Background WavePink WaveYellow Wave

KEMBERTON SOLAR LIMITED (13074901)

KEMBERTON SOLAR LIMITED (13074901) is an active UK company. incorporated on 10 December 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KEMBERTON SOLAR LIMITED has been registered for 5 years. Current directors include MOORE, Sean William, THAMES STREET SERVICES LIMITED.

Company Number
13074901
Status
active
Type
ltd
Incorporated
10 December 2020
Age
5 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MOORE, Sean William, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEMBERTON SOLAR LIMITED

KEMBERTON SOLAR LIMITED is an active company incorporated on 10 December 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. KEMBERTON SOLAR LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13074901

LTD Company

Age

5 Years

Incorporated 10 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

VATTENFALL SOLAR PROJECTS LIMITED
From: 10 December 2021To: 3 September 2025
VATTENFALL SOLAR SWINFORD LIMITED
From: 10 December 2020To: 10 December 2021
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

5th Floor 70 st Mary Axe London EC3A 8BE United Kingdom
From: 9 May 2021To: 3 September 2025
First Floor 1 Tudor Street London EC4Y 0AH United Kingdom
From: 10 December 2020To: 9 May 2021
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOORE, Sean William

Active
Lower Thames Street, LondonEC3R 6AF
Born December 1988
Director
Appointed 16 Dec 2025

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 29 Aug 2025

EBELING, Philipp

Resigned
70, LondonEC3A 8BE
Born June 1978
Director
Appointed 10 Dec 2020
Resigned 29 Aug 2025

MOORE, Sean William

Resigned
Lower Thames Street, LondonEC3R 6AF
Born December 1988
Director
Appointed 29 Aug 2025
Resigned 29 Aug 2025

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6AF
Born March 1989
Director
Appointed 29 Aug 2025
Resigned 16 Dec 2025

VAN KESTEREN, Sebastiaan Willem Jan

Resigned
70, LondonEC3A 8BE
Born November 1983
Director
Appointed 10 Dec 2020
Resigned 04 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Ceased 18 Dec 2025
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
Ceased 18 Dec 2025
1 Tudor Street, LondonEC4Y 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2020
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

29

Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
3 September 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 May 2021
AD01Change of Registered Office Address
Incorporation Company
10 December 2020
NEWINCIncorporation