Background WavePink WaveYellow Wave

WR 11 SOLAR LIMITED (11738036)

WR 11 SOLAR LIMITED (11738036) is an active UK company. incorporated on 21 December 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. WR 11 SOLAR LIMITED has been registered for 7 years. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick.

Company Number
11738036
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
The Scalpel 18th Floor, London, EC3M 7AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR 11 SOLAR LIMITED

WR 11 SOLAR LIMITED is an active company incorporated on 21 December 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. WR 11 SOLAR LIMITED was registered 7 years ago.(SIC: 35130)

Status

active

Active since 7 years ago

Company No

11738036

LTD Company

Age

7 Years

Incorporated 21 December 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 11 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

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

The Scalpel 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 17 June 2024To: 8 July 2024
80 Fenchurch Street London EC3M 4AE United Kingdom
From: 27 March 2024To: 17 June 2024
St Helen's 1 Undershaft London EC3P 3DQ England
From: 10 June 2021To: 27 March 2024
Alpha Works Terrace Street Oldham OL4 1HQ United Kingdom
From: 21 December 2018To: 10 June 2021
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 20
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Jan 22
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Loan Cleared
Mar 25
Owner Exit
Apr 25
Loan Secured
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HANWAY ADVISORY LIMITED

Active
18th Floor, LondonEC3M 7AF
Corporate secretary
Appointed 03 Jun 2024

GUJRAL, Gurpreet Singh

Active
18th Floor, LondonEC3M 7AF
Born June 1980
Director
Appointed 17 Oct 2024

ODEDRA, Bhavna

Active
18th Floor, LondonEC3M 7AF
Born July 1987
Director
Appointed 02 Jun 2025

SCHULER, Gustaf Patrick

Active
18th Floor, LondonEC3M 7AF
Born July 1982
Director
Appointed 07 Nov 2024

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 04 Jan 2022
Resigned 03 Jun 2024

ASHTON, David Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born May 1978
Director
Appointed 21 Dec 2018
Resigned 26 May 2021

CHEN, Rongche, Dr

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1961
Director
Appointed 03 Feb 2020
Resigned 26 May 2021

HERRIOTT, Charles William Grant

Resigned
Fenchurch Street, LondonEC3M 4AE
Born April 1986
Director
Appointed 26 May 2021
Resigned 03 Jun 2024

MACKENZIE, Craig Michael

Resigned
Fenchurch Street, LondonEC3M 4AE
Born March 1982
Director
Appointed 04 Jan 2022
Resigned 03 Jun 2024

MARKHAM, Natalie

Resigned
18th Floor, LondonEC3M 7AF
Born October 1973
Director
Appointed 03 Jun 2024
Resigned 07 Nov 2024

NOBLE, Steven David

Resigned
18th Floor, LondonEC3M 7AF
Born October 1978
Director
Appointed 03 Jun 2024
Resigned 05 Sept 2024

PIETERSE, Brett Johannes Theodorus

Resigned
18th Floor, LondonEC3M 7AF
Born September 1975
Director
Appointed 07 Nov 2024
Resigned 03 Jun 2025

TOWNSEND, Lara Emily

Resigned
18th Floor, LondonEC3M 7AF
Born July 1977
Director
Appointed 03 Jun 2024
Resigned 22 Oct 2024

VAZ, Isaac Fidalgo Da Costa

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1983
Director
Appointed 26 May 2021
Resigned 04 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
18th Floor, 52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024
Ceased 02 Apr 2025
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Ceased 03 Jun 2024
OldhamOL4 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 26 May 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
3 October 2024
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 January 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Termination Director Company With Name
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Incorporation Company
21 December 2018
NEWINCIncorporation