Background WavePink WaveYellow Wave

ALTERNATIVE ENERGY DEVELOPMENTS PLC (07139425)

ALTERNATIVE ENERGY DEVELOPMENTS PLC (07139425) is an active UK company. incorporated on 28 January 2010. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719) and 1 other business activities. ALTERNATIVE ENERGY DEVELOPMENTS PLC has been registered for 16 years. Current directors include CHU, Yuen Mei Amanda, COYNE, David Gerard.

Company Number
07139425
Status
active
Type
plc
Incorporated
28 January 2010
Age
16 years
Address
Unit 4 The Warren, Leicester, LE7 3XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
CHU, Yuen Mei Amanda, COYNE, David Gerard
SIC Codes
46719, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERNATIVE ENERGY DEVELOPMENTS PLC

ALTERNATIVE ENERGY DEVELOPMENTS PLC is an active company incorporated on 28 January 2010 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719) and 1 other business activity. ALTERNATIVE ENERGY DEVELOPMENTS PLC was registered 16 years ago.(SIC: 46719, 74901)

Status

active

Active since 16 years ago

Company No

07139425

PLC Company

Age

16 Years

Incorporated 28 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

ALTERNATIVE ENERGY DEVELOPMENTS LIMITED
From: 21 February 2011To: 2 August 2018
PRONAVITAS LIMITED
From: 28 January 2010To: 21 February 2011
Contact
Address

Unit 4 The Warren East Goscote Leicester, LE7 3XA,

Previous Addresses

C/O C/O Ashwell Unit 12, 35 Pinfold Road Thurmaston Leicester LE4 8AT
From: 13 March 2015To: 30 March 2021
74 Castleton Road Staffordshire Stoke-on-Trent ST3 7TD
From: 28 January 2010To: 13 March 2015
Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Share Issue
Feb 15
Funding Round
Feb 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Feb 18
Loan Cleared
Feb 18
Capital Update
Mar 18
Owner Exit
Mar 21
Owner Exit
Mar 21
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHU, Yuen Mei Amanda

Active
35 Pinfold Road, LeicesterLE4 8AT
Secretary
Appointed 02 Aug 2018

CHU, Yuen Mei Amanda

Active
Castleton Road, Stoke-On-TrentST3 7TD
Born November 1968
Director
Appointed 28 Jan 2010

COYNE, David Gerard

Active
The Warren, LeicesterLE7 3XA
Born July 1966
Director
Appointed 14 Nov 2014

GISSIN, Erez

Resigned
35 Pinfold Road, LeicesterLE4 8AT
Born September 1958
Director
Appointed 14 Nov 2014
Resigned 15 Jun 2017

GOOR, Nimrod

Resigned
35 Pinfold Road, LeicesterLE4 8AT
Born September 1957
Director
Appointed 14 Nov 2014
Resigned 15 Jun 2017

RUBIN, Sagi

Resigned
35 Pinfold Road, LeicesterLE4 8AT
Born October 1976
Director
Appointed 14 Nov 2014
Resigned 15 Jun 2017

SOKOL, Boaz

Resigned
35 Pinfold Road, LeicesterLE4 8AT
Born April 1970
Director
Appointed 14 Nov 2014
Resigned 15 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
The Warren, LeicesterLE7 3XA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2020

Helios England 1 Limited Partnership

Ceased
Hakfar Hayarok, Tel Aviv4780000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2020

Small Giants

Ceased
Lorong 5, Toa Payoh319455

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 November 2018
AAAnnual Accounts
Accounts Balance Sheet
2 August 2018
BSBS
Auditors Report
2 August 2018
AUDRAUDR
Auditors Statement
2 August 2018
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
2 August 2018
CERT5CERT5
Re Registration Memorandum Articles
2 August 2018
MARMAR
Resolution
2 August 2018
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
2 August 2018
RR01RR01
Change Account Reference Date Company Previous Extended
19 July 2018
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
13 March 2018
SH19Statement of Capital
Legacy
13 March 2018
CAP-SSCAP-SS
Resolution
13 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Legacy
27 February 2018
CAP-SSCAP-SS
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
22 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 February 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 February 2015
SH10Notice of Particulars of Variation
Resolution
12 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Certificate Change Of Name Company
21 February 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2010
NEWINCIncorporation