Background WavePink WaveYellow Wave

WICKHAM HALL SOLAR BATTERY LIMITED (14432266)

WICKHAM HALL SOLAR BATTERY LIMITED (14432266) is an active UK company. incorporated on 20 October 2022. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WICKHAM HALL SOLAR BATTERY LIMITED has been registered for 3 years. Current directors include HARVEY, Frank David, HOLMES, Timothy Paul.

Company Number
14432266
Status
active
Type
ltd
Incorporated
20 October 2022
Age
3 years
Address
Unit 1 Burlington Park Station Road, Cambridge, CB22 6SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARVEY, Frank David, HOLMES, Timothy Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKHAM HALL SOLAR BATTERY LIMITED

WICKHAM HALL SOLAR BATTERY LIMITED is an active company incorporated on 20 October 2022 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WICKHAM HALL SOLAR BATTERY LIMITED was registered 3 years ago.(SIC: 68320)

Status

active

Active since 3 years ago

Company No

14432266

LTD Company

Age

3 Years

Incorporated 20 October 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Unit 1 Burlington Park Station Road Foxton Cambridge, CB22 6SA,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Funding Round
Oct 24
Director Joined
Oct 24
New Owner
Sept 25
Owner Exit
Sept 25
1
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

FLYNN, Jodie Laureen

Active
Station Road, CambridgeCB22 6SA
Secretary
Appointed 11 Aug 2025

HARVEY, Frank David

Active
Hadham Road, Bishop's StortfordCM23 1JG
Born March 1963
Director
Appointed 29 Oct 2024

HOLMES, Timothy Paul

Active
Station Road, CambridgeCB22 6SA
Born July 1962
Director
Appointed 20 Oct 2022

Persons with significant control

6

5 Active
1 Ceased

Ms Kay Piper

Active
95 London Road, Bishop's StortfordCM23 3GW
Born January 1977

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 19 Jun 2025

Mr David Ernest Hollest

Ceased
Coopers Lane, NorthawEN6 4NG
Born February 1944

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 29 Oct 2024
Ceased 19 Jun 2025

Mr Frank David Harvey

Active
Hadham Road, Bishop's StortfordCM23 1JG
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 29 Oct 2024

Ms Suzana Rose Harvey

Active
Hadham Road, Bishop's StortfordCM23 1JG
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 29 Oct 2024

Mr Patrick Harvey

Active
Hadham Road, Bishop's StortfordCM23 1JG
Born January 1993

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 29 Oct 2024
Station Road, CambridgeCB22 6SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
29 October 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
30 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2022
NEWINCIncorporation