Background WavePink WaveYellow Wave

WALLACE WOOD SOLAR FARM LIMITED (12656533)

WALLACE WOOD SOLAR FARM LIMITED (12656533) is an active UK company. incorporated on 9 June 2020. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WALLACE WOOD SOLAR FARM LIMITED has been registered for 5 years. Current directors include BIEDKA, Marius, DAVIES, Benjamin Paul, SOWERBUTTS, Christopher John and 1 others.

Company Number
12656533
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BIEDKA, Marius, DAVIES, Benjamin Paul, SOWERBUTTS, Christopher John, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLACE WOOD SOLAR FARM LIMITED

WALLACE WOOD SOLAR FARM LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WALLACE WOOD SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12656533

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

C/O Bluefield Services 3 Temple Quay 3, Temple Back East Bristol BS1 6DZ United Kingdom
From: 9 June 2020To: 10 August 2022
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BIEDKA, Marius

Active
New Street Square, LondonEC4A 3BF
Born August 1991
Director
Appointed 18 Jul 2024

DAVIES, Benjamin Paul

Active
Upper Pemberton, AshfordTN25 4AZ
Born June 1983
Director
Appointed 09 Jun 2020

SOWERBUTTS, Christopher John

Active
Upper Pemberton, AshfordTN25 4AZ
Born June 1982
Director
Appointed 09 Jun 2020

WOOD, Neil Anthony

Active
LondonEC4A 3BF
Born December 1980
Director
Appointed 09 Jun 2020

ROBERTS, Luke James Brandon

Resigned
25 King Street, BristolBS1 4PB
Born April 1976
Director
Appointed 09 Jun 2020
Resigned 18 Jul 2024

Persons with significant control

2

Temple Back East, BristolBS1 6DZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Upper Pemberton, AshfordTN25 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Incorporation Company
9 June 2020
NEWINCIncorporation