Background WavePink WaveYellow Wave

NORTH RAY SOLAR FARM 2 LTD (14500052)

NORTH RAY SOLAR FARM 2 LTD (14500052) is an active UK company. incorporated on 22 November 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NORTH RAY SOLAR FARM 2 LTD has been registered for 3 years. Current directors include GOHIL, Shyam Rajesh, MONTMEAN, Eric, VENDRELL BARBERA, Gloria.

Company Number
14500052
Status
active
Type
ltd
Incorporated
22 November 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
N

NORTH RAY SOLAR FARM 2 LTD

NORTH RAY SOLAR FARM 2 LTD is an active company incorporated on 22 November 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. NORTH RAY SOLAR FARM 2 LTD was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14500052

LTD Company

Age

3 Years

Incorporated 22 November 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

BLUESTONE LUDBOROUGH 2 LTD
From: 22 November 2022To: 26 June 2025
Contact
Address

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

Previous Addresses

44-50 High Street Rayleigh SS6 7EA England
From: 22 November 2022To: 28 June 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 25
Director Left
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GOHIL, Shyam Rajesh

Active
Tarland Road, WesthillAB32 6JZ
Born August 1985
Director
Appointed 19 Apr 2023

MONTMEAN, Eric

Active
Tarland Road, WesthillAB32 6JZ
Born December 1981
Director
Appointed 19 Apr 2023

VENDRELL BARBERA, Gloria

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

FERREIRO, Yago Mancebo

Resigned
Calle Ribera Del Loira, Madrid28042
Born October 1975
Director
Appointed 19 Apr 2023
Resigned 03 Apr 2024

ROBERTSON, David Alan

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1968
Director
Appointed 22 Nov 2022
Resigned 19 Apr 2023

VANDAMME, Marina Nikolayevna

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

WHITE, Susan Ann

Resigned
10 Upper Bank Street, LondonE14 5BF
Born March 1956
Director
Appointed 22 Nov 2022
Resigned 19 Apr 2023

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 19 Apr 2023
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 22 Nov 2022
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Incorporation Company
22 November 2022
NEWINCIncorporation