Background WavePink WaveYellow Wave

PURE RENEWABLES LIMITED (07574087)

PURE RENEWABLES LIMITED (07574087) is an active UK company. incorporated on 22 March 2011. with registered office in Brough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURE RENEWABLES LIMITED has been registered for 15 years. Current directors include KENNEDY, David Peter, WHITELOCK, Christopher Michael John.

Company Number
07574087
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Hawk Ground Floor, Brough, HU15 1EQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENNEDY, David Peter, WHITELOCK, Christopher Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RENEWABLES LIMITED

PURE RENEWABLES LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Brough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURE RENEWABLES LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07574087

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Hawk Ground Floor Humber Business Enterprise Park Brough, HU15 1EQ,

Previous Addresses

14D Innovation Drive Hull HU5 1SG England
From: 9 May 2022To: 13 January 2026
8 Harland Way Cottingham, East Yorkshire, HU16 5PP
From: 22 March 2011To: 9 May 2022
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Mar 11
Company Founded
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Feb 22
Owner Exit
Mar 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, David Peter

Active
Innovation Drive, HullHU5 1SG
Born November 1991
Director
Appointed 18 Feb 2022

WHITELOCK, Christopher Michael John

Active
Harland Way, CottinghamHU16 5PP
Born January 1969
Director
Appointed 29 Mar 2011

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 22 Mar 2011
Resigned 22 Mar 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Janie Whitelock

Ceased
Innovation Drive, HullHU5 1SG
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 18 Feb 2022

Mr Christopher Michael John Whitelock

Active
Ground Floor, BroughHU15 1EQ
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Incorporation Company
22 March 2011
NEWINCIncorporation