Background WavePink WaveYellow Wave

GRAFTON UNDERWOOD SOLAR LIMITED (11132956)

GRAFTON UNDERWOOD SOLAR LIMITED (11132956) is an active UK company. incorporated on 4 January 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRAFTON UNDERWOOD SOLAR LIMITED has been registered for 8 years. Current directors include CRUIKSHANK, Blair James, GALBRAITH, Ross Colin.

Company Number
11132956
Status
active
Type
ltd
Incorporated
4 January 2018
Age
8 years
Address
4th Floor 1 Tudor Street, London, EC4Y 0AH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CRUIKSHANK, Blair James, GALBRAITH, Ross Colin
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAFTON UNDERWOOD SOLAR LIMITED

GRAFTON UNDERWOOD SOLAR LIMITED is an active company incorporated on 4 January 2018 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. GRAFTON UNDERWOOD SOLAR LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11132956

LTD Company

Age

8 Years

Incorporated 4 January 2018

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

EEB28 LIMITED
From: 4 January 2018To: 15 December 2022
Contact
Address

4th Floor 1 Tudor Street London, EC4Y 0AH,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 4 January 2018To: 14 January 2022
Timeline

26 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Mar 24
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

REDARES, Jacqueline

Active
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 02 Jul 2024

CRUIKSHANK, Blair James

Active
1 Tudor Street, LondonEC4Y 0AH
Born June 1986
Director
Appointed 21 Aug 2023

GALBRAITH, Ross Colin

Active
1 Tudor Street, LondonEC4Y 0AH
Born July 1978
Director
Appointed 21 Aug 2023

MARTIN, Lowri Clare

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 13 Jan 2022
Resigned 30 May 2022

RITCHIE, David

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 04 Aug 2022
Resigned 21 Aug 2023

STEEN, Anna

Resigned
1 Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 21 Aug 2023
Resigned 02 Jul 2024

CHALMERS WHITE, Heather

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born October 1964
Director
Appointed 13 Jan 2022
Resigned 21 Aug 2023

KELLEHER, Dermot

Resigned
9 North Audley Street, LondonW1K 6ZD
Born December 1977
Director
Appointed 01 Feb 2019
Resigned 13 Jan 2022

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 04 Jan 2018
Resigned 13 Jan 2022

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 04 Jan 2018
Resigned 13 Jan 2022

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 24 Apr 2020
Resigned 13 Jan 2022

MEEHAN, David, Mr.

Resigned
9 North Audley Street, LondonW1K 6ZD
Born April 1987
Director
Appointed 01 Jan 2019
Resigned 13 Jan 2022

MURPHY, Colm, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1963
Director
Appointed 04 Jan 2018
Resigned 25 Oct 2019

O'KEEFFE, Jack, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1956
Director
Appointed 06 Jun 2019
Resigned 19 Feb 2020

PATEL, Yusuf

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born August 1977
Director
Appointed 13 Jan 2022
Resigned 01 May 2023

PATERSON, James Malcolm

Resigned
1 Tudor Street, LondonEC4Y 0AH
Born May 1973
Director
Appointed 13 Jan 2022
Resigned 15 Mar 2024

WALL, Alan, Mr.

Resigned
St. Stephen's Green, Dublin 2
Born April 1981
Director
Appointed 19 Feb 2020
Resigned 13 Jan 2022

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 13 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
1 Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2022
North Audley Street, LondonW1K 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 13 Jan 2022
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
20 January 2022
MR05Certification of Charge
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Resolution
27 June 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Incorporation Company
4 January 2018
NEWINCIncorporation