Background WavePink WaveYellow Wave

OCTOPUS RENEWABLES LIMITED (05857926)

OCTOPUS RENEWABLES LIMITED (05857926) is an active UK company. incorporated on 26 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OCTOPUS RENEWABLES LIMITED has been registered for 19 years. Current directors include BRIERLEY, Alexander David Kelson, HALSTEAD, Laura Gemma, NORTH-BOND, Zoisa Leah and 1 others.

Company Number
05857926
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRIERLEY, Alexander David Kelson, HALSTEAD, Laura Gemma, NORTH-BOND, Zoisa Leah, SETCHELL, Matthew George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTOPUS RENEWABLES LIMITED

OCTOPUS RENEWABLES LIMITED is an active company incorporated on 26 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OCTOPUS RENEWABLES LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05857926

LTD Company

Age

19 Years

Incorporated 26 June 2006

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 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

OCTOPUS HEALTHCARE ADVISER LTD
From: 31 October 2014To: 16 February 2021
MEDICX ADVISER LTD
From: 26 June 2006To: 31 October 2014
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 18 October 2022
5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 26 June 2006To: 15 December 2014
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
May 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Funding Round
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 23
Director Left
Feb 24
2
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
164-182 Oxford Street, LondonW1D 1NN
Corporate secretary
Appointed 26 Jul 2023

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 13 Jan 2021

HALSTEAD, Laura Gemma

Active
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 26 Jul 2023

NORTH-BOND, Zoisa Leah

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1979
Director
Appointed 28 Feb 2022

SETCHELL, Matthew George

Active
164-182 Oxford Street, LondonW1D 1NN
Born June 1977
Director
Appointed 13 Jan 2021

OSMOND, Mark Jonathan

Resigned
5 Godalming Business Centre, GodalmingGU7 1XW
Secretary
Appointed 26 Jun 2006
Resigned 01 Oct 2014

SPEVACK, Tracey Jane

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 Oct 2014
Resigned 01 May 2015

STANDALOFT, Patricia

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 28 Feb 2017

WATERHOUSE, Suzanna Eloise Lauren

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 28 Feb 2017
Resigned 11 Oct 2019

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 17 Oct 2019
Resigned 25 May 2022

ADAMS, Michael William

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1966
Director
Appointed 26 Jun 2006
Resigned 13 Jan 2021

BEIRNE, Kevin Thomas

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1969
Director
Appointed 15 Mar 2019
Resigned 13 Jan 2021

DAVIS, Benjamin Thomas Kidd

Resigned
33 Holborn, LondonEC1N 2HT
Born April 1975
Director
Appointed 24 May 2018
Resigned 13 Jan 2021

HEAL, Timothy David

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1984
Director
Appointed 10 Feb 2022
Resigned 21 Feb 2024

HULATT, Christopher Robert

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born August 1976
Director
Appointed 13 Jan 2021
Resigned 18 Jul 2023

MADDIN, Keith John

Resigned
5 Godalming Business Centre, GodalmingGU7 1XW
Born June 1962
Director
Appointed 26 Jun 2006
Resigned 01 Oct 2014

MEGGITT, Timothy Andrew

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1958
Director
Appointed 30 Oct 2015
Resigned 13 Mar 2019

OSMOND, Mark Jonathan

Resigned
33 Holborn, LondonEC1N 2HT
Born January 1966
Director
Appointed 26 Jun 2006
Resigned 30 Oct 2015

PENALIGGON, Benjamin Silas St John

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1964
Director
Appointed 15 Mar 2019
Resigned 20 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2023
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Ceased 11 Oct 2023
33 Holborn, LondonEC1N 2HT

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
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
6 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 December 2023
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 August 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Resolution
21 October 2022
RESOLUTIONSResolutions
Memorandum Articles
21 October 2022
MAMA
Statement Of Companys Objects
21 October 2022
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
26 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Resolution
16 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
20 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 January 2015
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Miscellaneous
19 December 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Termination Secretary Company
31 October 2014
TM02Termination of Secretary
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
31 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Miscellaneous
29 July 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Statement Of Companys Objects
3 August 2010
CC04CC04
Resolution
29 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Legacy
26 August 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
225Change of Accounting Reference Date
Legacy
17 July 2007
287Change of Registered Office
Legacy
9 July 2007
363aAnnual Return
Incorporation Company
26 June 2006
NEWINCIncorporation