Background WavePink WaveYellow Wave

WARWICKSHIRE SOLAR 1 LTD (12156498)

WARWICKSHIRE SOLAR 1 LTD (12156498) is an active UK company. incorporated on 14 August 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WARWICKSHIRE SOLAR 1 LTD has been registered for 6 years. Current directors include ARMSTRONG, James, CRANSTONE, Wayne Robert Ian.

Company Number
12156498
Status
active
Type
ltd
Incorporated
14 August 2019
Age
6 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARMSTRONG, James, CRANSTONE, Wayne Robert Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICKSHIRE SOLAR 1 LTD

WARWICKSHIRE SOLAR 1 LTD is an active company incorporated on 14 August 2019 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. WARWICKSHIRE SOLAR 1 LTD was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12156498

LTD Company

Age

6 Years

Incorporated 14 August 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

111 Park Street, Mayfair London W1K 7JF United Kingdom
From: 29 March 2022To: 1 July 2022
3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England
From: 16 August 2021To: 29 March 2022
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 28 May 2020To: 16 August 2021
Praxisifm Jd Corporate Services Limited 1 Lumley Street Mayfair London W1K 6TT United Kingdom
From: 14 August 2019To: 28 May 2020
Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARMSTRONG, James

Active
LondonEC4A 3TW
Born February 1988
Director
Appointed 10 Jul 2024

CRANSTONE, Wayne Robert Ian

Active
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 29 Jun 2022

PRAXIS SECRETARIES (UK) LIMITED

Resigned
Senator House, LondonEC4V 4AB
Corporate secretary
Appointed 14 Aug 2019
Resigned 24 Aug 2021

BOLTON, Peter Richard

Resigned
New Street Square, LondonEC4A 3TW
Born February 1987
Director
Appointed 29 Jun 2022
Resigned 10 Jul 2024

CHEN, Hang

Resigned
Oak Road, Walnut Creek94597
Born October 1962
Director
Appointed 14 Aug 2019
Resigned 19 Mar 2020

FISAS, Julio Fournier

Resigned
LondonW1K 7JF
Born October 1982
Director
Appointed 19 Mar 2020
Resigned 29 Jun 2022

GUERRERO-ARIAS, Ismael

Resigned
Cadiz11007
Born May 1974
Director
Appointed 14 Aug 2019
Resigned 29 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2022
LondonW1K 7JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

36

Change Account Reference Date Company Previous Extended
3 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Incorporation Company
14 August 2019
NEWINCIncorporation