Background WavePink WaveYellow Wave

RBL SOLAR LIMITED (13686617)

RBL SOLAR LIMITED (13686617) is an active UK company. incorporated on 18 October 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RBL SOLAR LIMITED has been registered for 4 years. Current directors include DODGE, Andrew Simon Gregory, HOGARTH, Gregor Ross, LEVER, Gary Thomas and 2 others.

Company Number
13686617
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
189-193 Earls Court Road, London, SW5 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DODGE, Andrew Simon Gregory, HOGARTH, Gregor Ross, LEVER, Gary Thomas, RICHARDS, Andrew Paul, TURNER, Steven Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RBL SOLAR LIMITED

RBL SOLAR LIMITED is an active company incorporated on 18 October 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. RBL SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13686617

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

TUPA SOLAR (ONE) LIMITED
From: 18 October 2021To: 27 February 2024
Contact
Address

189-193 Earls Court Road London, SW5 9AN,

Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
May 22
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Oct 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DODGE, Andrew Simon Gregory

Active
Earls Court Road, LondonSW5 9AN
Born January 1969
Director
Appointed 16 Jun 2025

HOGARTH, Gregor Ross

Active
Earls Court Road, LondonSW5 9AN
Born May 1982
Director
Appointed 16 Jun 2025

LEVER, Gary Thomas

Active
Earls Court Road, LondonSW5 9AN
Born February 1955
Director
Appointed 12 Feb 2024

RICHARDS, Andrew Paul

Active
Earls Court Road, LondonSW5 9AN
Born February 1963
Director
Appointed 15 Jul 2024

TURNER, Steven Mark

Active
Earls Court Road, LondonSW5 9AN
Born July 1979
Director
Appointed 25 Mar 2024

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Secretary
Appointed 12 Feb 2024
Resigned 04 Oct 2024

MANNING, Paul Hurton

Resigned
Earls Court Road, LondonSW5 9AN
Born September 1960
Director
Appointed 15 Jul 2024
Resigned 16 Jun 2025

PROSSER, Terry John

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976
Director
Appointed 18 Oct 2021
Resigned 13 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mr Terry John Prosser

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2024
TM01Termination of Director
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
27 February 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
18 October 2021
NEWINCIncorporation