Background WavePink WaveYellow Wave

NORTH FARM MANNINGTON SOLAR LIMITED (13468161)

NORTH FARM MANNINGTON SOLAR LIMITED (13468161) is an active UK company. incorporated on 21 June 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTH FARM MANNINGTON SOLAR LIMITED has been registered for 4 years. Current directors include DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria, PANNICKE, Ingo Marco.

Company Number
13468161
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DRUMMOND, Sarah Jo, HAMILTON, Gemma Maria, PANNICKE, Ingo Marco
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH FARM MANNINGTON SOLAR LIMITED

NORTH FARM MANNINGTON SOLAR LIMITED is an active company incorporated on 21 June 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. NORTH FARM MANNINGTON SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13468161

LTD Company

Age

4 Years

Incorporated 21 June 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DRUMMOND, Sarah Jo

Active
5 Thistle Street, EdinburghEH2 1DF
Born February 1996
Director
Appointed 07 Jan 2026

HAMILTON, Gemma Maria

Active
5 Thistle Street, EdinburghEH2 1DF
Born October 1984
Director
Appointed 30 Jan 2026

PANNICKE, Ingo Marco

Active
5 Thistle St, EdinburghEH2 1DF
Born May 1969
Director
Appointed 21 Jun 2021

MACDOUGALL, Gordon Alan

Resigned
5 Thistle St, EdinburghEH2 1DF
Born January 1970
Director
Appointed 21 Jun 2021
Resigned 13 Jun 2023

MCGREGOR, Christine Alice

Resigned
5 Thistle Street, EdinburghEH2 1DF
Born July 1985
Director
Appointed 14 Jun 2023
Resigned 24 Dec 2025

MILLIGAN, John Frank

Resigned
Prospect House, EdinburghEH2 1DF
Born November 1981
Director
Appointed 21 Jun 2021
Resigned 30 Jan 2026

Persons with significant control

1

Prospect House, EdinburghEH2 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Incorporation Company
21 June 2021
NEWINCIncorporation