Background WavePink WaveYellow Wave

HATTON SOLAR FARM LIMITED (13663319)

HATTON SOLAR FARM LIMITED (13663319) is an active UK company. incorporated on 5 October 2021. with registered office in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HATTON SOLAR FARM LIMITED has been registered for 4 years. Current directors include KHAN, Andrew Aziz, THOMPSTONE, Jonathan.

Company Number
13663319
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
1-2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KHAN, Andrew Aziz, THOMPSTONE, Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATTON SOLAR FARM LIMITED

HATTON SOLAR FARM LIMITED is an active company incorporated on 5 October 2021 with the registered office located in Colchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HATTON SOLAR FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13663319

LTD Company

Age

4 Years

Incorporated 5 October 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

STOURTON SOLAR LIMITED
From: 5 October 2021To: 1 December 2021
Contact
Address

1-2 Tollgate Business Park Tollgate West Stanway Colchester, CO3 8AB,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Dec 23
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Oct 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KHAN, Andrew Aziz

Active
Tollgate West, ColchesterCO3 8AB
Born November 1985
Director
Appointed 10 Jul 2024

THOMPSTONE, Jonathan

Active
Tollgate West, ColchesterCO3 8AB
Born April 1981
Director
Appointed 02 Aug 2024

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 05 Oct 2021
Resigned 05 Oct 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 05 Oct 2021
Resigned 28 Jun 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 19 Dec 2023

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 05 Oct 2021
Resigned 23 Feb 2023

Persons with significant control

1

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 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2021
NEWINCIncorporation