr Joshua Matthew Linton Pollock

Ceased
Cringle Lane, GranthamNG33 5EF
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 September 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Memorandum Articles
21 November 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Resolution
6 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 June 2019
RESOLUTIONSResolutions
Resolution
29 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Resolution
29 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Incorporation Company
14 July 2017
NEWINCIncorporation