Background WavePink WaveYellow Wave

COSTOCK SOLAR FARM LIMITED (12955976)

COSTOCK SOLAR FARM LIMITED (12955976) is an active UK company. incorporated on 16 October 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COSTOCK SOLAR FARM LIMITED has been registered for 5 years. Current directors include AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian and 3 others.

Company Number
12955976
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
14b Tower 42, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv, WOOD, Mark William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSTOCK SOLAR FARM LIMITED

COSTOCK SOLAR FARM LIMITED is an active company incorporated on 16 October 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. COSTOCK SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12955976

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BOULTBEE BROOKS (RENEWABLES COSTOCK) LIMITED
From: 16 October 2020To: 10 March 2026
Contact
Address

14b Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

14B, Tower 42 14B, Tower 42 5 Old Broad Street London EC2N 1HN England
From: 29 January 2026To: 29 January 2026
Shell Store Canary Drive Rotherwas Hereford HR2 6SR England
From: 25 November 2025To: 29 January 2026
Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 23 June 2023To: 25 November 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 16 October 2020To: 23 June 2023
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jan 24
New Owner
Jan 24
Owner Exit
Oct 24
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AGRAWAL, Tarun

Active
25 Old Broad Street, LondonEC2N 1HN
Born December 1974
Director
Appointed 22 Jan 2026

DADACHANJI, Cyrus

Active
Tower 42, LondonEC2N 1HN
Born July 1966
Director
Appointed 22 Jan 2026

GOULD, Andrew Julian

Active
Ampyr Solar Europe, Level 14, LondonEC2N 1HN
Born February 1957
Director
Appointed 22 Jan 2026

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 22 Jan 2026

MENON, Dhruv

Active
Tower 42, LondonEC2N 1HN
Born March 1978
Director
Appointed 22 Jan 2026

WOOD, Mark William

Active
Tower 42, LondonEC2N 1HN
Born March 1975
Director
Appointed 22 Jan 2026

THOMPSON, Martin Lee

Resigned
14b, Tower 42, LondonEC2N 1HN
Secretary
Appointed 12 Feb 2025
Resigned 22 Jan 2026

BOULTBEE BROOKS, Clive Ensor

Resigned
14b, Tower 42, LondonEC2N 1HN
Born July 1963
Director
Appointed 16 Oct 2020
Resigned 22 Jan 2026

ROBERTS, Lee

Resigned
14b, Tower 42, LondonEC2N 1HN
Born August 1965
Director
Appointed 16 Oct 2020
Resigned 22 Jan 2026

Persons with significant control

4

1 Active
3 Ceased
14b, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2026
60 St. Georges Place, CheltenhamGL50 3PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 22 Jan 2026

Mr Clive Ensor Boultbee Brooks

Ceased
60 St. Georges Place, CheltenhamGL50 3PN
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 14 Dec 2023
Ceased 21 Oct 2024
32-35 Broad Street, HerefordHR4 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

39

Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
16 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2020
NEWINCIncorporation