Background WavePink WaveYellow Wave

KENT RENEWABLE ENERGY LIMITED (07230395)

KENT RENEWABLE ENERGY LIMITED (07230395) is an active UK company. incorporated on 21 April 2010. with registered office in Sandwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. KENT RENEWABLE ENERGY LIMITED has been registered for 15 years. Current directors include CARVALHO DE ALMEIDA, Liliana Filipa, CORTEZ DOS SANTOS VAZ CARDOSO, Duarte, VENTURA DOS SANTOS ANDRADE, João Miguel.

Company Number
07230395
Status
active
Type
ltd
Incorporated
21 April 2010
Age
15 years
Address
Kent Renewable Energy Limited Ramsgate Road, Sandwich, CT13 9FP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARVALHO DE ALMEIDA, Liliana Filipa, CORTEZ DOS SANTOS VAZ CARDOSO, Duarte, VENTURA DOS SANTOS ANDRADE, João Miguel
SIC Codes
35110, 35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT RENEWABLE ENERGY LIMITED

KENT RENEWABLE ENERGY LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Sandwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. KENT RENEWABLE ENERGY LIMITED was registered 15 years ago.(SIC: 35110, 35300)

Status

active

Active since 15 years ago

Company No

07230395

LTD Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

KENT RENEWABLE ENERGY PARTNERSHIP LIMITED
From: 21 April 2010To: 3 October 2016
Contact
Address

Kent Renewable Energy Limited Ramsgate Road Discovery Park Sandwich, CT13 9FP,

Previous Addresses

C/O Kent Renewable Energy Limited Discovery Park, Ramsgate Rd 9Fl Artillery Way Sandwich CT13 9nd England
From: 21 February 2025To: 26 February 2025
C/O External Services Limited Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 1 November 2024To: 21 February 2025
Amp Technology Centre Advanced Manufacturing Park, Brunel Way Catcliffe Rotherham S60 5WG England
From: 19 February 2021To: 1 November 2024
C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England
From: 24 February 2020To: 19 February 2021
River View Sheffield Road Rotherham S60 1FA United Kingdom
From: 18 August 2016To: 24 February 2020
One Glass Wharf Bristol BS2 0ZX
From: 9 November 2011To: 18 August 2016
Hill House 1 Little New Street London EC4A 3TR
From: 30 September 2010To: 9 November 2011
33 Lowndes Street London SW1X 9HX United Kingdom
From: 21 April 2010To: 30 September 2010
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Apr 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Mar 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Secured
Nov 24
Director Left
May 25
Director Joined
May 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CARVALHO DE ALMEIDA, Liliana Filipa

Active
Ramsgate Road, SandwichCT13 9FP
Born July 1985
Director
Appointed 09 Oct 2025

CORTEZ DOS SANTOS VAZ CARDOSO, Duarte

Active
Ramsgate Road, SandwichCT13 9FP
Born October 1991
Director
Appointed 31 Oct 2024

VENTURA DOS SANTOS ANDRADE, João Miguel

Active
Ramsgate Road, SandwichCT13 9FP
Born May 1974
Director
Appointed 31 Oct 2024

QUAYSECO LIMITED

Resigned
One Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 28 Sept 2011
Resigned 05 Aug 2016

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 05 Aug 2016
Resigned 31 Oct 2024

AITKEN, Maxwell Francis, Rt Hon

Resigned
Little New Street, LondonEC4A 3TR
Born March 1977
Director
Appointed 21 Apr 2010
Resigned 05 Aug 2016

ANDERSEN, Mads Skovgaard

Resigned
Advanced Manufacturing Park, Brunel Way, RotherhamS60 5WG
Born August 1979
Director
Appointed 17 Nov 2020
Resigned 10 Jul 2023

DE NORONHA RIBEIRO DE ALMEIDA, Miguel

Resigned
Ramsgate Road, SandwichCT13 9FP
Born August 1979
Director
Appointed 30 Apr 2025
Resigned 30 Sept 2025

DEL RIO ARRANZ, Juan Pablo

Resigned
BristolBS2 0ZX
Born December 1980
Director
Appointed 28 Apr 2014
Resigned 10 Jul 2015

HOLST, Jesper Krarup

Resigned
Copenhagen Dk-2100
Born September 1975
Director
Appointed 05 Aug 2016
Resigned 22 May 2017

JEPPSSON, Anna-Lena

Resigned
Dk-2100 Copenhagen
Born August 1976
Director
Appointed 22 May 2017
Resigned 17 Nov 2020

LOPEZ CARMONA, Emilio Luis

Resigned
BristolBS2 0ZX
Born May 1968
Director
Appointed 28 Apr 2014
Resigned 25 Jan 2016

LUND-ANDERSEN, Jacob

Resigned
2100 Copenhagen
Born March 1984
Director
Appointed 05 Aug 2016
Resigned 10 Aug 2016

NEWBERY, Mark

Resigned
Brunel Way, Catcliffe, RotherhamS60 5WG
Born March 1957
Director
Appointed 10 Jul 2023
Resigned 31 Oct 2024

ROIN, Rune Bro

Resigned
Langelinie Alle 41, 2100 Copenhagen
Born December 1972
Director
Appointed 05 Aug 2016
Resigned 05 Feb 2020

SCHNACKENBERG, Nico

Resigned
Brunel Way, CatcliffeS60 5WG
Born April 1986
Director
Appointed 10 Jul 2023
Resigned 31 Oct 2024

SORENSEN, Christina Grumstrup

Resigned
Advanced Manufacturing Park, Brunel Way, RotherhamS60 5WG
Born September 1972
Director
Appointed 05 Aug 2016
Resigned 10 Jul 2023

TORRES SALTO, Carlos

Resigned
BristolBS2 0ZX
Born January 1978
Director
Appointed 10 Jul 2015
Resigned 25 Jan 2016

VALENTE GONÇALVES, Miguel Ângelo

Resigned
Ramsgate Road, SandwichCT13 9FP
Born April 1977
Director
Appointed 31 Oct 2024
Resigned 30 Apr 2025

WARDE, Henry John

Resigned
Little New Street, LondonEC4A 3TR
Born December 1976
Director
Appointed 21 Apr 2010
Resigned 05 Aug 2016

WHATELY, Richard Marcus

Resigned
Little New Street, LondonEC4A 3TR
Born March 1977
Director
Appointed 21 Apr 2010
Resigned 05 Aug 2016

Persons with significant control

3

1 Active
2 Ceased
Central House 20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Amp Technology Centre, CatcliffeS60 5WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2016
Ceased 31 Oct 2024
BristolBS2 0ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Second Filing Of Director Appointment With Name
8 November 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
3 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
2 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 November 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Incorporation Company
21 April 2010
NEWINCIncorporation