Background WavePink WaveYellow Wave

LITTLETON PASTURES SOLAR LIMITED (12638974)

LITTLETON PASTURES SOLAR LIMITED (12638974) is an active UK company. incorporated on 2 June 2020. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LITTLETON PASTURES SOLAR LIMITED has been registered for 5 years. Current directors include BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay and 6 others.

Company Number
12638974
Status
active
Type
ltd
Incorporated
2 June 2020
Age
5 years
Address
No. 1 Forbury Place, Reading, RG1 3JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERRY, Kerry Stacey, BRYCE, Robert, DONALD, Heather Lindsay, DUNNE, Jane Elizabeth, FUTTER, Rosalind Charlotte, Mrs., HILL, Gayle Catherine, HOOD, Stuart Peter, WHEELER, Stephen, WILSON, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLETON PASTURES SOLAR LIMITED

LITTLETON PASTURES SOLAR LIMITED is an active company incorporated on 2 June 2020 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LITTLETON PASTURES SOLAR LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12638974

LTD Company

Age

5 Years

Incorporated 2 June 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 27 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

No. 1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

Unit 2 -3 Station Road Holmes Chapel Crewe Cheshire CW4 8AA England
From: 14 June 2021To: 23 December 2021
F15 Parkhall 40 Martell Road London SE21 8EN
From: 6 November 2020To: 14 June 2021
Fis Parkhall 40 Martell Road West Dulwich London SE21 8EN
From: 10 August 2020To: 6 November 2020
F15 Parkhall 40 Martell Road London SE20 8EN United Kingdom
From: 2 June 2020To: 10 August 2020
Timeline

28 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Owner Exit
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

O'CONNOR, Bernard Michael

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 Nov 2023

BERRY, Kerry Stacey

Active
GlasgowG2 6AY
Born June 1982
Director
Appointed 03 Mar 2025

BRYCE, Robert

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 19 Feb 2026

DONALD, Heather Lindsay

Active
GlasgowG2 6AY
Born July 1978
Director
Appointed 01 Sept 2024

DUNNE, Jane Elizabeth

Active
South County Business Park, Leopardstown, Dublin 18D18 W688
Born March 1980
Director
Appointed 14 Oct 2024

FUTTER, Rosalind Charlotte, Mrs.

Active
111 Buckingham Palace Road, LondonSW1W 0SR
Born May 1978
Director
Appointed 19 Feb 2026

HILL, Gayle Catherine

Active
AberdeenAB16 5NW
Born March 1974
Director
Appointed 03 Mar 2025

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 19 Feb 2026

WHEELER, Stephen

Active
South County Business Park, Leopardstown, Dublin18
Born February 1973
Director
Appointed 19 Feb 2026

WILSON, Steven Andrew

Active
GlasgowG2 6AY
Born February 1975
Director
Appointed 27 Aug 2025

ATKINSON, Graham

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023
Resigned 24 Nov 2023

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 25 Feb 2022
Resigned 04 Apr 2023

ANDERSON, Scott Keelor

Resigned
200 Dunkfeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 22 Dec 2021
Resigned 24 Nov 2023

BRINDLE, Anthony Daryl

Resigned
40 Martell Road, LondonSE21 8EN
Born October 1985
Director
Appointed 02 Jun 2020
Resigned 08 Jun 2021

CAVE-BIGLEY, Richard Genille

Resigned
43 Forbury Road, ReadingRG1 3JH
Born May 1979
Director
Appointed 14 Jul 2022
Resigned 14 Oct 2024

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 24 Nov 2023
Resigned 17 May 2024

SANDERS, Nathan

Resigned
43 Forbury Road, ReadingRG1 3JH
Born March 1972
Director
Appointed 22 Dec 2021
Resigned 14 Jul 2022

WALLACE LOCKHART, Kate Johanna

Resigned
GlasgowG2 6AY
Born January 1991
Director
Appointed 03 Mar 2025
Resigned 19 Sept 2025

WENYUAN, Qin

Resigned
20, LondonW1K 6LX
Born December 1981
Director
Appointed 22 Feb 2021
Resigned 22 Dec 2021

Persons with significant control

6

1 Active
5 Ceased
No.1 Forbury Place, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2023
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023
Ceased 14 Dec 2023
43 Forbury Road, Reading

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021
Ceased 10 Aug 2023
Blackburne Highway, Road Town, Virgin Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 10 Jul 2020

Mr Anthony Riley

Ceased
40 Martell Road, LondonSE21 8EN
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Ceased 10 Jul 2020

Mr Anthony Daryl Brindle

Ceased
40 Martell Road, LondonSE21 8EN
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 February 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Resolution
21 September 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Notification Of A Person With Significant Control
5 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
31 October 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Incorporation Company
2 June 2020
NEWINCIncorporation