UKBizDB.co.uk

COURT SOLARFARM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Court Solarfarm Limited. The company was founded 10 years ago and was given the registration number 09038060. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COURT SOLARFARM LIMITED
Company Number:09038060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 December 2021Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 December 2021Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director31 July 2023Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director29 April 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 May 2014Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Director29 April 2020Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director23 December 2021Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director13 May 2014Active

People with Significant Control

Elm Uk Solar Limited
Notified on:01 February 2022
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elm Solar Holdings Limited
Notified on:23 December 2021
Status:Active
Country of residence:United Kingdom
Address:338, Euston Road, London, United Kingdom, NW1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innova Energy Holdings Limited
Notified on:23 December 2021
Status:Active
Country of residence:United Kingdom
Address:Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innova Energy Holdings Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innova Energy Limited
Notified on:29 April 2020
Status:Active
Country of residence:England
Address:Craven House, Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephan Johannes Heinrich Tarlach
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:German
Country of residence:England
Address:6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Significant influence or control
Mrs Anja Rautenberg
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:German
Country of residence:England
Address:6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ferry Alfred Artus Feist
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:German
Country of residence:England
Address:6th Floor, 60 Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Change account reference date company current extended.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Accounts

Change account reference date company previous shortened.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Address

Change registered office address company with date old address new address.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.