Background WavePink WaveYellow Wave

RENEWABLE POWER CONSULTING LTD (06092327)

RENEWABLE POWER CONSULTING LTD (06092327) is an active UK company. incorporated on 9 February 2007. with registered office in Bradford-On-Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RENEWABLE POWER CONSULTING LTD has been registered for 19 years. Current directors include BENSTED, Jonathan Mark.

Company Number
06092327
Status
active
Type
ltd
Incorporated
9 February 2007
Age
19 years
Address
5 Dane Close, Bradford-On-Avon, BA15 2NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENSTED, Jonathan Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE POWER CONSULTING LTD

RENEWABLE POWER CONSULTING LTD is an active company incorporated on 9 February 2007 with the registered office located in Bradford-On-Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RENEWABLE POWER CONSULTING LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

06092327

LTD Company

Age

19 Years

Incorporated 9 February 2007

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

5 Dane Close Winsley Bradford-On-Avon, BA15 2NA,

Previous Addresses

16 Tyning Road Winsley Bradford-on-Avon BA15 2JJ England
From: 10 November 2017To: 10 June 2019
5 Race Farm Court Rectory Lane Kingston Bagpuize Abingdon Oxfordshire OX13 5DS
From: 11 February 2015To: 10 November 2017
Crossways Crossways Fyfield Abingdon Oxfordshire OX13 5LR
From: 29 June 2012To: 11 February 2015
Suite 508 1 Alie Street London E1 8DE United Kingdom
From: 9 February 2007To: 29 June 2012
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENSTED, Ivana

Active
Dane Close, Bradford-On-AvonBA15 2NA
Secretary
Appointed 01 Dec 2007

BENSTED, Jonathan Mark

Active
Dane Close, Bradford-On-AvonBA15 2NA
Born April 1977
Director
Appointed 11 Feb 2015

OLIVER, Marie-Christine

Resigned
First Floor Flat, LondonW9 2JD
Secretary
Appointed 09 Feb 2007
Resigned 26 Jul 2007

BENSTED, Ian Herbert Harry

Resigned
Rectory Lane, AbingdonOX13 5DS
Born November 1939
Director
Appointed 10 Feb 2015
Resigned 11 Feb 2015

BENSTED, Jonathan Mark

Resigned
Flat 10 Oaklands House, LondonSE4 1TQ
Born April 1977
Director
Appointed 09 Feb 2007
Resigned 10 Feb 2015

Persons with significant control

1

Mr Jonathan Bensted

Active
Dane Close, Bradford-On-AvonBA15 2NA
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Incorporation Company
9 February 2007
NEWINCIncorporation