Background WavePink WaveYellow Wave

HIGH MEADOW 2 SOLAR LIMITED (13737364)

HIGH MEADOW 2 SOLAR LIMITED (13737364) is an active UK company. incorporated on 11 November 2021. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. HIGH MEADOW 2 SOLAR LIMITED has been registered for 4 years. Current directors include BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde.

Company Number
13737364
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
Unit 8-9 Easter Park Benyon Road, Reading, RG7 2PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BALLESTEROS MORERA, Oscar Federico, MCCARVILLE, Hildagarde
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH MEADOW 2 SOLAR LIMITED

HIGH MEADOW 2 SOLAR LIMITED is an active company incorporated on 11 November 2021 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. HIGH MEADOW 2 SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13737364

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Unit 8-9 Easter Park Benyon Road Silchester Reading, RG7 2PQ,

Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BALLESTEROS MORERA, Oscar Federico

Active
Benyon Road, ReadingRG7 2PQ
Born August 1970
Director
Appointed 18 Apr 2024

MCCARVILLE, Hildagarde

Active
Benyon Road, ReadingRG7 2PQ
Born October 1974
Director
Appointed 04 Jan 2023

BROWNING, Mark George

Resigned
Benyon Road, ReadingRG7 2PQ
Born October 1982
Director
Appointed 11 Nov 2021
Resigned 01 Feb 2024

FUTYAN, Mark Ramsey

Resigned
Benyon Road, ReadingRG7 2PQ
Born March 1978
Director
Appointed 11 Nov 2021
Resigned 04 Jan 2023

Persons with significant control

1

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 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2021
NEWINCIncorporation