Background WavePink WaveYellow Wave

BOGANLEA RENEWABLE ENERGY LIMITED (05919270)

BOGANLEA RENEWABLE ENERGY LIMITED (05919270) is an active UK company. incorporated on 30 August 2006. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOGANLEA RENEWABLE ENERGY LIMITED has been registered for 19 years. Current directors include HA KOW, Michael Liow, SNOWDEN, Declan Alan, TORTORA, Adriano.

Company Number
05919270
Status
active
Type
ltd
Incorporated
30 August 2006
Age
19 years
Address
C/O Epro Asset Management Ltd Clockwise, Broadwalk House, Exeter, EX1 1TS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HA KOW, Michael Liow, SNOWDEN, Declan Alan, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOGANLEA RENEWABLE ENERGY LIMITED

BOGANLEA RENEWABLE ENERGY LIMITED is an active company incorporated on 30 August 2006 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BOGANLEA RENEWABLE ENERGY LIMITED was registered 19 years ago.(SIC: 35110)

Status

active

Active since 19 years ago

Company No

05919270

LTD Company

Age

19 Years

Incorporated 30 August 2006

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

GREENSCARES RENEWABLE ENERGY LIMITED
From: 30 August 2006To: 2 September 2010
Contact
Address

C/O Epro Asset Management Ltd Clockwise, Broadwalk House Southernhay West Exeter, EX1 1TS,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 27 February 2026
, C/O Low Carbon Limited 13 Berkeley Street, London, W1J 8DU, England
From: 18 June 2019To: 15 March 2022
, C/O Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU, England
From: 28 June 2018To: 18 June 2019
, PO Box W1J 8DU, C/O Low Carbon Limited, 13 Berkeley Street, London, W1J 8DU, England
From: 27 June 2018To: 28 June 2018
, C/O Low Carbon Ltd 13 Berkeley Street, London, England, W1J 8DU, England
From: 6 July 2017To: 27 June 2018
, C/O Taylor Cocks Llp, Abbey House South Street, Farnham, Surrey, GU9 7QQ
From: 20 January 2014To: 6 July 2017
, Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS
From: 30 August 2006To: 20 January 2014
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Oct 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Share Issue
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Sept 23
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HA KOW, Michael Liow

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born February 1978
Director
Appointed 23 Aug 2021

SNOWDEN, Declan Alan

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born March 1987
Director
Appointed 01 Dec 2025

TORTORA, Adriano

Active
Clockwise, Broadwalk House, ExeterEX1 1TS
Born September 1985
Director
Appointed 04 May 2020

CRUICKSHANK, Sarah

Resigned
South Street, FarnhamGU9 7QQ
Secretary
Appointed 10 Jan 2014
Resigned 29 Jun 2017

HA KOW, Michael Liow

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 23 Aug 2021

MCINNES, Charles Malcolm

Resigned
Mulberry Drive, CardiffCF23 8RS
Secretary
Appointed 30 Aug 2006
Resigned 10 Jan 2014

PARMAR, Anish Krishna

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 29 Jun 2017
Resigned 20 Dec 2019

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 29 Jun 2017

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 13 Feb 2014
Resigned 05 Oct 2015

BROOKS, Benjamin Edward

Resigned
The Peak, LondonSW1V 1AN
Born May 1991
Director
Appointed 20 Dec 2019
Resigned 04 May 2020

DARWELL, Peter

Resigned
Mulberry Drive, CardiffCF23 8RS
Born June 1949
Director
Appointed 30 Aug 2006
Resigned 10 Jan 2014

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 01 Dec 2016
Resigned 29 Jun 2017

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 07 Oct 2014
Resigned 16 Dec 2014

DUNN, Jonathan

Resigned
Golden Square, LondonW1F 9JG
Born December 1977
Director
Appointed 16 Dec 2014
Resigned 31 Aug 2016

FULLER, Robin John

Resigned
Mulberry Drive, CardiffCF23 8RS
Born March 1949
Director
Appointed 05 Nov 2010
Resigned 10 Jan 2014

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 29 Jun 2017
Resigned 15 Aug 2022

KIRK, Ronald John

Resigned
Mulberry Drive, CardiffCF23 8RS
Born December 1949
Director
Appointed 05 Nov 2010
Resigned 10 Jan 2014

MILNE, Jeremy Bruce

Resigned
Golden Square, LondonW1F 9JG
Born November 1966
Director
Appointed 11 Jan 2014
Resigned 07 Oct 2014

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 29 Jun 2017
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2024

RICHARDS, Christopher Arthur

Resigned
Mulberry Drive, CardiffCF23 8RS
Born September 1957
Director
Appointed 05 Nov 2010
Resigned 10 Jan 2014

SENDELBACH, Juan Luis Perez

Resigned
The Peak, LondonSW1V 1AN
Born September 1974
Director
Appointed 04 May 2020
Resigned 04 May 2020

SHEIKH, Imran

Resigned
Golden Square, LondonW1F 9JG
Born May 1986
Director
Appointed 05 Oct 2015
Resigned 29 Jun 2017

SPEIGHT, Sebastian James

Resigned
South Street, FarnhamGU9 7QQ
Born December 1967
Director
Appointed 10 Jan 2014
Resigned 29 Jun 2017

WILLIAMS, Darren

Resigned
Mulberry Drive, CardiffCF23 8RS
Born June 1968
Director
Appointed 20 Sept 2010
Resigned 10 Jan 2014

WILLIAMS, David James, Dr

Resigned
Mulberry Drive, CardiffCF23 8RS
Born February 1959
Director
Appointed 30 Aug 2006
Resigned 10 Jan 2014

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Abbey House Hickleys Court, FarnhamGU9 7QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

141

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 May 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Memorandum Articles
9 November 2020
MAMA
Resolution
9 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2019
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 June 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Legacy
1 December 2016
ANNOTATIONANNOTATION
Legacy
1 December 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
9 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
18 February 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
18 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Change Sail Address Company
28 January 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
20 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Certificate Change Of Name Company
2 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
6 October 2008
363aAnnual Return
Legacy
5 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
11 September 2007
225Change of Accounting Reference Date
Legacy
7 September 2006
288aAppointment of Director or Secretary
Incorporation Company
30 August 2006
NEWINCIncorporation