Background WavePink WaveYellow Wave

AGR SOLAR 3 LIMITED (12295197)

AGR SOLAR 3 LIMITED (12295197) is an active UK company. incorporated on 4 November 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AGR SOLAR 3 LIMITED has been registered for 6 years. Current directors include COLLIER, John Richard Addison, DOCHIOIU, Cristiana Andreea.

Company Number
12295197
Status
active
Type
ltd
Incorporated
4 November 2019
Age
6 years
Address
Fourth Floor, Burlington Building, London, W1B 4BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLLIER, John Richard Addison, DOCHIOIU, Cristiana Andreea
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGR SOLAR 3 LIMITED

AGR SOLAR 3 LIMITED is an active company incorporated on 4 November 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. AGR SOLAR 3 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12295197

LTD Company

Age

6 Years

Incorporated 4 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 October 2025 (7 months ago)
Submitted on 16 October 2025 (7 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Fourth Floor, Burlington Building 19 Heddon Street London, W1B 4BG,

Previous Addresses

White Hart House High Street Limpsfield Oxted RH8 0DT United Kingdom
From: 4 November 2019To: 28 July 2022
Timeline

8 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
May 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 24
Loan Secured
Apr 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLIER, John Richard Addison

Active
19 Heddon Street, LondonW1B 4BG
Born August 1983
Director
Appointed 08 Oct 2024

DOCHIOIU, Cristiana Andreea

Active
Devonshire Square, LondonEC2M 4YH
Born December 1993
Director
Appointed 10 Sept 2024

ASPINALL, Konrad Aidan

Resigned
19 Heddon Street, LondonW1B 4BG
Born December 1966
Director
Appointed 04 Nov 2019
Resigned 24 May 2024

BREIDT, Oliver

Resigned
19 Heddon Street, LondonW1B 4BG
Born September 1971
Director
Appointed 04 Nov 2019
Resigned 13 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Burlington Building, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2023
Ceased 10 Oct 2024
19 Heddon Street, LondonW1B 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2019
NEWINCIncorporation