Background WavePink WaveYellow Wave

DRIFFIELD SOLAR AND STORAGE LIMITED (12540486)

DRIFFIELD SOLAR AND STORAGE LIMITED (12540486) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DRIFFIELD SOLAR AND STORAGE LIMITED has been registered for 5 years. Current directors include GOODWIN, David Roy, ROSSER, Thomas James.

Company Number
12540486
Status
active
Type
ltd
Incorporated
31 March 2020
Age
5 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODWIN, David Roy, ROSSER, Thomas James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFIELD SOLAR AND STORAGE LIMITED

DRIFFIELD SOLAR AND STORAGE LIMITED is an active company incorporated on 31 March 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DRIFFIELD SOLAR AND STORAGE LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12540486

LTD Company

Age

5 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

HARMONY TB LTD
From: 31 March 2020To: 2 March 2022
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 11 February 2022To: 18 September 2024
Conyngham Hall Bond End Knaresborough North Yorkshire HG5 9AY England
From: 31 March 2020To: 11 February 2022
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Left
Apr 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Funding Round
Oct 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOODWIN, David Roy

Active
5th Floor, LondonW1D 1NN
Born August 1987
Director
Appointed 04 Sept 2024

ROSSER, Thomas James

Active
5th Floor, LondonW1D 1NN
Born March 1985
Director
Appointed 04 Sept 2024

GROGAN, Pete Joseph

Resigned
Bond End, KnaresboroughHG5 9AY
Born December 1977
Director
Appointed 31 Mar 2020
Resigned 09 Feb 2022

KAVANAGH, Peter James

Resigned
Bond End, KnaresboroughHG5 9AY
Born July 1978
Director
Appointed 31 Mar 2020
Resigned 09 Feb 2022

MACDOUGALL, Gordon Alan

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born January 1970
Director
Appointed 09 Feb 2022
Resigned 04 Apr 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 01 Mar 2023
Resigned 04 Sept 2024

MILLIGAN, John Frank

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born November 1981
Director
Appointed 09 Feb 2022
Resigned 04 Sept 2024

THORNTON, Alexander James Maxwell

Resigned
Bond End, KnaresboroughHG5 9AY
Born November 1981
Director
Appointed 31 Mar 2020
Resigned 09 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Ceased 04 Sept 2024
Bond End, KnaresboroughHG5 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
23 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Incorporation Company
31 March 2020
NEWINCIncorporation