BRANSTON SOLAR FARM LIMITED

Register to unlock more data on OkredoRegister

BRANSTON SOLAR FARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10866265

Incorporation date

14/07/2017

Size

Small

Contacts

Registered address

Registered address

25 Eccleston Place, London SW1W 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2017)
dot icon08/12/2025
Director's details changed for Mr Manuel Alés Cuadrado on 2025-12-01
dot icon29/08/2025
Accounts for a small company made up to 2024-12-31
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon12/06/2025
Appointment of Mr Manuel Alés Cuadrado as a director on 2025-05-27
dot icon10/06/2025
Termination of appointment of Alejandro Ruiz Martin as a director on 2025-05-27
dot icon16/09/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon19/07/2024
Appointment of Mr Enrico Bocchi as a director on 2024-07-15
dot icon19/07/2024
Termination of appointment of Chee Loong Cheah as a director on 2024-07-15
dot icon02/07/2024
Appointment of Chee Loong Cheah as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Manraj Deooray as a director on 2024-07-01
dot icon31/01/2024
Appointment of Alejandro Ruiz Martin as a director on 2024-01-31
dot icon24/09/2023
Accounts for a small company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon07/08/2023
Accounts for a small company made up to 2022-07-31
dot icon11/01/2023
Previous accounting period shortened from 2023-12-31 to 2022-12-31
dot icon12/12/2022
Termination of appointment of Josef Kastner as a director on 2022-12-12
dot icon31/10/2022
Satisfaction of charge 108662650001 in full
dot icon31/10/2022
Satisfaction of charge 108662650002 in full
dot icon05/10/2022
Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 25 Eccleston Place London SW1W 9NF on 2022-10-05
dot icon05/10/2022
Appointment of Josef Kastner as a director on 2022-09-30
dot icon05/10/2022
Appointment of Manraj Deooray as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Wenyuan Qin as a director on 2022-09-30
dot icon05/10/2022
Notification of Renesola Power Uk Limited as a person with significant control on 2022-09-30
dot icon05/10/2022
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon05/10/2022
Cessation of P&T Global Renewable Energy Limited as a person with significant control on 2022-09-30
dot icon06/09/2022
Notification of P&T Global Renewable Energy Limited as a person with significant control on 2019-05-20
dot icon06/09/2022
Withdrawal of a person with significant control statement on 2022-09-06
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Notification of a person with significant control statement
dot icon13/07/2021
Cessation of P&T Global Renewable Energy Ltd as a person with significant control on 2019-05-17
dot icon24/06/2021
Registered office address changed from 20 North Audley Street London W1K 6LX England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 2021-06-24
dot icon26/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon06/05/2021
Termination of appointment of Pandelis Vassilakakis as a director on 2021-04-29
dot icon06/05/2021
Appointment of Mrs Wenyuan Qin as a director on 2021-04-29
dot icon19/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon31/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with updates
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon21/11/2019
Memorandum and Articles of Association
dot icon20/11/2019
Registration of charge 108662650003, created on 2019-11-15
dot icon15/11/2019
Registration of charge 108662650002, created on 2019-11-15
dot icon06/11/2019
Resolutions
dot icon02/10/2019
Registration of charge 108662650001, created on 2019-10-02
dot icon02/09/2019
Appointment of Mr Pandelis Vassilakakis as a director on 2019-09-01
dot icon02/09/2019
Termination of appointment of Stefano Romanin as a director on 2019-09-01
dot icon10/07/2019
Registered office address changed from Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN England to 20 North Audley Street London W1K 6LX on 2019-07-10
dot icon14/06/2019
Notification of P&T Global Renewable Energy Ltd as a person with significant control on 2019-05-17
dot icon14/06/2019
Cessation of Ethical Power Ltd as a person with significant control on 2019-05-17
dot icon04/06/2019
Resolutions
dot icon29/05/2019
Resolutions
dot icon28/05/2019
Registered office address changed from Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA England to Amf Building 5th Floor Rear 25 Old Burlington Street London W1S 3AN on 2019-05-28
dot icon28/05/2019
Termination of appointment of Thomas Edward Rufus Kneen as a director on 2019-05-28
dot icon28/05/2019
Appointment of Mr Stefano Romanin as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Stuart William Whiteford as a director on 2019-05-28
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-14
dot icon29/04/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/03/2019
Resolutions
dot icon20/03/2019
Cessation of Robert Edward Howard as a person with significant control on 2019-03-18
dot icon20/03/2019
Cessation of George Edward Tinsley as a person with significant control on 2019-03-18
dot icon20/03/2019
Notification of Ethical Power Ltd as a person with significant control on 2019-03-18
dot icon20/03/2019
Termination of appointment of Joshua Matthew Linton Pollock as a director on 2019-03-18
dot icon20/03/2019
Appointment of Mr Stuart William Whiteford as a director on 2019-03-18
dot icon20/03/2019
Appointment of Thomas Edward Rufus Kneen as a director on 2019-03-18
dot icon20/03/2019
Registered office address changed from Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF England to Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA on 2019-03-20
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon08/02/2018
Cessation of Joshua Matthew Linton Pollock as a person with significant control on 2018-02-07
dot icon08/02/2018
Notification of George Edward Tinsley as a person with significant control on 2018-02-07
dot icon08/02/2018
Notification of Robert Edward Howard as a person with significant control on 2018-02-07
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-07
dot icon24/07/2017
Registered office address changed from C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom to Home Farm Cringle Lane Stoke Rochford Grantham NG33 5EF on 2017-07-24
dot icon14/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
358.80K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deooray, Manraj
Director
30/09/2022 - 01/07/2024
9
Romanin, Stefano
Director
28/05/2019 - 01/09/2019
71
Pollock, Joshua Matthew Linton
Director
14/07/2017 - 18/03/2019
5
Vassilakakis, Pandelis
Director
01/09/2019 - 29/04/2021
18
Mr Enrico Bocchi
Director
15/07/2024 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANSTON SOLAR FARM LIMITED

BRANSTON SOLAR FARM LIMITED is an(a) Active company incorporated on 14/07/2017 with the registered office located at 25 Eccleston Place, London SW1W 9NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANSTON SOLAR FARM LIMITED?

toggle

BRANSTON SOLAR FARM LIMITED is currently Active. It was registered on 14/07/2017 .

Where is BRANSTON SOLAR FARM LIMITED located?

toggle

BRANSTON SOLAR FARM LIMITED is registered at 25 Eccleston Place, London SW1W 9NF.

What does BRANSTON SOLAR FARM LIMITED do?

toggle

BRANSTON SOLAR FARM LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BRANSTON SOLAR FARM LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Mr Manuel Alés Cuadrado on 2025-12-01.