Background WavePink WaveYellow Wave

RENEWABLES DIRECT LIMITED (04934193)

RENEWABLES DIRECT LIMITED (04934193) is an active UK company. incorporated on 16 October 2003. with registered office in Hassocks. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENEWABLES DIRECT LIMITED has been registered for 22 years. Current directors include CAMERON, Euan Porter, Dr.

Company Number
04934193
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
25 Shirleys, Hassocks, BN6 8UD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CAMERON, Euan Porter, Dr
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLES DIRECT LIMITED

RENEWABLES DIRECT LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Hassocks. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENEWABLES DIRECT LIMITED was registered 22 years ago.(SIC: 35110)

Status

active

Active since 22 years ago

Company No

04934193

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

WIND DIRECT LIMITED
From: 27 November 2003To: 11 March 2011
FIRST PERFORMANCE LIMITED
From: 16 October 2003To: 27 November 2003
Contact
Address

25 Shirleys Ditchling Hassocks, BN6 8UD,

Previous Addresses

7 Hill Street Bristol BS1 5PU
From: 15 October 2014To: 28 April 2017
Lewins Place Lewins Mead Bristol BS1 2NR
From: 25 April 2012To: 15 October 2014
7 Berkeley Square Clifton Bristol BS8 1HG
From: 16 October 2003To: 25 April 2012
Timeline

15 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Feb 12
Director Left
Feb 12
Loan Secured
Apr 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Loan Secured
Aug 14
Director Left
Apr 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Mar 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CAMERON, Euan Porter

Active
Shirleys, HassocksBN6 8UD
Secretary
Appointed 28 Apr 2017

CAMERON, Euan Porter, Dr

Active
Shirleys, HassocksBN6 8UD
Born March 1952
Director
Appointed 20 Jan 2004

CHRISTIE, Malcolm Bell

Resigned
12 Kingfisher Place, CirencesterGL7 5TG
Secretary
Appointed 24 Nov 2003
Resigned 06 Oct 2004

GROVES, David William

Resigned
27 Mallow Way, RugbyCV23 0UE
Secretary
Appointed 06 Oct 2004
Resigned 27 Apr 2006

HANNAH, Alexander James St John

Resigned
Shirleys, HassocksBN6 8UD
Secretary
Appointed 12 Dec 2011
Resigned 28 Apr 2017

KARKI, Frances Judith

Resigned
50 Acacia Road, Leamington SpaCV32 6EQ
Secretary
Appointed 27 Apr 2006
Resigned 04 Mar 2008

KELLY, Sean Stephen, Mr.

Resigned
5 York Terrace, North ShieldsNE29 0EF
Nominee secretary
Appointed 16 Oct 2003
Resigned 24 Nov 2003

THOMSON, Malcolm Stuart

Resigned
7 Berkeley Square, BristolBS8 1HG
Secretary
Appointed 04 Mar 2008
Resigned 12 Dec 2011

ALDER, Martin Arthur

Resigned
Lewins Mead, BristolBS1 2NR
Born February 1947
Director
Appointed 24 Nov 2003
Resigned 06 Sept 2013

ALLAN, Gordon Graeme

Resigned
36 Errington Road, Newcastle Upon TyneNE20 9LD
Born October 1955
Director
Appointed 06 Oct 2004
Resigned 18 Apr 2007

BARKER, Richard

Resigned
Hill Street, BristolBS1 5PU
Born May 1968
Director
Appointed 14 Dec 2009
Resigned 28 Apr 2017

GROMADZKI, Eva Anna Jadwiga

Resigned
Lewins Mead, BristolBS1 2NR
Born November 1967
Director
Appointed 16 Feb 2012
Resigned 05 Dec 2013

KARKI, Frances Judith

Resigned
7 Berkeley Square, BristolBS8 1HG
Born January 1976
Director
Appointed 14 Dec 2009
Resigned 16 Feb 2012

MORRIS, Christopher William, Dr

Resigned
Lewins Mead, BristolBS1 2NR
Born October 1947
Director
Appointed 07 May 2004
Resigned 31 Dec 2013

NICHOLSON, Guy Dawson

Resigned
Hamilton House Main Street, AcombNE46 4PT
Born February 1958
Director
Appointed 06 Oct 2004
Resigned 14 Nov 2005

PORTER, Christopher Ian

Resigned
Lewins Mead, BristolBS1 2NR
Born October 1959
Director
Appointed 18 Apr 2007
Resigned 12 Dec 2013

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 16 Oct 2003
Resigned 24 Nov 2003

Persons with significant control

1

Hill Street, BristolBS1 5PU

Nature of Control

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

Filing History

115

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
14 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 September 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
16 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 March 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Legacy
15 June 2010
MG01MG01
Resolution
18 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
190190
Legacy
25 October 2007
353353
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Resolution
5 December 2005
RESOLUTIONSResolutions
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Legacy
10 August 2005
88(3)88(3)
Legacy
10 August 2005
88(3)88(3)
Legacy
10 August 2005
88(2)R88(2)R
Resolution
10 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
12 November 2004
225Change of Accounting Reference Date
Legacy
12 November 2004
287Change of Registered Office
Legacy
31 October 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
88(2)R88(2)R
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
287Change of Registered Office
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Memorandum Articles
5 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation