Background WavePink WaveYellow Wave

TWO TREE SOLAR FARM LIMITED (13827642)

TWO TREE SOLAR FARM LIMITED (13827642) is an active UK company. incorporated on 4 January 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TWO TREE SOLAR FARM LIMITED has been registered for 4 years. Current directors include GOHIL, Shyam Rajesh, MONTMEAN, Eric, YULE, Alastair.

Company Number
13827642
Status
active
Type
ltd
Incorporated
4 January 2022
Age
4 years
Address
19th Floor 10 Upper Bank Street, London, E14 5BF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOHIL, Shyam Rajesh, MONTMEAN, Eric, YULE, Alastair
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO TREE SOLAR FARM LIMITED

TWO TREE SOLAR FARM LIMITED is an active company incorporated on 4 January 2022 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. TWO TREE SOLAR FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13827642

LTD Company

Age

4 Years

Incorporated 4 January 2022

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 5 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

LOW CARBON SOLAR PARK 23 LIMITED
From: 4 January 2022To: 23 January 2025
Contact
Address

19th Floor 10 Upper Bank Street Canary Wharf London, E14 5BF,

Previous Addresses

Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 11 May 2022To: 4 June 2025
Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 4 January 2022To: 11 May 2022
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 24
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOHIL, Shyam Rajesh

Active
10 Upper Bank Street, LondonE14 5BF
Born August 1985
Director
Appointed 29 May 2025

MONTMEAN, Eric

Active
10 Upper Bank Street, LondonE14 5BF
Born December 1981
Director
Appointed 29 May 2025

YULE, Alastair

Active
10 Upper Bank Street, LondonE14 5BF
Born March 1980
Director
Appointed 29 May 2025

ALFONSO, Juan Martin

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 04 Jan 2022
Resigned 25 Jul 2023

ALLAM, Paul

Resigned
10 Upper Bank Street, LondonE14 5BF
Born October 1987
Director
Appointed 27 Jul 2023
Resigned 29 May 2025

LARIVÉ, Ian Edward

Resigned
10 Upper Bank Street, LondonE14 5BF
Born August 1981
Director
Appointed 04 Jan 2022
Resigned 29 May 2025

MACK, Steven Andrew

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 04 Jan 2022
Resigned 29 Aug 2024

RUTGERS, Michael Grant

Resigned
10 Upper Bank Street, LondonE14 5BF
Born February 1981
Director
Appointed 04 Jan 2022
Resigned 29 May 2025

Persons with significant control

3

1 Active
2 Ceased
10 Upper Bank Street, LondonE14 5BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023
Ceased 29 May 2025
5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Certificate Change Of Name Company
23 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 January 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2022
NEWINCIncorporation