Background WavePink WaveYellow Wave

FRODSHAM SOLAR HOLDCO LIMITED (14397837)

FRODSHAM SOLAR HOLDCO LIMITED (14397837) is an active UK company. incorporated on 4 October 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FRODSHAM SOLAR HOLDCO LIMITED has been registered for 3 years. Current directors include CHAMBERS, Joseph Michael, PEGORARO, Lucas.

Company Number
14397837
Status
active
Type
ltd
Incorporated
4 October 2022
Age
3 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHAMBERS, Joseph Michael, PEGORARO, Lucas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRODSHAM SOLAR HOLDCO LIMITED

FRODSHAM SOLAR HOLDCO LIMITED is an active company incorporated on 4 October 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. FRODSHAM SOLAR HOLDCO LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14397837

LTD Company

Age

3 Years

Incorporated 4 October 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 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

FRODSHAM ENERGY PARK HOLDCO LIMITED
From: 4 October 2022To: 24 February 2023
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA United Kingdom
From: 4 October 2022To: 29 January 2024
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Jan 24
Share Issue
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHAMBERS, Joseph Michael

Active
St Mary Axe, LondonEC3A 8BE
Born October 1987
Director
Appointed 11 Feb 2025

PEGORARO, Lucas

Active
St Mary Axe, LondonEC3A 8BE
Born October 1985
Director
Appointed 30 Jun 2025

BOWDEN, Paul Reginald Brian

Resigned
St. Mary's Axe, LondonEC3A 8BE
Born April 1967
Director
Appointed 31 Aug 2023
Resigned 03 Apr 2024

COLTON, Matthew Paul

Resigned
St Mary Axe, LondonEC3A 8BE
Born March 1975
Director
Appointed 29 Sept 2023
Resigned 12 Jan 2024

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 04 Oct 2022
Resigned 12 Jan 2024

MCINTYRE, Ian Jamie

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born December 1984
Director
Appointed 03 Jan 2023
Resigned 31 Aug 2023

PINNEY, James Michael

Resigned
St Mary Axe, LondonEC3A 8BE
Born June 1986
Director
Appointed 03 Jan 2023
Resigned 30 Jun 2025

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 04 Oct 2022
Resigned 30 Sept 2023

TATE, Robert Paul

Resigned
Mediacity Uk, Salford, ManchesterM50 2ST
Born November 1969
Director
Appointed 03 Apr 2024
Resigned 11 Feb 2025

UNDERWOOD, Steven Keith

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 08 Mar 2023
Resigned 30 Sept 2023

WHITTAKER, John

Resigned
Ballasalla, MalewIM9 3DL
Born March 1942
Director
Appointed 08 Mar 2023
Resigned 30 Sept 2023

Persons with significant control

5

2 Active
3 Ceased
Adelaide Street West, TorontoM5H 4E3

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jan 2024

Mrs Sheila Greenwood

Ceased
BallasallaIM9 3DL
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2022
Ceased 12 Jan 2024

Mr John Whittaker

Ceased
BallasallaIM9 3DL
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 04 Oct 2022
Ceased 12 Jan 2024

Mr Christopher Eves

Ceased
BallasallaIM9 3DL
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2022
Ceased 12 Jan 2024
70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
27 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Capital Alter Shares Subdivision
1 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
1 February 2024
RESOLUTIONSResolutions
Memorandum Articles
1 February 2024
MAMA
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
30 January 2024
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 December 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement
4 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 February 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2022
MAMA
Resolution
4 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2022
NEWINCIncorporation