Background WavePink WaveYellow Wave

KEITH SOLAR PV LIMITED (14180200)

KEITH SOLAR PV LIMITED (14180200) is an active UK company. incorporated on 17 June 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KEITH SOLAR PV LIMITED has been registered for 3 years. Current directors include AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian and 3 others.

Company Number
14180200
Status
active
Type
ltd
Incorporated
17 June 2022
Age
3 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AGRAWAL, Tarun, DADACHANJI, Cyrus, GOULD, Andrew Julian, MASON, Stephen John, MENON, Dhruv, WOOD, Mark William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEITH SOLAR PV LIMITED

KEITH SOLAR PV LIMITED is an active company incorporated on 17 June 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. KEITH SOLAR PV LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14180200

LTD Company

Age

3 Years

Incorporated 17 June 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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

14b, Tower 42, 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 12 June 2023To: 11 December 2023
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 12 January 2023To: 12 June 2023
35 Stirling Drive Caterham CR3 5GB England
From: 17 June 2022To: 12 January 2023
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Mar 23
Share Issue
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

AGRAWAL, Tarun

Active
25 Old Broad Street, LondonEC2N 1HN
Born December 1974
Director
Appointed 17 Dec 2025

DADACHANJI, Cyrus

Active
25 Old Broad Street, LondonEC2N 1HN
Born July 1966
Director
Appointed 17 Dec 2025

GOULD, Andrew Julian

Active
25 Old Broad Street, LondonEC2N 1HN
Born February 1957
Director
Appointed 17 Dec 2025

MASON, Stephen John

Active
25 Old Broad Street, LondonEC2N 1HN
Born September 1964
Director
Appointed 08 Jun 2023

MENON, Dhruv

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1978
Director
Appointed 08 Jun 2023

WOOD, Mark William

Active
25 Old Broad Street, LondonEC2N 1HN
Born March 1975
Director
Appointed 17 Dec 2025

TUMULURI, Ravishankar

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born November 1971
Director
Appointed 17 Jun 2022
Resigned 08 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Woodbastwick Road, LondonSE26 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

29

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
7 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Incorporation Company
17 June 2022
NEWINCIncorporation