Background WavePink WaveYellow Wave

TYLER HILL SOLAR LIMITED (12486288)

TYLER HILL SOLAR LIMITED (12486288) is an active UK company. incorporated on 26 February 2020. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TYLER HILL SOLAR LIMITED has been registered for 6 years. Current directors include KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar.

Company Number
12486288
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Badgers Farm Willowpit Lane, Derby, DE65 5FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYLER HILL SOLAR LIMITED

TYLER HILL SOLAR LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TYLER HILL SOLAR LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12486288

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BRL SOLAR UK LIMITED
From: 26 February 2020To: 27 September 2021
Contact
Address

Badgers Farm Willowpit Lane Hilton Derby, DE65 5FN,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 13 February 2024To: 6 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 26 June 2023To: 13 February 2024
1-2 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB
From: 1 June 2023To: 26 June 2023
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 28 April 2023To: 1 June 2023
1 & 2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
From: 13 August 2021To: 28 April 2023
C/O Parkes & Swan Limited,the Officers'mess Coldstream Road Caterham CR3 5QX
From: 11 June 2020To: 13 August 2021
35 Stirling Drive Caterham CR3 5GB England
From: 26 February 2020To: 11 June 2020
Timeline

15 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Apr 23
Director Left
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAPADIA, Neeta Jay, Dr

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972
Director
Appointed 06 Mar 2024

TUMULURI, Ravishankar

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971
Director
Appointed 26 Feb 2020

BATOV, Simeon Stoyanov

Resigned
71 Philbeach Gardens, LondonSW5 9EY
Born March 1979
Director
Appointed 26 May 2020
Resigned 07 Aug 2023

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 27 Feb 2023
Resigned 25 Apr 2023

OZA, Amit

Resigned
1 Ariel Way, LondonW12 7SL
Born April 1979
Director
Appointed 14 Sept 2023
Resigned 06 Mar 2024

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 12 Oct 2020
Resigned 27 Feb 2023

Persons with significant control

2

Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2020
Sturry Road, CanterburyCT1 1DA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2024
AAAnnual Accounts
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Memorandum Articles
22 August 2023
MAMA
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 November 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Incorporation Company
26 February 2020
NEWINCIncorporation