Background WavePink WaveYellow Wave

CENIN RENEWABLES LIMITED (07598482)

CENIN RENEWABLES LIMITED (07598482) is an active UK company. incorporated on 11 April 2011. with registered office in Stormydown. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CENIN RENEWABLES LIMITED has been registered for 15 years. Current directors include MOORE, Roger Brian, POPHAM, Martyn Richard, CENIN HOLDINGS LTD.

Company Number
07598482
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
The Research Centre, Stormydown, CF33 4RS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MOORE, Roger Brian, POPHAM, Martyn Richard, CENIN HOLDINGS LTD
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENIN RENEWABLES LIMITED

CENIN RENEWABLES LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Stormydown. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CENIN RENEWABLES LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07598482

LTD Company

Age

15 Years

Incorporated 11 April 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 22 December 2025 (4 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

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027
Contact
Address

The Research Centre Parc Stormy Stormydown, CF33 4RS,

Previous Addresses

4 Ynys Bridge Court Gwaelod Y Garth Cardiff CF15 9SS United Kingdom
From: 11 April 2011To: 19 September 2011
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Oct 15
Loan Secured
Oct 17
Loan Secured
Aug 18
Loan Secured
Dec 19
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jul 24
Loan Secured
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MOORE, Roger Brian

Active
The Research Centre, StormydownCF33 4RS
Born April 1973
Director
Appointed 05 Jul 2024

POPHAM, Martyn Richard

Active
Hensol, PontyclunCF72 8JX
Born April 1962
Director
Appointed 11 Apr 2011

CENIN HOLDINGS LTD

Active
Parc Stormy, BridgendCF33 4RS
Corporate director
Appointed 11 Apr 2011

Persons with significant control

1

Parc Stormy, BridgendCF33 4RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Corporate Director Company With Change Date
9 April 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2011
NEWINCIncorporation