Background WavePink WaveYellow Wave

GILFACH RENEWABLE ENERGY LIMITED (07638055)

GILFACH RENEWABLE ENERGY LIMITED (07638055) is an active UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GILFACH RENEWABLE ENERGY LIMITED has been registered for 14 years. Current directors include DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark.

Company Number
07638055
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DANIELS, Stephen Richards, MOLE, Edward William, TEGERDINE, Elliot Mark
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILFACH RENEWABLE ENERGY LIMITED

GILFACH RENEWABLE ENERGY LIMITED is an active company incorporated on 17 May 2011 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. GILFACH RENEWABLE ENERGY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07638055

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road London NW1 3BG England
From: 29 August 2019To: 15 December 2025
Dj Davies Fuels Blaenau Depot Pantyblodau Road Blaenau Ammanford Dyfed SA18 3BX
From: 25 May 2012To: 29 August 2019
, 13a Victoria Gardens, Neath, West Glamorgan, SA11 3AY, United Kingdom
From: 17 May 2011To: 25 May 2012
Timeline

39 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 17
Loan Cleared
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Nov 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DANIELS, Stephen Richards

Active
Strand, LondonWC2R 0DT
Born December 1980
Director
Appointed 23 Dec 2025

MOLE, Edward William

Active
Strand, LondonWC2R 0DT
Born November 1983
Director
Appointed 23 Dec 2025

TEGERDINE, Elliot Mark

Active
Strand, LondonWC2R 0DT
Born February 1976
Director
Appointed 23 Dec 2025

ALI, Mohammed Raza

Resigned
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

DAVIES, Alan Thomas John

Resigned
Pantyblodau Road, AmmanfordSA18 3BX
Born June 1957
Director
Appointed 01 Jun 2011
Resigned 23 Aug 2019

DAVIES, Ian Denzil

Resigned
Pantyblodau Road, AmmanfordSA18 3BX
Born March 1959
Director
Appointed 01 Jun 2011
Resigned 23 Aug 2019

DEVON-LOWE, Karl Phillip

Resigned
Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 23 Aug 2019
Resigned 18 May 2023

JONES, Dylan

Resigned
Llandyfan, AmmanfordSA18 2TU
Born June 1965
Director
Appointed 17 May 2011
Resigned 01 Jun 2011

JONES, Nicola Monica Rose

Resigned
Pantyblodau Road, AmmanfordSA18 3BX
Born December 1968
Director
Appointed 19 Mar 2016
Resigned 23 Aug 2019

JONES, Nicola Monica Rose

Resigned
Cosheston, Pembroke DockSA72 4TT
Born December 1968
Director
Appointed 19 Mar 2015
Resigned 19 Mar 2015

JONES, Nicola Monica Rose

Resigned
Cosheston, Pembroke DockSA72 4TT
Born December 1968
Director
Appointed 01 May 2012
Resigned 18 Mar 2015

MALESEVIC, Zorica

Resigned
Strand, LondonWC2R 0DT
Born April 1981
Director
Appointed 18 May 2023
Resigned 23 Dec 2025

MORGAN, William Laugharne

Resigned
Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 23 Aug 2019
Resigned 18 May 2023

WILLIAMS, Christopher Robert

Resigned
Pantyblodau Road, AmmanfordSA18 3BX
Born September 1968
Director
Appointed 01 Jun 2011
Resigned 18 May 2012

WILLIAMS, Katie Ann

Resigned
Beach Road, PenarthCF64 1JX
Born March 1966
Director
Appointed 01 May 2012
Resigned 23 Aug 2019

Persons with significant control

4

0 Active
4 Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2019
Ceased 23 Aug 2019

Mr Alan Thomas John Davies

Ceased
Pantyblodau Road, AmmanfordSA18 3BX
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2019

Mr Ian Denzil Davies

Ceased
Pantyblodau Road, AmmanfordSA18 3BX
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2019

Mrs Nicola Monica Rose Jones

Ceased
Pantyblodau Road, AmmanfordSA18 3BX
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company
18 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Gazette Notice Compulsary
10 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Incorporation Company
17 May 2011
NEWINCIncorporation