Background WavePink WaveYellow Wave

ONSHORE SOLAR LIMITED (12268075)

ONSHORE SOLAR LIMITED (12268075) is an active UK company. incorporated on 17 October 2019. with registered office in Perranporth. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. ONSHORE SOLAR LIMITED has been registered for 6 years. Current directors include O'CONNOR, Brendan, WALSH, Thomas Robert.

Company Number
12268075
Status
active
Type
ltd
Incorporated
17 October 2019
Age
6 years
Address
Unit 2 St. Georges Hill, Perranporth, TR6 0EB
Industry Sector
Construction
Business Activity
Electrical installation
Directors
O'CONNOR, Brendan, WALSH, Thomas Robert
SIC Codes
43210, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONSHORE SOLAR LIMITED

ONSHORE SOLAR LIMITED is an active company incorporated on 17 October 2019 with the registered office located in Perranporth. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. ONSHORE SOLAR LIMITED was registered 6 years ago.(SIC: 43210, 43290)

Status

active

Active since 6 years ago

Company No

12268075

LTD Company

Age

6 Years

Incorporated 17 October 2019

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 24 September 2025 (6 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Unit 2 St. Georges Hill Perranporth, TR6 0EB,

Previous Addresses

C/O James Bendrey Accountants Ltd Boscawen Park Trerice, St Dennis St Austell Cornwall PL26 8DT England
From: 28 February 2022To: 20 July 2023
Unit 5F St. Columb Industrial Estate St. Columb Cornwall TR9 6SF United Kingdom
From: 17 October 2019To: 28 February 2022
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'CONNOR, Brendan

Active
Dromore Road, BallynahinchBT24 8HS
Born January 1972
Director
Appointed 24 Feb 2026

WALSH, Thomas Robert

Active
81 Dromore Road, BallynahinchBT24 8HS
Born November 1977
Director
Appointed 24 Feb 2026

CORCORAN, Barry Vincent

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born May 1977
Director
Appointed 15 Jun 2023
Resigned 24 Feb 2026

GREER, Ian Derek

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born August 1977
Director
Appointed 15 Jun 2023
Resigned 24 Feb 2026

HAMILTON, Magnus Richard

Resigned
St. Georges Hill, PerranporthTR6 0EB
Born November 1978
Director
Appointed 17 Oct 2019
Resigned 24 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
St. Georges Hill, PerranporthTR6 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2023

Mr Magnus Richard Hamilton

Ceased
Boscawen Park, St AustellPL26 8DT
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Incorporation Company
17 October 2019
NEWINCIncorporation