Background WavePink WaveYellow Wave

BISHOPSTONE SOLAR LIMITED (13732467)

BISHOPSTONE SOLAR LIMITED (13732467) is an active UK company. incorporated on 9 November 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BISHOPSTONE SOLAR LIMITED has been registered for 4 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot.

Company Number
13732467
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSTONE SOLAR LIMITED

BISHOPSTONE SOLAR LIMITED is an active company incorporated on 9 November 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. BISHOPSTONE SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13732467

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 May 2023 - 30 September 2024(18 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road, Floor 6 London NW1 3BG England
From: 6 April 2022To: 22 December 2025
Unit 8-9 Easter Park Benyon Road Silchester Reading RG7 2PQ England
From: 9 November 2021To: 6 April 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Feb 24
Funding Round
May 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 31 Mar 2022

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 31 Mar 2022

TEGERDINE, Elliot

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 31 Jul 2023

BROWNING, Mark George

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1982
Director
Appointed 09 Nov 2021
Resigned 31 Mar 2022

FUTYAN, Mark Ramsey

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1978
Director
Appointed 09 Nov 2021
Resigned 31 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2R 0DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Easter Park, ReadingRG7 2PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 May 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2021
NEWINCIncorporation