Background WavePink WaveYellow Wave

PARTRIDGE HILL SOLAR LIMITED (12534448)

PARTRIDGE HILL SOLAR LIMITED (12534448) is an active UK company. incorporated on 25 March 2020. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PARTRIDGE HILL SOLAR LIMITED has been registered for 6 years. Current directors include HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles.

Company Number
12534448
Status
active
Type
ltd
Incorporated
25 March 2020
Age
6 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Michael John, NEWMAN, Andrew Jonathan Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTRIDGE HILL SOLAR LIMITED

PARTRIDGE HILL SOLAR LIMITED is an active company incorporated on 25 March 2020 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PARTRIDGE HILL SOLAR LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12534448

LTD Company

Age

6 Years

Incorporated 25 March 2020

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 1 October 2025To: 16 January 2026
Units 9 & 10 Westerngate Hillmead Enterprise Park Swindon SN5 5WN England
From: 7 April 2025To: 1 October 2025
Thorney Weir House Thorney Mill Road Iver SL0 9AQ England
From: 2 August 2021To: 7 April 2025
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 25 March 2020To: 2 August 2021
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Owner Exit
Feb 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Oct 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUGHES, Michael John

Active
Central Avenue, NorwichNR7 0HR
Born February 1975
Director
Appointed 29 Sept 2025

NEWMAN, Andrew Jonathan Charles

Active
Central Avenue, NorwichNR7 0HR
Born December 1970
Director
Appointed 29 Sept 2025

CROSS, Jeremy David

Resigned
Thorney Mill Road, IverSL0 9AQ
Born August 1983
Director
Appointed 30 Jul 2021
Resigned 31 Jul 2024

DUMMETT, Robin Piers

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born August 1971
Director
Appointed 25 Mar 2020
Resigned 30 Jul 2021

FOSTER, Julian Charles

Resigned
Hillmead Industrial Park, SwindonSN5 5WN
Born March 1968
Director
Appointed 18 Jul 2024
Resigned 20 Mar 2025

GOODALL, Christopher Paul

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born November 1958
Director
Appointed 26 Apr 2021
Resigned 30 Jul 2021

HARPER, Toddington Warwick

Resigned
Thorney Mill Road, IverSL0 9AQ
Born July 1978
Director
Appointed 30 Jul 2021
Resigned 31 Jul 2024

KAYE, Andrew Charles

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born October 1957
Director
Appointed 25 Mar 2020
Resigned 30 Jul 2021

PAXMAN, Timothy Richard

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born January 1959
Director
Appointed 26 Apr 2021
Resigned 30 Jul 2021

ZUYDAM, David Mel

Resigned
Hillmead Industrial Park, SwindonSN5 5WN
Born September 1961
Director
Appointed 18 Jul 2024
Resigned 29 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Gridserve Hc Ltd

Ceased
Thorney Mill Road, IverSL0 9AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 29 Sept 2025
16 Northumberland Avenue, LondonWC2N 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2022
PSC03Notification of Other Registrable Person PSC
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2020
NEWINCIncorporation