Background WavePink WaveYellow Wave

FOX COVERT SOLAR FARM LIMITED (12689930)

FOX COVERT SOLAR FARM LIMITED (12689930) is an active UK company. incorporated on 22 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FOX COVERT SOLAR FARM LIMITED has been registered for 5 years. Current directors include BOLTWOOD, Saira, HUGHES, Steven William.

Company Number
12689930
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTWOOD, Saira, HUGHES, Steven William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOX COVERT SOLAR FARM LIMITED

FOX COVERT SOLAR FARM LIMITED is an active company incorporated on 22 June 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. FOX COVERT SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12689930

LTD Company

Age

5 Years

Incorporated 22 June 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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Previous Addresses

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 4 September 2020To: 4 April 2022
13 Berkeley Street London W1J 8DU England
From: 22 June 2020To: 4 September 2020
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Owner Exit
Jul 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOLTWOOD, Saira

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1982
Director
Appointed 17 Oct 2024

HUGHES, Steven William

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born June 1972
Director
Appointed 31 Jan 2023

ALFONSO, Juan Martin

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 22 Jun 2020
Resigned 31 Jan 2023

LARIVÉ, Ian Edward

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1981
Director
Appointed 22 Jun 2020
Resigned 31 Jan 2023

MACK, Steven Andrew

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 22 Jun 2020
Resigned 31 Jan 2023

RUTGERS, Michael Grant

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born February 1981
Director
Appointed 22 Jun 2020
Resigned 31 Jan 2023

THESIGER, Justin Michael

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born May 1970
Director
Appointed 31 Jan 2023
Resigned 29 Aug 2023

WOOLFSON, Philip John

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1980
Director
Appointed 31 Jan 2023
Resigned 17 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Stirling Square, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2020
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAAnnual Accounts
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Incorporation Company
22 June 2020
NEWINCIncorporation