Background WavePink WaveYellow Wave

BERDEN SOLAR LIMITED (10915418)

BERDEN SOLAR LIMITED (10915418) is an active UK company. incorporated on 15 August 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BERDEN SOLAR LIMITED has been registered for 8 years. Current directors include ENTRACT, Jonathan Mark, KING, Nathan James, MOTTA, Aldo Oscar and 1 others.

Company Number
10915418
Status
active
Type
ltd
Incorporated
15 August 2017
Age
8 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ENTRACT, Jonathan Mark, KING, Nathan James, MOTTA, Aldo Oscar, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERDEN SOLAR LIMITED

BERDEN SOLAR LIMITED is an active company incorporated on 15 August 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. BERDEN SOLAR LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

10915418

LTD Company

Age

8 Years

Incorporated 15 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

WYMONDLEY POWER LIMITED
From: 15 August 2017To: 28 May 2021
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
1st Floor 145 Kensington Church Street London W8 7LP England
From: 25 May 2018To: 13 September 2023
239 Kensington High Street London W8 6SA United Kingdom
From: 15 August 2017To: 25 May 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Share Issue
Feb 24
New Owner
Feb 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ENTRACT, Jonathan Mark

Active
One Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 30 Jan 2024

KING, Nathan James

Active
Bartholomew Close, LondonEC1A 7BL
Born January 1994
Director
Appointed 14 Nov 2025

MOTTA, Aldo Oscar

Active
One Bartholomew Close, LondonEC1A 7BL
Born September 1993
Director
Appointed 30 Jan 2024

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 30 Jan 2024

DEAL, Karen Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1966
Director
Appointed 30 Jan 2024
Resigned 14 Nov 2025

TROUP, Andrew Richard Gordon

Resigned
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 15 Aug 2017
Resigned 30 Jan 2024

VERNON, Thomas Andrew

Resigned
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 15 Aug 2017
Resigned 30 Jan 2024

Persons with significant control

3

2 Active
1 Ceased
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Thomas Andrew Vernon

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
145 Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 February 2024
MAMA
Resolution
7 February 2024
RESOLUTIONSResolutions
Resolution
7 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 February 2024
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2017
NEWINCIncorporation