Background WavePink WaveYellow Wave

ROLLESTON 2 SOLAR FARM LIMITED (13862259)

ROLLESTON 2 SOLAR FARM LIMITED (13862259) is an active UK company. incorporated on 20 January 2022. with registered office in Windsor. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROLLESTON 2 SOLAR FARM LIMITED has been registered for 4 years. Current directors include BEBBINGTON, Christopher Andrew, BESSELL, James Stephen, DICKINSON, James Michael and 1 others.

Company Number
13862259
Status
active
Type
ltd
Incorporated
20 January 2022
Age
4 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEBBINGTON, Christopher Andrew, BESSELL, James Stephen, DICKINSON, James Michael, KIRWAN, Michael David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLESTON 2 SOLAR FARM LIMITED

ROLLESTON 2 SOLAR FARM LIMITED is an active company incorporated on 20 January 2022 with the registered office located in Windsor. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROLLESTON 2 SOLAR FARM LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13862259

LTD Company

Age

4 Years

Incorporated 20 January 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

1 & 2 Tollgate Business Park Tollgate West Stanway Colchester Essex CO3 8AB England
From: 20 January 2022To: 16 May 2024
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Dec 23
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 10 May 2024

BEBBINGTON, Christopher Andrew

Active
Maidenhead Road, WindsorSL4 5GD
Born February 1975
Director
Appointed 01 Jan 2026

BESSELL, James Stephen

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1977
Director
Appointed 01 Jan 2026

DICKINSON, James Michael

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 10 Jan 2025

KIRWAN, Michael David

Active
Warrington Place, Dublin2
Born September 1971
Director
Appointed 06 Jan 2025

ARCHER, Jennifer Louise

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1983
Director
Appointed 03 Feb 2025
Resigned 27 May 2025

BLYTH, Paul John

Resigned
Tollgate West, ColchesterCO3 8AB
Born October 1969
Director
Appointed 20 Jan 2022
Resigned 10 May 2024

BRADSHAW, Stuart David

Resigned
Tollgate West, ColchesterCO3 8AB
Born March 1980
Director
Appointed 20 Jan 2022
Resigned 10 May 2024

CARR, James Philip Ashley

Resigned
Tollgate West, ColchesterCO3 8AB
Born January 1976
Director
Appointed 20 Apr 2023
Resigned 08 Dec 2023

MCKENNA, Gregory Craig

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1966
Director
Appointed 10 May 2024
Resigned 03 Jun 2024

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 20 Jan 2022
Resigned 23 Feb 2023

PARK, John Thomas

Resigned
Maidenhead Road, WindsorSL4 5GD
Born February 1974
Director
Appointed 06 Sept 2024
Resigned 22 Dec 2025

THOM, Stuart Alexander

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1974
Director
Appointed 10 May 2024
Resigned 06 Sept 2024

WEST, Teresa Ann

Resigned
Maidenhead Road, WindsorSL4 5GD
Born February 1983
Director
Appointed 27 May 2025
Resigned 22 Dec 2025

WISING, Karin Ulrika

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1973
Director
Appointed 03 Jun 2024
Resigned 18 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2022
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Resolution
29 May 2024
RESOLUTIONSResolutions
Memorandum Articles
29 May 2024
MAMA
Notification Of A Person With Significant Control
16 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 May 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
25 January 2024
AAMDAAMD
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2023
AA01Change of Accounting Reference Date
Resolution
3 May 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Memorandum Articles
21 April 2023
MAMA
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Incorporation Company
20 January 2022
NEWINCIncorporation