Background WavePink WaveYellow Wave

NORTHWOLD SOLAR FARM LIMITED (13271400)

NORTHWOLD SOLAR FARM LIMITED (13271400) 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 and 1 other business activities. NORTHWOLD SOLAR FARM LIMITED has been registered for 5 years. Current directors include DADACHANJI, Cyrus, MENON, Dhruv.

Company Number
13271400
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DADACHANJI, Cyrus, MENON, Dhruv
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHWOLD SOLAR FARM LIMITED

NORTHWOLD SOLAR FARM 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 and 1 other business activity. NORTHWOLD SOLAR FARM LIMITED was registered 5 years ago.(SIC: 35110, 42220)

Status

active

Active since 5 years ago

Company No

13271400

LTD Company

Age

5 Years

Incorporated 16 March 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 15 May 2025 (11 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

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

BOULTBEE BROOKS (RENEWABLES HALL FARM) LTD
From: 16 March 2021To: 7 November 2023
Contact
Address

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

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 25 October 2023To: 11 December 2023
Formal House 60 st. Georges Place Cheltenham GL50 3PN England
From: 23 June 2023To: 25 October 2023
Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom
From: 16 March 2021To: 23 June 2023
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DADACHANJI, Cyrus

Active
25 Old Broad Street, LondonEC2N 1HN
Born July 1966
Director
Appointed 04 Oct 2024

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 23 Oct 2023

BOULTBEE BROOKS, Clive Ensor

Resigned
Eccleston Place, LondonSW1W 9NF
Born July 1963
Director
Appointed 16 Mar 2021
Resigned 23 Oct 2023

GATHALA, Rajesh

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born September 1978
Director
Appointed 23 Oct 2023
Resigned 04 Oct 2024

ROBERTS, Lee

Resigned
Eccleston Place, LondonSW1W 9NF
Born August 1965
Director
Appointed 16 Mar 2021
Resigned 23 Oct 2023

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 22 Aug 2024
Eccleston Place, LondonSW1W 9NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023
Ceased 22 Aug 2024
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 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Memorandum Articles
19 October 2024
MAMA
Resolution
19 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
16 March 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
16 March 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
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
16 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