Background WavePink WaveYellow Wave

WGC SOLAR LIMITED (13300627)

WGC SOLAR LIMITED (13300627) is an active UK company. incorporated on 29 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. WGC SOLAR LIMITED has been registered for 5 years. Current directors include AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian and 3 others.

Company Number
13300627
Status
active
Type
ltd
Incorporated
29 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
AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv, WOOD, Mark William
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WGC SOLAR LIMITED

WGC SOLAR LIMITED is an active company incorporated on 29 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. WGC SOLAR LIMITED was registered 5 years ago.(SIC: 35110, 42220)

Status

active

Active since 5 years ago

Company No

13300627

LTD Company

Age

5 Years

Incorporated 29 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 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

AMPYR SOLAR 5 LIMITED
From: 29 March 2021To: 6 May 2021
Contact
Address

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

Previous Addresses

, 25 Eccleston Place, London, SW1W 9NF, England
From: 1 September 2022To: 11 December 2023
, 2nd Floor Cardinal Place, West Building, 100 Victoria Street, London, SW1E 5JL, United Kingdom
From: 29 March 2021To: 1 September 2022
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Feb 22
Loan Secured
Feb 22
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

AGRAWAL, Tarun

Active
25 Old Broad Street, LondonEC2N 1HN
Born December 1974
Director
Appointed 17 Dec 2025

DADACHANJI, Cyrus

Active
25 Old Broad Street, LondonEC2N 1HN
Born July 1966
Director
Appointed 17 Dec 2025

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 29 Mar 2021

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 29 Mar 2021

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 22 Aug 2021

WOOD, Mark William

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1975
Director
Appointed 17 Dec 2025

BREAMS SECRETARIES LIMITED

Resigned
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 29 Mar 2021
Resigned 30 Jun 2021

GARSKE, Paul Martin, Mr.

Resigned
Cardinal Place, West Building, LondonSW1E 5JL
Born October 1968
Director
Appointed 29 Mar 2021
Resigned 11 Feb 2022

GATHALA, Rajesh, Mr.

Resigned
25 Old Broad Street, LondonEC2N 1HN
Born September 1978
Director
Appointed 29 Mar 2021
Resigned 17 Dec 2025

Persons with significant control

2

1 Active
1 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 30 Jul 2021
Cardinal Place, West Building, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2021
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
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
Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
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
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Person Director Company
18 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 September 2021
MAMA
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Resolution
14 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Resolution
6 May 2021
RESOLUTIONSResolutions
Incorporation Company
29 March 2021
NEWINCIncorporation