Background WavePink WaveYellow Wave

RENEWABLE ENERGY FORUM LIMITED (03939422)

RENEWABLE ENERGY FORUM LIMITED (03939422) is an active UK company. incorporated on 3 March 2000. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. RENEWABLE ENERGY FORUM LIMITED has been registered for 26 years. Current directors include CONSTABLE, John Bowden, MORONEY, Lee Moala, Dr, TANNER, Ian David.

Company Number
03939422
Status
active
Type
ltd
Incorporated
3 March 2000
Age
26 years
Address
Unit 9 Barnack Business Centre, Salisbury, SP1 2LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CONSTABLE, John Bowden, MORONEY, Lee Moala, Dr, TANNER, Ian David
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ENERGY FORUM LIMITED

RENEWABLE ENERGY FORUM LIMITED is an active company incorporated on 3 March 2000 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. RENEWABLE ENERGY FORUM LIMITED was registered 26 years ago.(SIC: 74901)

Status

active

Active since 26 years ago

Company No

03939422

LTD Company

Age

26 Years

Incorporated 3 March 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

VCC LIMITED
From: 9 March 2004To: 23 June 2004
VIDEOSTREAM LIMITED
From: 3 March 2000To: 9 March 2004
Contact
Address

Unit 9 Barnack Business Centre Blakey Road Salisbury, SP1 2LP,

Previous Addresses

The Loose Boxes Phillips Lane Stratford Sub Castle Salisbury SP1 3YR England
From: 22 February 2018To: 9 February 2022
C/O Miss Mandy Kerley Unit 9 Deans Farm Stratford Sub Castle Salisbury SP1 3YP England
From: 7 October 2015To: 22 February 2018
De Morgan House 57-58 Russell Square London WC1B 4HS
From: 5 December 2012To: 7 October 2015
21 John Adam Street London WC2N 6JG
From: 3 March 2000To: 5 December 2012
Timeline

6 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Feb 10
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

TANNER, Ian David

Active
Blakey Road, SalisburySP1 2LP
Secretary
Appointed 25 Jul 2025

CONSTABLE, John Bowden

Active
St. Johns Road, SaxmundhamIP17 1BD
Born October 1963
Director
Appointed 12 Jul 2004

MORONEY, Lee Moala, Dr

Active
9 Ingram Road, LondonN2 9QA
Born April 1956
Director
Appointed 28 Jul 2006

TANNER, Ian David

Active
Blakey Road, SalisburySP1 2LP
Born October 1964
Director
Appointed 25 Jul 2025

DAVIE, Colin John

Resigned
Holmfield Lane, SkegnessPE24 5JB
Secretary
Appointed 12 Nov 2018
Resigned 25 Jul 2025

HALE, Timothy John Windham

Resigned
Larkbeare House, ExeterEX5 2RZ
Secretary
Appointed 03 May 2006
Resigned 14 Sept 2010

PASCOE, Paul Henry Barron

Resigned
39 Filmer Road, LondonSW6 7JJ
Secretary
Appointed 03 Mar 2000
Resigned 02 May 2006

STARKIE, Francis William Michael

Resigned
Phillips Lane, SalisburySP1 3YR
Secretary
Appointed 14 Sept 2010
Resigned 12 Nov 2018

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Mar 2000
Resigned 03 Mar 2000

DAVIE, Colin John

Resigned
Holm Farm, SkegnessPE24 5JB
Born June 1961
Director
Appointed 25 Jul 2006
Resigned 25 Jul 2025

DUNFORD, Cambell Edward

Resigned
Field House, CucklingtonBA9 9PW
Born December 1944
Director
Appointed 12 Jul 2004
Resigned 12 Sept 2012

EDMONDS, Noel Ernest

Resigned
Wood, OkehamptonEX20 2LS
Born December 1948
Director
Appointed 03 Mar 2000
Resigned 16 Feb 2010

HALE, Timothy John Windham

Resigned
Larkbeare House, ExeterEX5 2RZ
Born August 1935
Director
Appointed 12 Jul 2004
Resigned 23 Dec 2005

HALL, Michael John, Dr

Resigned
The Old Byre Rigmaden Court, CarnforthLA6 2ET
Born December 1938
Director
Appointed 12 Jul 2004
Resigned 07 Nov 2006

PASCOE, Paul Henry Barron

Resigned
39 Filmer Road, LondonSW6 7JJ
Born October 1960
Director
Appointed 03 Mar 2000
Resigned 25 Jun 2004

WHEATLAND, Julian David

Resigned
Parr House, OxfordOX2 9RG
Born July 1961
Director
Appointed 15 Jun 2006
Resigned 12 Sept 2012

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Mar 2000
Resigned 03 Mar 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Mar 2000
Resigned 03 Mar 2000

Persons with significant control

1

Blakey Road, SalisburySP1 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
20 November 2007
287Change of Registered Office
Legacy
10 May 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
11 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
30 September 2005
287Change of Registered Office
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Memorandum Articles
16 July 2004
MEM/ARTSMEM/ARTS
Legacy
1 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2003
AAAnnual Accounts
Legacy
7 November 2002
225Change of Accounting Reference Date
Legacy
7 June 2002
287Change of Registered Office
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2001
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
287Change of Registered Office
Incorporation Company
3 March 2000
NEWINCIncorporation