Background WavePink WaveYellow Wave

SANDON BROOK SOLAR FARM LIMITED (13092062)

SANDON BROOK SOLAR FARM LIMITED (13092062) is an active UK company. incorporated on 21 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. SANDON BROOK SOLAR FARM LIMITED has been registered for 5 years. Current directors include BOLTWOOD, Saira, HUGHES, Steven William.

Company Number
13092062
Status
active
Type
ltd
Incorporated
21 December 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
S

SANDON BROOK SOLAR FARM LIMITED

SANDON BROOK SOLAR FARM LIMITED is an active company incorporated on 21 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. SANDON BROOK SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13092062

LTD Company

Age

5 Years

Incorporated 21 December 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 28 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

LOW CARBON SOLAR PARK 5 LIMITED
From: 21 December 2020To: 8 March 2023
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: 21 December 2020To: 4 April 2022
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
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 19 Jan 2024

ALFONSO, Juan Martin

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 21 Dec 2020
Resigned 25 Jul 2023

ALLAM, Paul

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born October 1987
Director
Appointed 27 Jul 2023
Resigned 23 Jan 2024

LARIVÉ, Ian Edward

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1981
Director
Appointed 21 Dec 2020
Resigned 23 Jan 2024

MACK, Steven Andrew

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 21 Dec 2020
Resigned 23 Jan 2024

RUTGERS, Michael Grant

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born February 1981
Director
Appointed 21 Dec 2020
Resigned 23 Jan 2024

WOOLFSON, Philip John

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born April 1980
Director
Appointed 19 Jan 2024
Resigned 17 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
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 06 Dec 2023
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 21 Dec 2020
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 December 2024
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
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Certificate Change Of Name Company
8 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Incorporation Company
21 December 2020
NEWINCIncorporation