Background WavePink WaveYellow Wave

WEST BURTON SOLAR PROJECT LIMITED (13049324)

WEST BURTON SOLAR PROJECT LIMITED (13049324) is an active UK company. incorporated on 27 November 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEST BURTON SOLAR PROJECT LIMITED has been registered for 5 years. Current directors include ELSWORTH, Julian, ELVIN, David Charles, MIHILL, Timothy James and 2 others.

Company Number
13049324
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
Unit 25.7 Coda Studios 189 Munster Road, London, SW6 6AW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELSWORTH, Julian, ELVIN, David Charles, MIHILL, Timothy James, PSARADELLIS, Bobby, WAKEFIELD, Nathan John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST BURTON SOLAR PROJECT LIMITED

WEST BURTON SOLAR PROJECT LIMITED is an active company incorporated on 27 November 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEST BURTON SOLAR PROJECT LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

13049324

LTD Company

Age

5 Years

Incorporated 27 November 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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

IGP SOLAR PROJECT UK LIMITED
From: 27 November 2020To: 2 June 2021
Contact
Address

Unit 25.7 Coda Studios 189 Munster Road London, SW6 6AW,

Previous Addresses

Unit 20.2 Coda Studios 189 Munster Road London SW6 6AW England
From: 26 January 2021To: 1 March 2023
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 27 November 2020To: 26 January 2021
Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Owner Exit
Aug 21
Loan Secured
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ELSWORTH, Julian

Active
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 01 Dec 2025

ELVIN, David Charles

Active
189 Munster Road, LondonSW6 6AW
Born January 1976
Director
Appointed 30 Apr 2025

MIHILL, Timothy James

Active
189 Munster Road, LondonSW6 6AW
Born September 1990
Director
Appointed 27 Sept 2022

PSARADELLIS, Bobby

Active
189 Munster Road, LondonSW6 6AW
Born January 1976
Director
Appointed 30 Apr 2025

WAKEFIELD, Nathan John

Active
The Shard, LondonSE1 9SG
Born September 1974
Director
Appointed 30 Jun 2025

BAUGH, Stuart Evan

Resigned
189 Munster Road, LondonSW6 6AW
Born February 1991
Director
Appointed 27 Apr 2022
Resigned 27 Sept 2022

ILG, Moritz

Resigned
189 Munster Road, LondonSW6 6AW
Born June 1983
Director
Appointed 28 Jul 2021
Resigned 30 Jun 2025

KILLEEN, Colm Richard

Resigned
189 Munster Road, LondonSW6 6AW
Born August 1983
Director
Appointed 27 Nov 2020
Resigned 30 Apr 2025

LAWRIE, Ian Paul

Resigned
189 Munster Road, LondonSW6 6AW
Born September 1964
Director
Appointed 27 Nov 2020
Resigned 30 Apr 2025

MORJARIA, Anouska

Resigned
189 Munster Road, LondonSW6 6AW
Born October 1992
Director
Appointed 28 Jul 2021
Resigned 01 Dec 2025

VIRNO, Toby, Mr.

Resigned
189 Munster Road, LondonSW6 6AW
Born May 1990
Director
Appointed 28 Jul 2021
Resigned 27 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
London, Greater LondonSW6 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2021

Denis John O'Brien

Ceased
189 Munster Road, LondonSW6 6AW
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 28 Jul 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
4 January 2022
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
26 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2021
MR01Registration of a Charge
Certificate Change Of Name Company
2 June 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Incorporation Company
27 November 2020
NEWINCIncorporation