Background WavePink WaveYellow Wave

ROXBY SOLAR LIMITED (13624399)

ROXBY SOLAR LIMITED (13624399) 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. ROXBY SOLAR LIMITED has been registered for 4 years. Current directors include WILDER, John Henry Vincent, WILLIAMS, Cai Anwyl.

Company Number
13624399
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
22 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WILDER, John Henry Vincent, WILLIAMS, Cai Anwyl
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXBY SOLAR LIMITED

ROXBY SOLAR 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. ROXBY SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13624399

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 3 September 2025 (6 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SOLAR 2 PROJECT D LIMITED
From: 15 September 2021To: 23 August 2023
Contact
Address

22 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH United Kingdom
From: 28 May 2025To: 6 June 2025
111 Park Street, Mayfair London W1K 7JF United Kingdom
From: 6 July 2022To: 28 May 2025
Linden House Unit 4 Mold Business Park Wrexham Road Mold CH7 1XP United Kingdom
From: 15 September 2021To: 6 July 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

WILDER, John Henry Vincent

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1989
Director
Appointed 09 Nov 2023

WILLIAMS, Cai Anwyl

Active
Grosvenor Gardens, LondonSW1W 0DH
Born November 1989
Director
Appointed 29 Jul 2024

JEWSON, Paula Marian

Resigned
LondonW1K 7JF
Secretary
Appointed 15 Sept 2021
Resigned 01 Jun 2022

FOURNIER FISAS, Julio

Resigned
LondonW1K 7JF
Born October 1982
Director
Appointed 01 Jun 2022
Resigned 05 Jul 2022

JEWSON, Geraint Keith

Resigned
LondonW1K 7JF
Born June 1958
Director
Appointed 15 Sept 2021
Resigned 01 Jun 2022

JEWSON, Paula Marian

Resigned
LondonW1K 7JF
Born June 1963
Director
Appointed 15 Sept 2021
Resigned 01 Jun 2022

MORENO BENITEZ, Alejandro Jose'

Resigned
LondonW1K 7JF
Born October 1975
Director
Appointed 05 Jul 2022
Resigned 29 Jul 2024

SMITH, Sarah Louise

Resigned
LondonW1K 7JF
Born June 1969
Director
Appointed 15 Sept 2021
Resigned 01 Jun 2022

TRIKSHIQI, Endri

Resigned
LondonW1K 7JF
Born January 1986
Director
Appointed 01 Jun 2022
Resigned 09 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022
Unit 4 Mold Business Park, MoldCH7 1XP

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 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Incorporation Company
15 September 2021
NEWINCIncorporation