Background WavePink WaveYellow Wave

PILMOOR SOLAR LIMITED (13737400)

PILMOOR SOLAR LIMITED (13737400) is an active UK company. incorporated on 11 November 2021. with registered office in Aylesbury. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PILMOOR SOLAR LIMITED has been registered for 4 years. Current directors include GANDIA FORNES, Jose Luis, HAZELL, Matthew Justin, LOCKHART, Glenn.

Company Number
13737400
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
2 Crossways Business Centre, Bicester Road, Aylesbury, HP18 0RA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GANDIA FORNES, Jose Luis, HAZELL, Matthew Justin, LOCKHART, Glenn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILMOOR SOLAR LIMITED

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

Status

active

Active since 4 years ago

Company No

13737400

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 December 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

FOX HILL SOLAR PROJECT LIMITED
From: 11 November 2021To: 28 October 2022
Contact
Address

2 Crossways Business Centre, Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

306 the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 28 October 2022To: 3 March 2025
617 the Plaza 100 Old Hall Street Liverpool L3 9QJ England
From: 29 June 2022To: 28 October 2022
F15 Parkhall 40 Martell Road London London SE21 8EN United Kingdom
From: 11 November 2021To: 29 June 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
May 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GANDIA FORNES, Jose Luis

Active
Crossways Business Centre, Bicester Road, AylesburyHP18 0RA
Born June 1982
Director
Appointed 24 Feb 2025

HAZELL, Matthew Justin

Active
Crossways Business Centre, Bicester Road, AylesburyHP18 0RA
Born July 1971
Director
Appointed 24 Feb 2025

LOCKHART, Glenn

Active
Crossways Business Centre, Bicester Road, AylesburyHP18 0RA
Born February 1972
Director
Appointed 24 Feb 2025

BRINDLE, Anthony Daryl

Resigned
The Plaza, LiverpoolL3 9QJ
Born October 1985
Director
Appointed 11 Nov 2021
Resigned 24 Feb 2025

BRINDLE, Matthew Dominic

Resigned
306 The Plaza, LiverpoolL3 9QJ
Born April 1991
Director
Appointed 04 Jan 2023
Resigned 24 Feb 2025

HITCHCOCK, Robert

Resigned
306 The Plaza, LiverpoolL3 9QJ
Born May 1987
Director
Appointed 04 Jan 2023
Resigned 24 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Crossways Business Centre, AylesburyHP18 0RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025

Arm Solar Holdings Llp

Ceased
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Jan 2023
Ceased 24 Feb 2025

Solar Gr Holdings I Llp

Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jan 2023
Ceased 24 Feb 2025

Mr Anthony Daryl Brindle

Ceased
The Plaza, LiverpoolL3 9QJ
Born October 1985

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
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

28

Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Incorporation Company
11 November 2021
NEWINCIncorporation