Background WavePink WaveYellow Wave

ELANOR SOLAR LIMITED (11761818)

ELANOR SOLAR LIMITED (11761818) is an active UK company. incorporated on 11 January 2019. with registered office in London. The company operates in the Construction sector, engaged in site preparation. ELANOR SOLAR LIMITED has been registered for 7 years. Current directors include FERNANDEZ HERNANSAIZ, Jose Ramon, JIMENEZ LABRADO, Javier, SANTA CRUZ CAMPANA, Cristobal.

Company Number
11761818
Status
active
Type
ltd
Incorporated
11 January 2019
Age
7 years
Address
58 Marylebone High Street, London, W1U 5HT
Industry Sector
Construction
Business Activity
Site preparation
Directors
FERNANDEZ HERNANSAIZ, Jose Ramon, JIMENEZ LABRADO, Javier, SANTA CRUZ CAMPANA, Cristobal
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELANOR SOLAR LIMITED

ELANOR SOLAR LIMITED is an active company incorporated on 11 January 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in site preparation. ELANOR SOLAR LIMITED was registered 7 years ago.(SIC: 43120)

Status

active

Active since 7 years ago

Company No

11761818

LTD Company

Age

7 Years

Incorporated 11 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

JBM SOLAR PROJECTS 10 LTD
From: 11 January 2019To: 2 April 2026
Contact
Address

58 Marylebone High Street London, W1U 5HT,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England
From: 2 January 2024To: 1 April 2026
First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 11 January 2019To: 2 January 2024
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Jan 20
Director Joined
Nov 20
Director Left
Feb 21
Owner Exit
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FERNANDEZ HERNANSAIZ, Jose Ramon

Active
Marylebone High Street, LondonW1U 5HT
Born November 1970
Director
Appointed 27 Mar 2026

JIMENEZ LABRADO, Javier

Active
Marylebone High Street, LondonW1U 5HT
Born September 1981
Director
Appointed 27 Mar 2026

SANTA CRUZ CAMPANA, Cristobal

Active
Marylebone High Street, LondonW1U 5HT
Born January 1988
Director
Appointed 27 Mar 2026

CRAMER, David Peter

Resigned
Cavendish Square, LondonW1G 0PW
Born February 1978
Director
Appointed 10 Nov 2020
Resigned 01 Mar 2023

HENNESSY, Cathal Oliver

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1980
Director
Appointed 01 Mar 2023
Resigned 05 Oct 2025

JONES, Mark Gerald

Resigned
Winston House, LondonN3 1DH
Born January 1983
Director
Appointed 11 Jan 2019
Resigned 04 Feb 2021

MURKIN, Alex Ian

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1990
Director
Appointed 01 Mar 2023
Resigned 27 Mar 2026

PELS, Philip

Resigned
Winston House, LondonN3 1DH
Born October 1983
Director
Appointed 11 Jan 2019
Resigned 01 Mar 2023

SWARBRICK, Adam

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1992
Director
Appointed 20 Mar 2024
Resigned 27 Mar 2026

WOODHALL, Jessica

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1985
Director
Appointed 01 Mar 2023
Resigned 20 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
Marylebone High Street, LondonW1U 5HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2026
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023
Ceased 27 Mar 2026
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2019
Ceased 06 Jan 2023
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2019
Ceased 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
2 April 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 January 2019
NEWINCIncorporation