Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODBRIDGE SOLAR LIMITED
Company Information for

WOODBRIDGE SOLAR LIMITED

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
08394402
Private Limited Company
Active

Company Overview

About Woodbridge Solar Ltd
WOODBRIDGE SOLAR LIMITED was founded on 2013-02-07 and has its registered office in London. The organisation's status is listed as "Active". Woodbridge Solar Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WOODBRIDGE SOLAR LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Filing Information
Company Number 08394402
Company ID Number 08394402
Date formed 2013-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176298857  
Last Datalog update: 2024-03-05 09:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODBRIDGE SOLAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOODBRIDGE SOLAR LIMITED
The following companies were found which have the same name as WOODBRIDGE SOLAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODBRIDGE SOLAR FARM LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2014-04-07
WOODBRIDGE SOLAR LLC Delaware Unknown
WOODBRIDGE SOLAR LLC New Jersey Unknown

Company Officers of WOODBRIDGE SOLAR LIMITED

Current Directors
Officer Role Date Appointed
STEVE HUXLEY
Company Secretary 2013-02-07
DAVID BENJAMIN FREEDER
Director 2018-02-05
STEVE HUXLEY
Director 2013-02-07
ANDREW JONATHAN CHARLES NEWMAN
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN HUGHES
Director 2013-09-03 2018-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BENJAMIN FREEDER LAMBRIDGE SOLAR LIMITED Director 2018-02-05 CURRENT 2013-01-04 Active
DAVID BENJAMIN FREEDER WICKHAM SOLAR LIMITED Director 2018-02-05 CURRENT 2012-09-18 Active
DAVID BENJAMIN FREEDER WYLAM POWER GENERATION LIMITED Director 2018-02-05 CURRENT 2012-12-19 Active
DAVID BENJAMIN FREEDER ARGYLL SOLAR LIMITED Director 2018-02-05 CURRENT 2012-12-10 Active
DAVID BENJAMIN FREEDER GARGANEY SUSTAINABLE ENERGY SOLUTIONS LIMITED Director 2018-02-05 CURRENT 2014-04-11 Active
DAVID BENJAMIN FREEDER EIDER RENEWABLES LIMITED Director 2018-02-05 CURRENT 2013-01-23 Active
DAVID BENJAMIN FREEDER WEST KINGSMILL SOLAR LIMITED Director 2018-02-05 CURRENT 2013-02-08 Active
DAVID BENJAMIN FREEDER PROGRESSIVE POWER GENERATION LIMITED Director 2017-12-05 CURRENT 2011-06-29 Active
DAVID BENJAMIN FREEDER GOLDENEYE RENEWABLES LIMITED Director 2017-09-08 CURRENT 2014-03-25 Active
DAVID BENJAMIN FREEDER LEACANN ELECTRIC COMPANY LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
DAVID BENJAMIN FREEDER GOSHAWK ENERGY LIMITED Director 2017-09-08 CURRENT 2014-04-24 Active
DAVID BENJAMIN FREEDER MULARD RENEWABLES LIMITED Director 2017-09-08 CURRENT 2013-11-04 Active
DAVID BENJAMIN FREEDER REDSTART RENEWABLES LIMITED Director 2017-09-08 CURRENT 2014-03-13 Active
DAVID BENJAMIN FREEDER OSPREY GREEN POWER LIMITED Director 2017-09-08 CURRENT 2014-04-11 Active
DAVID BENJAMIN FREEDER NIGHTJAR SUSTAINABLE POWER LIMITED Director 2017-09-08 CURRENT 2014-04-14 Active
ANDREW JONATHAN CHARLES NEWMAN WOOD FRAME HOUSES LIMITED Director 2018-06-01 CURRENT 2013-05-16 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN NETA ANALYTICS LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
ANDREW JONATHAN CHARLES NEWMAN 100% ELECTRIC TAXI COMPANY LIMITED Director 2018-04-26 CURRENT 2016-07-11 Active
ANDREW JONATHAN CHARLES NEWMAN SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED Director 2018-04-03 CURRENT 2017-05-18 Active
ANDREW JONATHAN CHARLES NEWMAN INDERWICK EQUESTRIAN ACTIVITIES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION GAS ROAD LIMITED Director 2017-12-01 CURRENT 2017-05-26 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION RETFORD ROAD LIMITED Director 2017-12-01 CURRENT 2017-09-25 Active
ANDREW JONATHAN CHARLES NEWMAN P2G (SUB) LIMITED Director 2017-12-01 CURRENT 2017-02-27 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION HELEN STREET LIMITED Director 2017-12-01 CURRENT 2017-09-22 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION FORFAR LIMITED Director 2017-12-01 CURRENT 2017-02-07 Active
ANDREW JONATHAN CHARLES NEWMAN THE BUTLEY BREWHOUSE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN NEW STOWE DEVELOPMENTS LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ANDREW JONATHAN CHARLES NEWMAN COMBINED ENERGY LIMITED Director 2017-06-26 CURRENT 2016-01-11 Active
ANDREW JONATHAN CHARLES NEWMAN PHASE 2 GAS HOLDINGS LIMITED Director 2017-04-19 CURRENT 2016-12-23 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR TRADING LIMITED Director 2017-04-11 CURRENT 2016-03-30 Dissolved 2018-07-03
ANDREW JONATHAN CHARLES NEWMAN RASA BRIDGING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ANDREW JONATHAN CHARLES NEWMAN NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
ANDREW JONATHAN CHARLES NEWMAN GELION PLC Director 2016-04-04 CURRENT 2015-09-26 Active
ANDREW JONATHAN CHARLES NEWMAN PARK HILL SOLAR LIMITED Director 2016-03-31 CURRENT 2016-01-20 Active
ANDREW JONATHAN CHARLES NEWMAN SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
ANDREW JONATHAN CHARLES NEWMAN PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
ANDREW JONATHAN CHARLES NEWMAN PROGRESSIVE ENERGIES LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ANDREW JONATHAN CHARLES NEWMAN PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
ANDREW JONATHAN CHARLES NEWMAN ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
ANDREW JONATHAN CHARLES NEWMAN FUTURE ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN NATURAL ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN ALTERNATE ENERGIES LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN LOW CARBON GENERATION AND TRADING LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN WIND POWER GENERATION LIMITED Director 2015-07-24 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN UK GREEN POWER GENERATION LIMITED Director 2015-06-17 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE ENERGY GENERATION LIMITED Director 2015-05-08 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI LENDING LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI HOLDCO LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI SOLAR LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
ANDREW JONATHAN CHARLES NEWMAN AEG SOLAR INDIA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-06-06
ANDREW JONATHAN CHARLES NEWMAN FISKERTON SOLAR FARM LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREW JONATHAN CHARLES NEWMAN UK SOLAR PROJECTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREW JONATHAN CHARLES NEWMAN FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
ANDREW JONATHAN CHARLES NEWMAN SECURED LENDING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
ANDREW JONATHAN CHARLES NEWMAN AV SOLAR LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-02-24
ANDREW JONATHAN CHARLES NEWMAN CHELTENHAM PV LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-10-20
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-02-19 CURRENT 2013-07-31 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG BIOGAS (LCG) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2016-12-20
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY IHT GROWTH PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY IHT INCOME PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
ANDREW JONATHAN CHARLES NEWMAN S O POWER GENERATION LIMITED Director 2013-11-21 CURRENT 2013-03-11 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR POWER PROJECTS LIMITED Director 2013-11-19 CURRENT 2013-01-31 Dissolved 2017-03-28
ANDREW JONATHAN CHARLES NEWMAN UK SOLAR (ESPL) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
ANDREW JONATHAN CHARLES NEWMAN SOLAR INCOME AND GROWTH LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
ANDREW JONATHAN CHARLES NEWMAN DISTRIBUTED SOLAR ENERGY LIMITED Director 2012-03-28 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN CREATIVE SOLAR SOLUTIONS LIMITED Director 2012-03-20 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE GREEN POWER LIMITED Director 2011-08-03 CURRENT 2011-06-29 Active
ANDREW JONATHAN CHARLES NEWMAN GREEN ELECTRICITY GENERATION LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE ENERGY TRADING LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ANDREW JONATHAN CHARLES NEWMAN LOW CARBON INVESTORS (UK) LTD Director 2006-07-10 CURRENT 2006-07-10 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN INDERWICK INVESTMENTS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MARTIN GORDON ROBERTSON
2023-01-24DIRECTOR APPOINTED MR NUNO MIGUEL PALHARES TOME
2023-01-24DIRECTOR APPOINTED MS SAFFRON HOOPER-KAY
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN FREEDER
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES
2019-12-23AP02Appointment of Thames Street Services Limited as director on 2019-12-17
2019-11-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12RES12Resolution of varying share rights or name
2019-08-07SH10Particulars of variation of rights attached to shares
2019-08-07SH08Change of share class name or designation
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083944020005
2019-07-30PSC02Notification of Juno Holdings Limited as a person with significant control on 2019-07-30
2019-07-30PSC09Withdrawal of a person with significant control statement on 2019-07-30
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083944020002
2019-07-16SH20Statement by Directors
2019-07-16SH19Statement of capital on 2019-07-16 GBP 49,972.49
2019-07-16CAP-SSSolvency Statement dated 11/07/19
2019-07-16RES13Resolutions passed:
  • Cancel share prem a/c 11/07/2019
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON
2019-01-18TM02Termination of appointment of Steve Huxley on 2018-12-14
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HUXLEY
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HUGHES
2018-02-07AP01DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER
2017-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 28/11/2017
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 083944020004
2017-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 15/08/2017
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 49972.49
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-09-16AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083944020003
2016-02-11AR0107/02/16 FULL LIST
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 49972.49
2015-03-06AR0107/02/15 FULL LIST
2014-10-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM C/O DOWNING LLP ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 26/09/2014
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 84 VICTORIA ROAD WOODBRIDGE IP12 1EL
2014-07-17AA01PREVSHO FROM 28/02/2014 TO 31/12/2013
2014-07-17AA01CURRSHO FROM 28/02/2015 TO 31/12/2014
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 49972.49
2014-03-04AR0107/02/14 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN CHARLES NEWMAN / 14/01/2014
2013-09-25RES01ADOPT ARTICLES 10/09/2013
2013-09-25RES12VARYING SHARE RIGHTS AND NAMES
2013-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-17ANNOTATIONOther
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083944020001
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 083944020002
2013-09-12AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CHARLES NEWMAN
2013-09-12SH0112/09/13 STATEMENT OF CAPITAL GBP 4997248.01
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 03/09/2013
2013-09-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WOODBRIDGE SOLAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODBRIDGE SOLAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding DOWNING LLP AS SECURITY TRUSTEE
2016-08-26 Outstanding DOWNING LLP (AS SECURITY TRUSTEE)
2013-09-16 Outstanding DOWNING LLP
2013-09-16 Outstanding DOWNING LLP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODBRIDGE SOLAR LIMITED

Intangible Assets
Patents
We have not found any records of WOODBRIDGE SOLAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODBRIDGE SOLAR LIMITED
Trademarks
We have not found any records of WOODBRIDGE SOLAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODBRIDGE SOLAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WOODBRIDGE SOLAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOODBRIDGE SOLAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODBRIDGE SOLAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODBRIDGE SOLAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.