Background WavePink WaveYellow Wave

BLACK TORRINGTON SOLAR LTD (13411919)

BLACK TORRINGTON SOLAR LTD (13411919) is an active UK company. incorporated on 20 May 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLACK TORRINGTON SOLAR LTD has been registered for 4 years. Current directors include BAKER, Stephen Peter, BURROWS, Scott Lawley.

Company Number
13411919
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
28 Queen Street 28 Queen Street, London, EC4R 1BB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Stephen Peter, BURROWS, Scott Lawley
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK TORRINGTON SOLAR LTD

BLACK TORRINGTON SOLAR LTD is an active company incorporated on 20 May 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. BLACK TORRINGTON SOLAR LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13411919

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/1

Overdue

8 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 20 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

28 Queen Street 28 Queen Street London, EC4R 1BB,

Previous Addresses

Cannon Place 78 Cannon Street London Greater London EC4N 6AF United Kingdom
From: 16 December 2024To: 23 March 2026
Coombe Farm Roundham Crewkerne TA18 8RR England
From: 20 May 2021To: 16 December 2024
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAKER, Stephen Peter

Active
28 Queen Street, LondonEC4R 1BB
Born May 1971
Director
Appointed 10 Mar 2026

BURROWS, Scott Lawley

Active
28 Queen Street, LondonEC4R 1BB
Born September 1978
Director
Appointed 10 Mar 2026

BENSTED, Jonathan Mark

Resigned
Roundham, CrewkerneTA18 8RR
Born April 1977
Director
Appointed 20 May 2021
Resigned 03 Dec 2024

COLEMAN, Guy

Resigned
Roundham, CrewkerneTA18 8RR
Born December 1965
Director
Appointed 10 Mar 2023
Resigned 03 Dec 2024

TUFTON, Matthew John

Resigned
Roundham, CrewkerneTA18 8RR
Born September 1979
Director
Appointed 10 Mar 2023
Resigned 03 Dec 2024

WILD, Christopher

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1972
Director
Appointed 03 Dec 2024
Resigned 10 Mar 2026

WYLIE, Terence

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1955
Director
Appointed 03 Dec 2024
Resigned 10 Mar 2026

CHINNOCK INVESTMENTS LIMITED

Resigned
Roundham, CrewkerneTA18 8RR
Corporate director
Appointed 20 May 2021
Resigned 03 Dec 2024

DOWNCLOSE INVESTMENTS LIMITED

Resigned
Downclose Lane, CrewkerneTA18 7SH
Corporate director
Appointed 20 May 2021
Resigned 03 Dec 2024

KWTN SOLAR LTD

Resigned
Roundham, CrewkerneTA18 8RR
Corporate director
Appointed 20 May 2021
Resigned 03 Dec 2024

RENEWABLE POWER CONSULTING LTD

Resigned
Dane Close, Bradford-On-AvonBA15 2NA
Corporate director
Appointed 20 May 2021
Resigned 03 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
28 Queen Street, LondonEC4R 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024
Ceased 10 Mar 2026
Roundham, CrewkerneTA18 8RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 03 Dec 2024
Dane Close, Bradford-On-AvonBA15 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Incorporation Company
20 May 2021
NEWINCIncorporation