Background WavePink WaveYellow Wave

RENEWABLE POWER SYSTEMS (INDIA) LIMITED (05651562)

RENEWABLE POWER SYSTEMS (INDIA) LIMITED (05651562) is an active UK company. incorporated on 12 December 2005. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENEWABLE POWER SYSTEMS (INDIA) LIMITED has been registered for 20 years. Current directors include LEACH, Andrew.

Company Number
05651562
Status
active
Type
ltd
Incorporated
12 December 2005
Age
20 years
Address
Northwood House, Bedford, MK40 2QW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEACH, Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE POWER SYSTEMS (INDIA) LIMITED

RENEWABLE POWER SYSTEMS (INDIA) LIMITED is an active company incorporated on 12 December 2005 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENEWABLE POWER SYSTEMS (INDIA) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05651562

LTD Company

Age

20 Years

Incorporated 12 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

RPS INDIA LIMITED
From: 12 December 2005To: 24 January 2006
Contact
Address

Northwood House 138 Bromham Road Bedford, MK40 2QW,

Timeline

3 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Mar 15
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LEACH, Andrew

Active
Northwood House, BedfordMK40 2QW
Born November 1959
Director
Appointed 12 Dec 2005

COOPER, Graham Edwin

Resigned
39 Church Road, DunstableLU5 6LE
Secretary
Appointed 12 Dec 2005
Resigned 20 Mar 2006

GARNER ASSOCIATES

Resigned
Bromham Road, BedfordMK40 2QW
Corporate secretary
Appointed 20 Mar 2006
Resigned 31 Dec 2020

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 12 Dec 2005
Resigned 12 Dec 2005

BANERJEE, Shantanu

Resigned
12 Castel Way, PeterboroughPE7 3TX
Born June 1963
Director
Appointed 12 Dec 2005
Resigned 30 Dec 2025

COOPER, Graham Edwin

Resigned
39 Church Road, DunstableLU5 6LE
Born September 1945
Director
Appointed 12 Dec 2005
Resigned 09 Mar 2015

Persons with significant control

1

Mr Andrew Leach

Active
Northwood House, BedfordMK40 2QW
Born November 1959

Nature of Control

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

Filing History

52

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 December 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
8 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
13 December 2005
288bResignation of Director or Secretary
Incorporation Company
12 December 2005
NEWINCIncorporation