Background WavePink WaveYellow Wave

SNETTERTON RENEWABLE POWER LIMITED (07227486)

SNETTERTON RENEWABLE POWER LIMITED (07227486) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SNETTERTON RENEWABLE POWER LIMITED has been registered for 15 years.

Company Number
07227486
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SNETTERTON RENEWABLE POWER LIMITED

SNETTERTON RENEWABLE POWER LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SNETTERTON RENEWABLE POWER LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07227486

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 17 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

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BWSC EAST ANGLIA LIMITED
From: 7 January 2015To: 7 May 2021
ICENI ENERGY LTD
From: 19 April 2010To: 7 January 2015
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
From: 24 February 2020To: 2 May 2021
C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom
From: 20 April 2018To: 24 February 2020
C/O Templeborough Biomass Power Plant Ltd River View Sheffeild Road Rotherham S60 1FA United Kingdom
From: 20 April 2018To: 20 April 2018
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 27 June 2017To: 20 April 2018
20-22 Bedford Row London WC1R 4JS
From: 7 January 2015To: 27 June 2017
Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS
From: 17 April 2014To: 7 January 2015
C/O M+a Partners (North Norfolk) 12 Church Street Cromer Norfolk NR27 9ER United Kingdom
From: 4 September 2012To: 17 April 2014
Sherwood Cottage Sutton Road Catfield Norfolk NR29 5BG England
From: 19 April 2010To: 4 September 2012
Timeline

55 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Oct 10
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Dec 22
Director Left
Dec 22
8
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 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
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 May 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
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2023
AAAnnual Accounts
Legacy
7 February 2023
PARENT_ACCPARENT_ACC
Legacy
7 February 2023
AGREEMENT2AGREEMENT2
Legacy
7 February 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
7 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
24 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Resolution
28 March 2017
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
25 July 2016
AAMDAAMD
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
20 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
7 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
7 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 January 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
28 May 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
31 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Termination Director Company
13 May 2013
TM01Termination of Director
Termination Director Company
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Move Registers To Registered Office Company
29 April 2013
AD04Change of Accounting Records Location
Resolution
26 April 2013
RESOLUTIONSResolutions
Resolution
25 April 2013
RESOLUTIONSResolutions
Resolution
25 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 September 2012
AD01Change of Registered Office Address
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Move Registers To Sail Company
10 July 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Change Sail Address Company
21 March 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Resolution
7 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
7 July 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 July 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Incorporation Company
19 April 2010
NEWINCIncorporation