Background WavePink WaveYellow Wave

STIRCHES SOLAR FARM LIMITED (13622723)

STIRCHES SOLAR FARM LIMITED (13622723) is an active UK company. incorporated on 15 September 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. STIRCHES SOLAR FARM LIMITED has been registered for 4 years. Current directors include KIREMIDJIAN, Daniel, TUMULURI, Ravishankar, YAO, Xing.

Company Number
13622723
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
127 Cheapside, London, EC2V 6BT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KIREMIDJIAN, Daniel, TUMULURI, Ravishankar, YAO, Xing
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIRCHES SOLAR FARM LIMITED

STIRCHES SOLAR FARM LIMITED is an active company incorporated on 15 September 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. STIRCHES SOLAR FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13622723

LTD Company

Age

4 Years

Incorporated 15 September 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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

BRL STIRCHES SOLAR FARM LIMITED
From: 15 September 2021To: 28 September 2021
Contact
Address

127 Cheapside London, EC2V 6BT,

Previous Addresses

Badgers Farm Willowpit Lane Hilton Derby DE65 5FN England
From: 8 January 2025To: 3 March 2025
Venture X 1 Ariel Way London W12 7SL England
From: 13 February 2024To: 8 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 26 June 2023To: 13 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: 15 September 2021To: 28 April 2023
Timeline

12 key events • 2021 - 2025

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
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KIREMIDJIAN, Daniel

Active
Cheapside, LondonEC2V 6BT
Born August 1990
Director
Appointed 08 Apr 2024

TUMULURI, Ravishankar

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

YAO, Xing

Active
Cheapside, LondonEC2V 6BT
Born October 1980
Director
Appointed 01 Oct 2025

BRADSHAW, Stuart David

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

ISAC, Antonio

Resigned
Cheapside, LondonEC2V 6BT
Born January 1988
Director
Appointed 08 Apr 2024
Resigned 01 Oct 2025

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 15 Sept 2021
Resigned 27 Feb 2023

YARDI, Preeti

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born October 1972
Director
Appointed 15 Sept 2021
Resigned 09 Jun 2023

Persons with significant control

4

2 Active
2 Ceased
Cheapside, LondonEC2V 6BT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Apr 2024
203 Westminster Bridge Road, LondonSE1 7FR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2023
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
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 15 Sept 2021
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 March 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
13 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
Cessation Of A Person With Significant Control
26 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
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
1 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 September 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2021
NEWINCIncorporation