Background WavePink WaveYellow Wave

PRESTON FARM SOLAR LIMITED (13475041)

PRESTON FARM SOLAR LIMITED (13475041) is an active UK company. incorporated on 24 June 2021. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PRESTON FARM SOLAR LIMITED has been registered for 4 years. Current directors include GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, MCNEILL, Nichola and 1 others.

Company Number
13475041
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
Compton House 2300 The Crescent, Birmingham, B37 7YE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GETHING, Daniel Robert, HUSSAIN, Wajeeha Gul, MCNEILL, Nichola, SNOWDON, Stephen William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON FARM SOLAR LIMITED

PRESTON FARM SOLAR LIMITED is an active company incorporated on 24 June 2021 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PRESTON FARM SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13475041

LTD Company

Age

4 Years

Incorporated 24 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 24 October 2025 (5 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

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

IR06 LIMITED
From: 24 June 2021To: 10 November 2021
Contact
Address

Compton House 2300 The Crescent Birmingham Business Park Birmingham, B37 7YE,

Previous Addresses

C/O Uniper Uk Limited, Compton House 2300 the Crescent, Birmingham Business Park Birmingham B37 7YE England
From: 18 February 2026To: 6 March 2026
C/O Uniper Energy Limited, Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE England
From: 17 February 2026To: 18 February 2026
3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
From: 30 May 2023To: 17 February 2026
6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 5 August 2022To: 30 May 2023
6th Floor 91 Waterloo Road London SE1 8RT England
From: 4 August 2022To: 5 August 2022
6th Floor 91 Waterloo Road London SE1 8RT England
From: 4 August 2022To: 4 August 2022
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 24 June 2021To: 4 August 2022
Timeline

18 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Mar 23
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GETHING, Daniel Robert

Active
2300 The Crescent, BirminghamB37 7YE
Born December 1968
Director
Appointed 16 Feb 2026

HUSSAIN, Wajeeha Gul

Active
2300 The Crescent, BirminghamB37 7YE
Born April 1981
Director
Appointed 16 Feb 2026

MCNEILL, Nichola

Active
2300 The Crescent, BirminghamB37 7YE
Born August 1983
Director
Appointed 16 Feb 2026

SNOWDON, Stephen William

Active
2300 The Crescent, BirminghamB37 7YE
Born October 1971
Director
Appointed 16 Feb 2026

ADAMS, Ryan Louis

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 22 Jan 2024
Resigned 16 Feb 2026

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 24 Jun 2021
Resigned 22 Jan 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 24 Jun 2021
Resigned 22 Jan 2024

MURRELLS, Simon Timothy

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 22 Jan 2024
Resigned 16 Feb 2026

TAHIR, Chaudhry Arslaan

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 22 Jan 2024
Resigned 16 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Uniper Se

Active
Holzstrasse, Dusseldorf40221

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2026
13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Ceased 16 Feb 2026
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
12 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation