Background WavePink WaveYellow Wave

CANDWR SOLAR FARM LTD (14208669)

CANDWR SOLAR FARM LTD (14208669) is an active UK company. incorporated on 1 July 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CANDWR SOLAR FARM LTD has been registered for 3 years. Current directors include GOHIL, Shyam Rajesh, MONTMEAN, Eric, VENDRELL BARBERA, Gloria.

Company Number
14208669
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 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, VENDRELL BARBERA, Gloria
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANDWR SOLAR FARM LTD

CANDWR SOLAR FARM LTD is an active company incorporated on 1 July 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. CANDWR SOLAR FARM LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14208669

LTD Company

Age

3 Years

Incorporated 1 July 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 1 October 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

BLUESTONE COURT FARM 1 LTD
From: 1 July 2022To: 26 June 2025
Contact
Address

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

Previous Addresses

Bridge Gate 55-57 High Street Redhill Surrey RH1 1RX England
From: 8 December 2022To: 20 June 2023
44-50 High Street Rayleigh SS6 7EA England
From: 1 July 2022To: 8 December 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 25
Director Joined
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOHIL, Shyam Rajesh

Active
Tarland Road, WesthillAB32 6JZ
Born August 1985
Director
Appointed 05 Mar 2023

MONTMEAN, Eric

Active
Tarland Road, WesthillAB32 6JZ
Born December 1981
Director
Appointed 05 Mar 2023

VENDRELL BARBERA, Gloria

Active
Tarland Road, WesthillAB32 6JZ
Born June 1975
Director
Appointed 01 May 2025

BECERRA, Laurent

Resigned
Passerelle Des Reflets, Courbevoie92400
Born March 1975
Director
Appointed 28 Nov 2022
Resigned 05 Mar 2023

FERREIRO, Yago Mancebo

Resigned
Calle Ribera Del Loira 38 Pta3, Madrid
Born October 1975
Director
Appointed 28 Nov 2022
Resigned 03 Apr 2024

ROBERTSON, David Alan

Resigned
High Street, RayleighSS6 7EA
Born March 1968
Director
Appointed 01 Jul 2022
Resigned 28 Nov 2022

VANDAMME, Marina Nikolayevna

Resigned
Tarland Road, WesthillAB32 6JZ
Born June 1978
Director
Appointed 03 Apr 2024
Resigned 01 May 2025

WHITE, Susan Ann

Resigned
55-57 High Street, RedhillRH1 1RX
Born March 1956
Director
Appointed 01 Jul 2022
Resigned 28 Nov 2022

Persons with significant control

2

1 Active
1 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 28 Nov 2022
High Street, RayleighSS6 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 April 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 July 2022
NEWINCIncorporation