Background WavePink WaveYellow Wave

RE-FUEL TECHNOLOGY LIMITED (03955925)

RE-FUEL TECHNOLOGY LIMITED (03955925) is an active UK company. incorporated on 24 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. RE-FUEL TECHNOLOGY LIMITED has been registered for 26 years. Current directors include HOWARD, Adam James, MARREN, Jonathan Anthony Frank.

Company Number
03955925
Status
active
Type
ltd
Incorporated
24 March 2000
Age
26 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HOWARD, Adam James, MARREN, Jonathan Anthony Frank
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-FUEL TECHNOLOGY LIMITED

RE-FUEL TECHNOLOGY LIMITED is an active company incorporated on 24 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. RE-FUEL TECHNOLOGY LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03955925

LTD Company

Age

26 Years

Incorporated 24 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

E-FUEL TECHNOLOGY LIMITED
From: 24 March 2000To: 12 May 2005
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

, PO Box 4385, 03955925 - Companies House Default Address, Cardiff, CF14 8LH
From: 17 March 2023To: 3 July 2024
, Unit 4.12 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT, United Kingdom
From: 14 April 2015To: 17 March 2023
, Unit 4.13 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, EC1R 0AT
From: 17 October 2013To: 14 April 2015
, Calder & Co 16 Charles Ii Street, London, SW1Y 4NW, United Kingdom
From: 14 June 2013To: 17 October 2013
, 61-62 Berners Street, London, W1T 3NJ
From: 28 August 2012To: 14 June 2013
, Overmoor Farm, Neston, Corsham, Wiltshire, SN13 9TZ
From: 24 March 2000To: 28 August 2012
Timeline

24 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Funding Round
Nov 09
Funding Round
Jan 10
Director Joined
Mar 11
Director Left
Apr 11
Director Left
May 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
May 18
Director Left
May 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Nov 22
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 26
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

TYAGI, Akshay

Active
Office 3.03, 3rd Floor, LondonEC1Y 4TY
Secretary
Appointed 25 Mar 2026

HOWARD, Adam James

Active
City Road, LondonEC1V 2NX
Born April 1983
Director
Appointed 01 Mar 2025

MARREN, Jonathan Anthony Frank

Active
City Road, LondonEC1V 2NX
Born April 1975
Director
Appointed 01 Mar 2025

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 25 May 2001
Resigned 13 May 2008

SIMMONDS, Arthur Gary

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Secretary
Appointed 13 May 2008
Resigned 23 Feb 2016

C & H CONSULTANCY SERVICES LTD

Resigned
19 St.Catherines Road, GranthamNG31 6TT
Corporate secretary
Appointed 24 Mar 2000
Resigned 25 May 2001

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee secretary
Appointed 24 Mar 2000
Resigned 24 Mar 2000

ANDERSON, Roger

Resigned
PO BOX 716, 1685 Gauteng
Born October 1943
Director
Appointed 24 Mar 2000
Resigned 29 Jan 2009

COHEN, Yariv

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born March 1975
Director
Appointed 13 May 2008
Resigned 15 Mar 2011

DIXON-CLARKE, Peter John

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born December 1965
Director
Appointed 30 Sept 2020
Resigned 09 Nov 2022

JONES, Gareth

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born April 1958
Director
Appointed 13 May 2008
Resigned 15 Apr 2012

JONES, Gareth

Resigned
School House Hayes Road, StroudGL6 0EB
Born April 1958
Director
Appointed 13 Mar 2007
Resigned 10 Jan 2008

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born June 1953
Director
Appointed 28 May 2001
Resigned 13 May 2008

KNIGHT, Geoffrey Peter

Resigned
Yarner Barn, TotnesTQ9 6JH
Born January 1944
Director
Appointed 24 Mar 2000
Resigned 22 Jan 2002

LAIRD, Scott James

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born February 1982
Director
Appointed 23 Feb 2016
Resigned 30 Apr 2018

LEE, John Anderson

Resigned
Shotover Cleve, OxfordOX3 8TB
Born January 1944
Director
Appointed 24 Mar 2000
Resigned 29 Jan 2009

MARREN, Jonathan Anthony Frank

Resigned
Tottenham Court Road, LondonW1T 7NS
Born April 1975
Director
Appointed 09 Jul 2012
Resigned 23 Feb 2016

MCGREGOR, Scott James

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born September 1970
Director
Appointed 29 Jan 2009
Resigned 29 Nov 2019

O'BRIEN, Neil Christopher

Resigned
35 New Broad Street, LondonEC2M 1NH
Born January 1963
Director
Appointed 05 Dec 2019
Resigned 01 Mar 2025

RIDLEY, Peter John

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born August 1956
Director
Appointed 31 Mar 2004
Resigned 23 Feb 2016

SAMUEL, John Michael Glen, Sir

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born January 1944
Director
Appointed 03 Apr 2007
Resigned 23 Feb 2016

SAMUEL, John Michael Glen, Sir

Resigned
Dean House, AndoverSP11 0LA
Born January 1944
Director
Appointed 24 Mar 2000
Resigned 27 Jul 2001

SAMUEL, Jon Michael Glen

Resigned
Calle Frasco Ramos 16, BenahavisFOREIGN
Born January 1944
Director
Appointed 17 Mar 2002
Resigned 30 Sept 2004

SIMMONDS, Arthur Gary

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born August 1952
Director
Appointed 06 Sept 2007
Resigned 23 Feb 2016

TWYNAM, Andrew Thomas

Resigned
Castle Mead, Hemel HempsteadHP1 1PR
Born January 1973
Director
Appointed 17 Feb 2011
Resigned 22 Feb 2012

WELHAM, Fraser Andrew Norton

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born August 1964
Director
Appointed 30 Apr 2018
Resigned 30 Sept 2020

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee director
Appointed 24 Mar 2000
Resigned 24 Mar 2000

Persons with significant control

2

1 Active
1 Ceased
Standard Bank House, St HelierJE2 4SZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jan 2025
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Full
8 October 2025
AAMDAAMD
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Default Companies House Registered Office Address Applied
29 February 2024
RP05RP05
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Resolution
30 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 September 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 September 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Resolution
23 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Auditors Resignation Company
5 March 2014
AUDAUD
Miscellaneous
25 February 2014
MISCMISC
Change Registered Office Address Company With Date Old Address
17 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Sail Address Company With Old Address
20 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Resolution
10 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
8 April 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Legacy
27 March 2008
88(2)Return of Allotment of Shares
Resolution
27 March 2008
RESOLUTIONSResolutions
Legacy
11 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
22 March 2005
88(2)R88(2)R
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Legacy
17 March 2005
123Notice of Increase in Nominal Capital
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
88(2)R88(2)R
Legacy
29 March 2002
88(2)R88(2)R
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
122122
Resolution
28 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
288aAppointment of Director or Secretary
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Incorporation Company
24 March 2000
NEWINCIncorporation