Background WavePink WaveYellow Wave

CMB RENEWABLES LIMITED (07905809)

CMB RENEWABLES LIMITED (07905809) is an active UK company. incorporated on 11 January 2012. with registered office in Cardiff. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CMB RENEWABLES LIMITED has been registered for 14 years. Current directors include BORLEY, Steven.

Company Number
07905809
Status
active
Type
ltd
Incorporated
11 January 2012
Age
14 years
Address
1 Alexandra Gate, Cardiff, CF24 2SA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BORLEY, Steven
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMB RENEWABLES LIMITED

CMB RENEWABLES LIMITED is an active company incorporated on 11 January 2012 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CMB RENEWABLES LIMITED was registered 14 years ago.(SIC: 43999)

Status

active

Active since 14 years ago

Company No

07905809

LTD Company

Age

14 Years

Incorporated 11 January 2012

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 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

1 Alexandra Gate Ffordd Pengam Tremorfa Cardiff, CF24 2SA,

Previous Addresses

Unit 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX United Kingdom
From: 11 January 2012To: 24 January 2013
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Dec 13
Capital Reduction
Jan 17
Share Buyback
Jan 17
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BORLEY, Steven

Active
Alexandra Gate, CardiffCF24 2SA
Born November 1957
Director
Appointed 11 Jan 2012

MCDONALD, Michael Francis

Resigned
1 Alexandra Gate, CardiffCF24 2SA
Born December 1956
Director
Appointed 04 Apr 2012
Resigned 05 Dec 2013

Persons with significant control

1

Mr Steven Borley

Active
Alexandra Gate, CardiffCF24 2SA
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
11 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Incorporation Company
11 January 2012
NEWINCIncorporation