Background WavePink WaveYellow Wave

AMBER REI GREEN ENERGY LIMITED (07785632)

AMBER REI GREEN ENERGY LIMITED (07785632) is an active UK company. incorporated on 23 September 2011. with registered office in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. AMBER REI GREEN ENERGY LIMITED has been registered for 14 years.

Company Number
07785632
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
2nd Floor Colmore Court, Birmingham, B3 2BJ
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
A

AMBER REI GREEN ENERGY LIMITED

AMBER REI GREEN ENERGY LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Birmingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. AMBER REI GREEN ENERGY LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07785632

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 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

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

HOLTON RENEWABLE POWER LTD
From: 23 September 2011To: 14 January 2026
Contact
Address

2nd Floor Colmore Court 9 Colmore Row Birmingham, B3 2BJ,

Previous Addresses

The Old School High Street Stretham Ely CB6 3LD England
From: 4 April 2022To: 14 December 2025
4th Floor 36 Spital Square London E1 6DY England
From: 11 October 2016To: 4 April 2022
Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD
From: 1 October 2012To: 11 October 2016
C/O Yvonne Goldingham Gt Witchingham Hall Great Witchingham Norwich NR9 5QD United Kingdom
From: 29 September 2011To: 1 October 2012
Roziers Wissington Uplands Nayland Colchester Essex CO6 4JQ United Kingdom
From: 23 September 2011To: 29 September 2011
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jan 12
Funding Round
May 12
Funding Round
Jul 12
Director Joined
Aug 12
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Certificate Change Of Name Company
14 January 2026
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Legacy
14 July 2012
MG01MG01
Legacy
14 July 2012
MG01MG01
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 May 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Incorporation Company
23 September 2011
NEWINCIncorporation