Background WavePink WaveYellow Wave

MELTON RENEWABLE ENERGY NEWCO LIMITED (06394318)

MELTON RENEWABLE ENERGY NEWCO LIMITED (06394318) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MELTON RENEWABLE ENERGY NEWCO LIMITED has been registered for 18 years.

Company Number
06394318
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON RENEWABLE ENERGY NEWCO LIMITED

MELTON RENEWABLE ENERGY NEWCO LIMITED is an active company incorporated on 9 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MELTON RENEWABLE ENERGY NEWCO LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06394318

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MEIF RENEWABLE ENERGY NEWCO LIMITED
From: 9 October 2007To: 5 November 2015
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

6 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL
From: 5 March 2015To: 1 April 2016
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
From: 21 March 2011To: 5 March 2015
Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD
From: 9 October 2007To: 21 March 2011
Timeline

24 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Jun 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Aug 17
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2026
AAAnnual Accounts
Legacy
13 March 2026
PARENT_ACCPARENT_ACC
Legacy
13 March 2026
GUARANTEE2GUARANTEE2
Legacy
13 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2020
AAAnnual Accounts
Legacy
5 March 2020
PARENT_ACCPARENT_ACC
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Legacy
5 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2018
AAAnnual Accounts
Legacy
9 March 2018
PARENT_ACCPARENT_ACC
Legacy
9 March 2018
GUARANTEE2GUARANTEE2
Legacy
9 March 2018
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Legacy
27 July 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 August 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Change Sail Address Company With New Address
16 October 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 October 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
12 May 2015
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Statement Of Companys Objects
23 October 2014
CC04CC04
Resolution
23 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Incorporation Company
9 October 2007
NEWINCIncorporation