Background WavePink WaveYellow Wave

REDT ENERGY HOLDINGS (UK) LIMITED (05649251)

REDT ENERGY HOLDINGS (UK) LIMITED (05649251) is an active UK company. incorporated on 8 December 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. REDT ENERGY HOLDINGS (UK) LIMITED has been registered for 20 years. Current directors include HOWARD, Adam James, MARREN, Jonathan Anthony Frank.

Company Number
05649251
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARD, Adam James, MARREN, Jonathan Anthony Frank
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDT ENERGY HOLDINGS (UK) LIMITED

REDT ENERGY HOLDINGS (UK) LIMITED is an active company incorporated on 8 December 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. REDT ENERGY HOLDINGS (UK) LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05649251

LTD Company

Age

20 Years

Incorporated 8 December 2005

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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

REDT ENERGY LIMITED
From: 30 October 2015To: 11 August 2017
CAMCO VENTURES LIMITED
From: 9 October 2007To: 30 October 2015
ESD VENTURES LIMITED
From: 8 December 2005To: 9 October 2007
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

PO Box 4385 05649251 - 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
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
172 Tottenham Court Road London W1T 7NS
From: 30 March 2012To: 28 August 2012
Overmoor Farm, Neston Corsham Wiltshire SN13 9TZ
From: 8 December 2005To: 30 March 2012
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
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
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

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

FAIRMAN, Kevin

Resigned
Ivy House, Combe DownBA2 5JP
Secretary
Appointed 05 Feb 2007
Resigned 18 May 2007

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 08 Dec 2005
Resigned 05 Feb 2007

NEWMAN, Patricia

Resigned
Overmoor Farm, Neston, WiltshireSN13 9TZ
Secretary
Appointed 19 May 2007
Resigned 19 Mar 2010

DIXON-CLARKE, Peter John

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born December 1965
Director
Appointed 30 Sept 2020
Resigned 08 Nov 2022

FAIRMAN, Kevin

Resigned
Ivy House, Combe DownBA2 5JP
Born April 1961
Director
Appointed 05 Feb 2007
Resigned 18 May 2007

JONES, Gareth

Resigned
School House Hayes Road, StroudGL6 0EB
Born April 1958
Director
Appointed 08 Dec 2005
Resigned 11 Aug 2009

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, Neston, WiltshireSN13 9TZ
Born June 1953
Director
Appointed 08 Dec 2005
Resigned 18 Feb 2011

LAIRD, Scott James

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

MARREN, Jonathan Anthony Frank

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

MCCHESNEY, Ian Keith

Resigned
Albion House 43 King Street, MelkshamSN12 6HE
Born June 1953
Director
Appointed 01 Sept 2007
Resigned 14 Sept 2009

MCGREGOR, Scott James

Resigned
Clerkenwell Workshops, LondonEC1R 0AT
Born September 1970
Director
Appointed 01 Sept 2007
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

OWENS, Andrew William

Resigned
8 Royal Crescent, BathBA1 2LR
Born September 1962
Director
Appointed 20 Jul 2006
Resigned 01 Sept 2007

TWYNAM, Andrew Thomas

Resigned
Castle Mead, Hemel HempsteadHP1 1PR
Born January 1973
Director
Appointed 18 Feb 2011
Resigned 22 Feb 2012

WALTER, Emmanuel Francis

Resigned
Tottenham Court Road, LondonW1T 7NS
Born April 1971
Director
Appointed 24 Feb 2012
Resigned 09 Jul 2012

WELHAM, Fraser Andrew Norton

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

Persons with significant control

1

City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

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