Background WavePink WaveYellow Wave

ASTON GRANGE SOLAR LIMITED (14036015)

ASTON GRANGE SOLAR LIMITED (14036015) is an active UK company. incorporated on 8 April 2022. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ASTON GRANGE SOLAR LIMITED has been registered for 3 years. Current directors include ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan.

Company Number
14036015
Status
active
Type
ltd
Incorporated
8 April 2022
Age
3 years
Address
3rd Floor, St George's House, Cheltenham, GL50 3LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADAMS, Ryan Louis, MURRELLS, Simon Timothy, TAHIR, Chaudhry Arslaan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON GRANGE SOLAR LIMITED

ASTON GRANGE SOLAR LIMITED is an active company incorporated on 8 April 2022 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ASTON GRANGE SOLAR LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14036015

LTD Company

Age

3 Years

Incorporated 8 April 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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

3rd Floor, St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 5 August 2022To: 26 May 2023
6th Floor 91 Waterloo Road London SE1 8RT England
From: 4 August 2022To: 5 August 2022
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 8 April 2022To: 4 August 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Mar 23
Loan Secured
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Jun 25
Loan Cleared
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMS, Ryan Louis

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 22 Jan 2024

MURRELLS, Simon Timothy

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 22 Jan 2024

TAHIR, Chaudhry Arslaan

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 22 Jan 2024

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 08 Apr 2022
Resigned 22 Jan 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 08 Apr 2022
Resigned 22 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
13-14 Ambrose Street, CheltenhamGL50 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Incorporation Company
8 April 2022
NEWINCIncorporation