Background WavePink WaveYellow Wave

DERWENT SOLAR 2 LIMITED (13119321)

DERWENT SOLAR 2 LIMITED (13119321) is an active UK company. incorporated on 7 January 2021. with registered office in Bath. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DERWENT SOLAR 2 LIMITED has been registered for 5 years. Current directors include MANNER, Matti Pekka, SAWARD, Owen David, SPOONER, James Alec.

Company Number
13119321
Status
active
Type
ltd
Incorporated
7 January 2021
Age
5 years
Address
C/O Climate Er Ltd 2nd-3rd Floor - Northgate House, Bath, BA1 1RG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MANNER, Matti Pekka, SAWARD, Owen David, SPOONER, James Alec
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DERWENT SOLAR 2 LIMITED

DERWENT SOLAR 2 LIMITED is an active company incorporated on 7 January 2021 with the registered office located in Bath. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DERWENT SOLAR 2 LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13119321

LTD Company

Age

5 Years

Incorporated 7 January 2021

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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O Climate Er Ltd 2nd-3rd Floor - Northgate House Upper Borough Walls Bath, BA1 1RG,

Previous Addresses

Upper Borough Walls Upper Borough Walls Northgate House, 2nd Floor Bath BA1 1RG England
From: 1 March 2022To: 2 March 2023
11 Moor Street Chepstow Monmouthshire NP16 5DD Wales
From: 30 July 2021To: 1 March 2022
30 Yoden Way Peterlee SR8 1AL England
From: 7 January 2021To: 30 July 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Nov 22
Owner Exit
Sept 23
Director Left
Sept 23
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MANNER, Matti Pekka

Active
2nd-3rd Floor - Northgate House, BathBA1 1RG
Born February 1983
Director
Appointed 24 Oct 2024

SAWARD, Owen David

Active
2nd-3rd Floor - Northgate House, BathBA1 1RG
Born November 1972
Director
Appointed 07 Jan 2021

SPOONER, James Alec

Active
2nd-3rd Floor - Northgate House, BathBA1 1RG
Born January 1986
Director
Appointed 24 Oct 2024

FRANKA, Terence

Resigned
2nd-3rd Floor - Northgate House, BathBA1 1RG
Born September 1985
Director
Appointed 22 Nov 2022
Resigned 26 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
2nd-3rd Floor - Northgate House, BathBA1 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Owen David Saward

Ceased
2nd-3rd Floor - Northgate House, BathBA1 1RG
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Ceased 24 Oct 2024

Mr Terence Franka

Ceased
2nd-3rd Floor - Northgate House, BathBA1 1RG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jan 2021
Ceased 26 Aug 2023
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Incorporation Company
7 January 2021
NEWINCIncorporation