Background WavePink WaveYellow Wave

COBHAM ROAD SOLAR FARM LIMITED (14971578)

COBHAM ROAD SOLAR FARM LIMITED (14971578) is an active UK company. incorporated on 30 June 2023. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. COBHAM ROAD SOLAR FARM LIMITED has been registered for 2 years. Current directors include REDPATH, Timothy Giles, WHITEFORD, Stuart William.

Company Number
14971578
Status
active
Type
ltd
Incorporated
30 June 2023
Age
2 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
REDPATH, Timothy Giles, WHITEFORD, Stuart William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COBHAM ROAD SOLAR FARM LIMITED

COBHAM ROAD SOLAR FARM LIMITED is an active company incorporated on 30 June 2023 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. COBHAM ROAD SOLAR FARM LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

14971578

LTD Company

Age

2 Years

Incorporated 30 June 2023

Size

N/A

Accounts

ARD: 31/3

Overdue

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 30 June 2023 - 31 March 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Loan Cleared
Nov 25
Director Left
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REDPATH, Timothy Giles

Active
Woodington Road, RomseySO51 6DQ
Born April 1965
Director
Appointed 30 Jun 2023

WHITEFORD, Stuart William

Active
Dunchideock, ExeterEX2 9UA
Born March 1981
Director
Appointed 30 Jun 2023

JANSEN, Spencer William

Resigned
Hunts Ground Road, BristolBS34 8HP
Born December 1960
Director
Appointed 30 Jun 2023
Resigned 18 Feb 2026

Persons with significant control

3

2 Active
1 Ceased
Dunchideock Barton, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 28 Mar 2024
Dunchideock, ExeterEX2 9UA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 March 2024
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
8 January 2024
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2023
NEWINCIncorporation