Background WavePink WaveYellow Wave

ASE-EA SOLAR LIMITED (13719582)

ASE-EA SOLAR LIMITED (13719582) is an active UK company. incorporated on 2 November 2021. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. ASE-EA SOLAR LIMITED has been registered for 4 years. Current directors include AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian and 3 others.

Company Number
13719582
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv, WOOD, Mark William
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASE-EA SOLAR LIMITED

ASE-EA SOLAR LIMITED is an active company incorporated on 2 November 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. ASE-EA SOLAR LIMITED was registered 4 years ago.(SIC: 42220)

Status

active

Active since 4 years ago

Company No

13719582

LTD Company

Age

4 Years

Incorporated 2 November 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 16 May 2025 (10 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

14b, Tower 42, 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 1 September 2022To: 11 December 2023
West Building, Cardinal Place, 100 Victoria Street, 2nd Floor London, SW1E 5JL England
From: 2 November 2021To: 1 September 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

AGRAWAL, Tarun

Active
25 Old Broad Street, LondonEC2N 1HN
Born December 1974
Director
Appointed 17 Dec 2025

DADACHANJI, Cyrus

Active
25 Old Broad Street, LondonEC2N 1HN
Born July 1966
Director
Appointed 17 Dec 2025

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 17 Dec 2025

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 02 Nov 2021

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 02 Nov 2021

WOOD, Mark William

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1975
Director
Appointed 17 Dec 2025

Persons with significant control

1

25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
7 January 2026
MAMA
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
10 May 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Incorporation Company
2 November 2021
NEWINCIncorporation