Background WavePink WaveYellow Wave

RENEWABLE DEVELOPMENTS (WALES) LTD (07099769)

RENEWABLE DEVELOPMENTS (WALES) LTD (07099769) is an active UK company. incorporated on 9 December 2009. with registered office in Ammanford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RENEWABLE DEVELOPMENTS (WALES) LTD has been registered for 16 years. Current directors include DAVIES, Kevin Huw.

Company Number
07099769
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
Stoneacre, Ammanford, SA18 2UG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Kevin Huw
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE DEVELOPMENTS (WALES) LTD

RENEWABLE DEVELOPMENTS (WALES) LTD is an active company incorporated on 9 December 2009 with the registered office located in Ammanford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RENEWABLE DEVELOPMENTS (WALES) LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07099769

LTD Company

Age

16 Years

Incorporated 9 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Stoneacre Heol Ddu Ammanford, SA18 2UG,

Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Mar 14
Funding Round
Jan 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Susan Jayne

Active
Heol Ddu, AmmanfordSA18 2UG
Secretary
Appointed 09 Dec 2009

DAVIES, Kevin Huw

Active
Heol Ddu, AmmanfordSA18 2UG
Born April 1955
Director
Appointed 09 Dec 2009

Persons with significant control

1

Mr Kevin Huw Davies

Active
Heol Ddu, AmmanfordSA18 2UG
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Incorporation Company
9 December 2009
NEWINCIncorporation