Background WavePink WaveYellow Wave

TANDEM ENERGY LIMITED (08208154)

TANDEM ENERGY LIMITED (08208154) is an active UK company. incorporated on 10 September 2012. with registered office in St. Asaph. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TANDEM ENERGY LIMITED has been registered for 13 years. Current directors include REES, Richard Edward.

Company Number
08208154
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
The Bryn, St. Asaph, LL17 0RE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
REES, Richard Edward
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANDEM ENERGY LIMITED

TANDEM ENERGY LIMITED is an active company incorporated on 10 September 2012 with the registered office located in St. Asaph. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TANDEM ENERGY LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08208154

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

RENEWABLE ENERGY DEVELOPMENTS (WALES) LIMITED
From: 10 September 2012To: 10 July 2018
Contact
Address

The Bryn Chester Street St. Asaph, LL17 0RE,

Previous Addresses

45 Belgrave Road Great Boughton Chester CH3 5SA England
From: 14 September 2018To: 15 December 2021
Pant Idda Y Nentydd Rhyd-Y-Foel Abergele Clwyd LL22 8EE
From: 2 June 2015To: 14 September 2018
Office 17 the Rural Enterprise Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
From: 25 April 2013To: 2 June 2015
Pant Idda Rhyd-Y-Foel Abergele Conwy LL22 8EE United Kingdom
From: 10 September 2012To: 25 April 2013
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Capital Update
May 21
Owner Exit
May 21
Funding Round
Dec 21
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

REES, Richard Edward

Active
Chester Street, St. AsaphLL17 0RE
Born February 1988
Director
Appointed 10 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Belgrave Road, ChesterCH3 5SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2021

Mr Richard Edward Rees

Ceased
Rhyd-Y-Foel, AbergeleLL22 8EE
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 06 May 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
6 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 May 2021
SH19Statement of Capital
Legacy
6 May 2021
CAP-SSCAP-SS
Resolution
6 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Incorporation Company
10 September 2012
NEWINCIncorporation