Background WavePink WaveYellow Wave

CARLTON SOLAR FARM LIMITED (12580347)

CARLTON SOLAR FARM LIMITED (12580347) is an active UK company. incorporated on 30 April 2020. with registered office in Rugby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CARLTON SOLAR FARM LIMITED has been registered for 5 years. Current directors include PRICE, Philip, SALGADO, Luis Mayor.

Company Number
12580347
Status
active
Type
ltd
Incorporated
30 April 2020
Age
5 years
Address
Magma House 16 Davy Court, Rugby, CV23 0UZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PRICE, Philip, SALGADO, Luis Mayor
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON SOLAR FARM LIMITED

CARLTON SOLAR FARM LIMITED is an active company incorporated on 30 April 2020 with the registered office located in Rugby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CARLTON SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12580347

LTD Company

Age

5 Years

Incorporated 30 April 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 April 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Magma House 16 Davy Court Castle Mound Way Rugby, CV23 0UZ,

Previous Addresses

Unit 25.7 Coda Studios 189 Munster Road London SW6 6AW England
From: 1 March 2023To: 24 October 2025
Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW United Kingdom
From: 15 March 2022To: 1 March 2023
First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 30 April 2020To: 15 March 2022
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Funding Round
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Jan 26
Owner Exit
Feb 26
1
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PRICE, Philip

Active
16 Davy Court, RugbyCV23 0UZ
Born January 1983
Director
Appointed 23 Oct 2025

SALGADO, Luis Mayor

Active
16 Davy Court, RugbyCV23 0UZ
Born December 1987
Director
Appointed 23 Oct 2025

ELBORNE, Philip Timothy William

Resigned
16 Davy Court, RugbyCV23 0UZ
Born August 1986
Director
Appointed 28 Jul 2022
Resigned 23 Oct 2025

HARRIS, Julian Paul

Resigned
Dover Street, LondonW1S 4NS
Born October 1960
Director
Appointed 30 Apr 2020
Resigned 23 Oct 2025

ILG, Moritz

Resigned
189 Munster Road, LondonSW6 6AW
Born June 1983
Director
Appointed 27 Apr 2022
Resigned 30 Jun 2025

KILLEEN, Colm Richard

Resigned
189 Munster Road, LondonSW6 6AW
Born August 1983
Director
Appointed 23 Dec 2021
Resigned 30 Apr 2025

MORJARIA, Anouska

Resigned
16 Davy Court, RugbyCV23 0UZ
Born October 1992
Director
Appointed 23 Dec 2021
Resigned 23 Oct 2025

PSARADELLIS, Bobby

Resigned
16 Davy Court, RugbyCV23 0UZ
Born January 1976
Director
Appointed 30 Apr 2025
Resigned 23 Oct 2025

VIRNO, Toby, Mr.

Resigned
189 Munster Road, LondonSW6 6AW
Born May 1990
Director
Appointed 23 Dec 2021
Resigned 27 Apr 2022

WAKEFIELD, Nathan John

Resigned
The Shard, LondonSE1 9SG
Born September 1974
Director
Appointed 30 Jun 2025
Resigned 23 Oct 2025

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 30 Apr 2020
Resigned 28 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2026
16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026
Ceased 30 Jan 2026
16 Davy Court, RugbyCV23 0UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2025
Ceased 28 Jan 2026
189 Munster Road, LondonSW6 6AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 23 Oct 2025
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2020
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

50

Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 October 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Change To A Person With Significant Control
22 April 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
30 April 2020
NEWINCIncorporation