Background WavePink WaveYellow Wave

TOLLDISH ISG SOLAR LIMITED (14216806)

TOLLDISH ISG SOLAR LIMITED (14216806) is an active UK company. incorporated on 5 July 2022. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TOLLDISH ISG SOLAR LIMITED has been registered for 3 years. Current directors include DUMMETT, Robin Piers, HODGKINSON, James, KAYE, Andrew Charles and 3 others.

Company Number
14216806
Status
active
Type
ltd
Incorporated
5 July 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
DUMMETT, Robin Piers, HODGKINSON, James, KAYE, Andrew Charles, POLLARD, Sarah Jane, TINGLE, Matthew Howard, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLLDISH ISG SOLAR LIMITED

TOLLDISH ISG SOLAR LIMITED is an active company incorporated on 5 July 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. TOLLDISH ISG SOLAR LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14216806

LTD Company

Age

3 Years

Incorporated 5 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 30 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 20 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

TOLLDISH HALL FARM SOLAR LIMITED
From: 5 July 2022To: 9 April 2025
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: 10 August 2022To: 30 May 2023
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 5 July 2022To: 10 August 2022
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 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
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Nov 24
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
Director Joined
Apr 25
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DUMMETT, Robin Piers

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 04 Apr 2025

HODGKINSON, James

Active
London Wall Place, LondonEC2Y 5AU
Born October 1995
Director
Appointed 04 Apr 2025

KAYE, Andrew Charles

Active
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 04 Apr 2025

POLLARD, Sarah Jane

Active
London Wall Place, LondonEC2Y 5AU
Born October 1996
Director
Appointed 04 Apr 2025

TINGLE, Matthew Howard

Active
London Wall Place, LondonEC2Y 5AU
Born March 1985
Director
Appointed 04 Apr 2025

TORTORA, Adriano

Active
London Wall Place, LondonEC2Y 5AU
Born September 1985
Director
Appointed 04 Apr 2025

ADAMS, Ryan Louis

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1990
Director
Appointed 22 Jan 2024
Resigned 07 Mar 2024

BASHIR, Hassan

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born December 1989
Director
Appointed 07 Mar 2024
Resigned 04 Apr 2025

DUMMETT, Robin Piers

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 05 Jul 2022
Resigned 22 Jan 2024

KAYE, Andrew Charles

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 05 Jul 2022
Resigned 22 Jan 2024

MURRELLS, Simon Timothy

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born April 1985
Director
Appointed 22 Jan 2024
Resigned 07 Mar 2024

POPE, Gordon

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born February 1987
Director
Appointed 07 Mar 2024
Resigned 04 Apr 2025

TAHIR, Chaudhry Arslaan

Resigned
13-14 Ambrose Street, CheltenhamGL50 3LG
Born March 1988
Director
Appointed 22 Jan 2024
Resigned 07 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
St George's House, 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 04 Apr 2025
St George's House, 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 29 Oct 2024
Ceased 04 Apr 2025
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
Ceased 29 Oct 2024
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 05 Jul 2022
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
20 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Certificate Change Of Name Company
9 April 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Memorandum Articles
23 February 2024
MAMA
Resolution
23 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Incorporation Company
5 July 2022
NEWINCIncorporation