Background WavePink WaveYellow Wave

BURTON TOP SOLAR LIMITED (13271385)

BURTON TOP SOLAR LIMITED (13271385) is an active UK company. incorporated on 16 March 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BURTON TOP SOLAR LIMITED has been registered for 5 years. Current directors include AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian and 3 others.

Company Number
13271385
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
14b Tower 42, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv, WOOD, Mark William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTON TOP SOLAR LIMITED

BURTON TOP SOLAR LIMITED is an active company incorporated on 16 March 2021 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. BURTON TOP SOLAR LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13271385

LTD Company

Age

5 Years

Incorporated 16 March 2021

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 17 February 2025 (1 year 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

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 30 November 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

BOULTBEE BROOKS (RENEWABLES BURTON TOP) LTD
From: 16 March 2021To: 5 June 2025
Contact
Address

14b Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 23 June 2023To: 4 June 2025
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 16 March 2021To: 23 June 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AGRAWAL, Tarun

Active
Tower 42, LondonEC2N 1HN
Born December 1974
Director
Appointed 17 Dec 2025

DADACHANJI, Cyrus

Active
Tower 42, LondonEC2N 1HN
Born July 1966
Director
Appointed 17 Dec 2025

GOULD, Andrew Julian

Active
Tower 42, LondonEC2N 1HN
Born February 1957
Director
Appointed 17 Dec 2025

MASON, Stephen John

Active
Tower 42, LondonEC2N 1HN
Born September 1964
Director
Appointed 30 May 2025

MENON, Dhruv

Active
Tower 42, LondonEC2N 1HN
Born March 1978
Director
Appointed 30 May 2025

WOOD, Mark William

Active
Tower 42, LondonEC2N 1HN
Born March 1975
Director
Appointed 17 Dec 2025

BOULTBEE BROOKS, Clive Ensor

Resigned
60 St. Georges Place, CheltenhamGL50 3PN
Born July 1963
Director
Appointed 16 Mar 2021
Resigned 30 May 2025

ROBERTS, Lee

Resigned
60 St. Georges Place, CheltenhamGL50 3PN
Born August 1965
Director
Appointed 16 Mar 2021
Resigned 30 May 2025

WHITCHER, James Matthew

Resigned
60 St. Georges Place, CheltenhamGL50 3PN
Born February 1982
Director
Appointed 11 Apr 2024
Resigned 30 May 2025

Persons with significant control

3

1 Active
2 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2025
Tower 42, LlondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Ceased 13 Oct 2025
32-35 Broad Street, Hr4 9arHR4 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Memorandum Articles
7 January 2026
MAMA
Resolution
7 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 November 2025
AD04Change of Accounting Records Location
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2021
NEWINCIncorporation