Background WavePink WaveYellow Wave

SWITCHED ON RENEWABLE ENERGY NETWORKS (UK & IRELAND) LIMITED (08103234)

SWITCHED ON RENEWABLE ENERGY NETWORKS (UK & IRELAND) LIMITED (08103234) is an active UK company. incorporated on 13 June 2012. with registered office in Barnet. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SWITCHED ON RENEWABLE ENERGY NETWORKS (UK & IRELAND) LIMITED has been registered for 13 years. Current directors include SAYLES, Jason Joshua, Mr..

Company Number
08103234
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
Suite 2a1, Northside House, Barnet, EN4 9EB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
SAYLES, Jason Joshua, Mr.
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWITCHED ON RENEWABLE ENERGY NETWORKS (UK & IRELAND) LIMITED

SWITCHED ON RENEWABLE ENERGY NETWORKS (UK & IRELAND) LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Barnet. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SWITCHED ON RENEWABLE ENERGY NETWORKS (UK & IRELAND) LIMITED was registered 13 years ago.(SIC: 43220)

Status

active

Active since 13 years ago

Company No

08103234

LTD Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SWITCHED ON ENERGY PROFESSIONALS LIMITED
From: 14 August 2020To: 1 December 2023
YGR MAINTENANCE LIMITED
From: 14 November 2018To: 14 August 2020
YGR (PV & WIND) MAINTENANCE LIMITED
From: 25 November 2015To: 14 November 2018
YGR (PARSLEY) LIMITED
From: 13 June 2012To: 25 November 2015
Contact
Address

Suite 2a1, Northside House Mount Pleasant Barnet, EN4 9EB,

Previous Addresses

Just Nominees Limited Suite 3B2, Northside House Mount Pleasant Barnet Hertfordshire EN4 9EB
From: 13 June 2012To: 20 August 2021
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Sept 15
New Owner
Jul 17
Owner Exit
Mar 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SAYLES, Jason Joshua, Mr.

Active
Mount Pleasant, BarnetEN4 9EB
Born March 1973
Director
Appointed 13 Jun 2012

BAKKER, Eric Jan Willem

Resigned
Laren
Born September 1964
Director
Appointed 13 Jun 2012
Resigned 12 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Mount Pleasant, BarnetEN4 9EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021

Mr. Jason Joshua Sayles

Ceased
Suite 3b2, Northside House, BarnetEN4 9EB
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Resolution
14 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Resolution
14 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2017
AR01AR01
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
11 December 2015
DISS16(SOAS)DISS16(SOAS)
Certificate Change Of Name Company
25 November 2015
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Gazette Filings Brought Up To Date
1 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 August 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Incorporation Company
13 June 2012
NEWINCIncorporation