Background WavePink WaveYellow Wave

LOW FARM SOLAR LIMITED (12591305)

LOW FARM SOLAR LIMITED (12591305) is an active UK company. incorporated on 7 May 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOW FARM SOLAR LIMITED has been registered for 5 years. Current directors include ARMSTRONG, James, CRANSTONE, Wayne Robert Ian.

Company Number
12591305
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARMSTRONG, James, CRANSTONE, Wayne Robert Ian
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW FARM SOLAR LIMITED

LOW FARM SOLAR LIMITED is an active company incorporated on 7 May 2020 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. LOW FARM SOLAR LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12591305

LTD Company

Age

5 Years

Incorporated 7 May 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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Unit 8-9 Easter Park Benyon Road Silchester Reading RG7 2PQ England
From: 7 May 2020To: 5 August 2021
Timeline

20 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Owner Exit
Apr 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
8
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ARMSTRONG, James

Active
New Street Square, LondonEC4A 3TW
Born February 1988
Director
Appointed 10 Jul 2024

CRANSTONE, Wayne Robert Ian

Active
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 22 Jul 2021

BOLTON, Peter Richard

Resigned
New Street Square, LondonEC4A 3TW
Born February 1987
Director
Appointed 22 Jul 2021
Resigned 10 Jul 2024

BROWNING, Mark George

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1982
Director
Appointed 27 Jul 2020
Resigned 22 Jul 2021

FUTYAN, Mark Ramsey

Resigned
New Street Square, LondonEC4A 3TW
Born March 1978
Director
Appointed 07 May 2020
Resigned 22 Jul 2021

WALKER, Alex Arthur

Resigned
Benyon Road, ReadingRG7 2PQ
Born June 1981
Director
Appointed 01 Jun 2020
Resigned 27 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Coleman Street, LondonEC2R 5AA

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 2022
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2021
Ceased 31 Mar 2022
Benyon Road, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Ceased 22 Jul 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Legacy
5 February 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2023
RP04SH01RP04SH01
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 June 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Incorporation Company
7 May 2020
NEWINCIncorporation