Background WavePink WaveYellow Wave

STRETTON BASKERVILLE SOLAR FARM LIMITED (13094652)

STRETTON BASKERVILLE SOLAR FARM LIMITED (13094652) is an active UK company. incorporated on 22 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. STRETTON BASKERVILLE SOLAR FARM LIMITED has been registered for 5 years. Current directors include ALLAM, Paul, LARIVÉ, Ian Edward, RUTGERS, Michael Grant.

Company Number
13094652
Status
active
Type
ltd
Incorporated
22 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
ALLAM, Paul, LARIVÉ, Ian Edward, RUTGERS, Michael Grant
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRETTON BASKERVILLE SOLAR FARM LIMITED

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

Status

active

Active since 5 years ago

Company No

13094652

LTD Company

Age

5 Years

Incorporated 22 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 15 September 2025 (6 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 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LOW CARBON SOLAR PARK 8 LIMITED
From: 22 December 2020To: 27 October 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: 22 December 2020To: 4 April 2022
Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALLAM, Paul

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born October 1987
Director
Appointed 27 Jul 2023

LARIVÉ, Ian Edward

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1981
Director
Appointed 22 Dec 2020

RUTGERS, Michael Grant

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born February 1981
Director
Appointed 22 Dec 2020

ALFONSO, Juan Martin

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 22 Dec 2020
Resigned 25 Jul 2023

MACK, Steven Andrew

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 22 Dec 2020
Resigned 29 Aug 2024

Persons with significant control

1

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 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 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
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
22 December 2020
NEWINCIncorporation