Background WavePink WaveYellow Wave

IDDENSHALL SOLAR LIMITED (13933318)

IDDENSHALL SOLAR LIMITED (13933318) is an active UK company. incorporated on 22 February 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. IDDENSHALL SOLAR LIMITED has been registered for 4 years. Current directors include HO, Celeste Anita, HORCHLER, Philip Andre, SKARIA MATHEWS, Sumith.

Company Number
13933318
Status
active
Type
ltd
Incorporated
22 February 2022
Age
4 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HO, Celeste Anita, HORCHLER, Philip Andre, SKARIA MATHEWS, Sumith
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDDENSHALL SOLAR LIMITED

IDDENSHALL SOLAR LIMITED is an active company incorporated on 22 February 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. IDDENSHALL SOLAR LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13933318

LTD Company

Age

4 Years

Incorporated 22 February 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 9 June 2025 (9 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

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

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

Shell Centre York Road London, SE1 7NA,

Previous Addresses

Unit 8-9 Easter Park Benyon Road Silchester Reading RG7 2PQ England
From: 22 February 2022To: 3 October 2023
Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Dec 25
Funding Round
Feb 26
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

PECTEN SECRETARIES LIMITED

Active
Chamberlain Square, BirminghamB3 3AX
Corporate secretary
Appointed 31 Aug 2023

HO, Celeste Anita

Active
York Road, LondonSE1 7NA
Born January 1974
Director
Appointed 31 Aug 2023

HORCHLER, Philip Andre

Active
York Road, LondonSE1 7NA
Born December 1974
Director
Appointed 01 Jul 2025

SKARIA MATHEWS, Sumith

Active
York Road, LondonSE1 7NA
Born September 1985
Director
Appointed 31 Aug 2023

BROWNING, Mark George

Resigned
York Road, LondonSE1 7NA
Born October 1982
Director
Appointed 22 Feb 2022
Resigned 30 Aug 2023

COUTTIE, Rebecca Susan

Resigned
York Road, LondonSE1 7NA
Born January 1992
Director
Appointed 05 Jan 2024
Resigned 01 Jul 2025

FLEMING, Lukas Michael Binder

Resigned
York Road, LondonSE1 7NA
Born March 1989
Director
Appointed 30 Aug 2023
Resigned 05 Jan 2024

FUTYAN, Mark Ramsey

Resigned
York Road, LondonSE1 7NA
Born March 1978
Director
Appointed 22 Feb 2022
Resigned 30 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Benyon Road, 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 22 Feb 2022
Ceased 30 Aug 2023
Fundings
Financials
Latest Activities

Filing History

31

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Confirmation Statement
28 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Resolution
26 October 2023
RESOLUTIONSResolutions
Memorandum Articles
26 October 2023
MAMA
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Incorporation Company
22 February 2022
NEWINCIncorporation