Background WavePink WaveYellow Wave

THANET SOLAR 2 LIMITED (13134849)

THANET SOLAR 2 LIMITED (13134849) is an active UK company. incorporated on 14 January 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THANET SOLAR 2 LIMITED has been registered for 5 years. Current directors include LEVER, Gary Thomas, MANNING, Paul Hurton, RICHARDS, Andrew Paul and 1 others.

Company Number
13134849
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEVER, Gary Thomas, MANNING, Paul Hurton, RICHARDS, Andrew Paul, TURNER, Steven Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET SOLAR 2 LIMITED

THANET SOLAR 2 LIMITED is an active company incorporated on 14 January 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THANET SOLAR 2 LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13134849

LTD Company

Age

5 Years

Incorporated 14 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

MCKEAN MCKENNA LIMITED
From: 14 January 2021To: 16 April 2021
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Previous Addresses

2 Hopkins Mead Chelmsford Essex CM2 6SS United Kingdom
From: 14 January 2021To: 28 April 2021
Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 28 Apr 2021

MANNING, Paul Hurton

Active
Earls Court Road, LondonSW5 9AN
Born September 1960
Director
Appointed 12 Apr 2022

RICHARDS, Andrew Paul

Active
Earls Court Road, LondonSW5 9AN
Born February 1963
Director
Appointed 12 Apr 2022

TURNER, Steven Mark

Active
Earls Court Road, LondonSW5 9AN
Born July 1979
Director
Appointed 03 Mar 2022

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 26 Apr 2022
Resigned 04 Oct 2024

PROSSER, Terry John

Resigned
Earls Court Road, LondonSW5 9AN
Born March 1976
Director
Appointed 14 Jan 2021
Resigned 28 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2022
435 Wilmslow Road, ManchesterM20 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 03 Mar 2022

Mr Terry John Prosser

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2021
Ceased 16 Apr 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
26 April 2022
AP03Appointment of Secretary
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 April 2021
RESOLUTIONSResolutions
Incorporation Company
14 January 2021
NEWINCIncorporation