Background WavePink WaveYellow Wave

EGREMONT SOLAR FARM LIMITED (13621636)

EGREMONT SOLAR FARM LIMITED (13621636) is an active UK company. incorporated on 14 September 2021. with registered office in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EGREMONT SOLAR FARM LIMITED has been registered for 4 years. Current directors include CHADHA, Jasman Singh, KIRILLAWALAGE, Amanda Perera, TUMULURI, Ravishankar.

Company Number
13621636
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
Badgers Farm Willowpit Lane, Derby, DE65 5FN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHADHA, Jasman Singh, KIRILLAWALAGE, Amanda Perera, TUMULURI, Ravishankar
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGREMONT SOLAR FARM LIMITED

EGREMONT SOLAR FARM LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EGREMONT SOLAR FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13621636

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BRL EGREMONT SOLAR FARM LIMITED
From: 14 September 2021To: 27 September 2021
Contact
Address

Badgers Farm Willowpit Lane Hilton Derby, DE65 5FN,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 28 February 2024To: 6 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 26 June 2023To: 28 February 2024
1-2 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB
From: 1 June 2023To: 26 June 2023
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 28 April 2023To: 1 June 2023
1-2 Tollgate Business Park Tollgate West Stanway Colchester CO3 8AB England
From: 14 September 2021To: 28 April 2023
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jan 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHADHA, Jasman Singh

Active
Willowpit Lane, DerbyDE65 5FN
Born October 1996
Director
Appointed 26 Jan 2026

KIRILLAWALAGE, Amanda Perera

Active
Willowpit Lane, DerbyDE65 5FN
Born May 1996
Director
Appointed 26 Jan 2026

TUMULURI, Ravishankar

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971
Director
Appointed 25 Apr 2023

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 27 Feb 2023
Resigned 25 Apr 2023

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 14 Sept 2021
Resigned 27 Feb 2023

YARDI, Preeti

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born October 1972
Director
Appointed 14 Sept 2021
Resigned 09 Jun 2023

Persons with significant control

5

1 Active
4 Ceased
Willowpit Lane, DerbyDE65 5FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Jan 2026
Willowpit Lane, DerbyDE65 5FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2025
Ceased 26 Jan 2026
203 Westminster Bridge Road, LondonSE1 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 09 Jun 2023
Ceased 20 Jan 2025
203 Westminster Bridge Road, LondonSE1 7FR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2023
Ceased 09 Jun 2023
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Memorandum Articles
29 August 2023
MAMA
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2021
NEWINCIncorporation