Background WavePink WaveYellow Wave

TR (FENPOWER) LIMITED (08401528)

TR (FENPOWER) LIMITED (08401528) is an active UK company. incorporated on 13 February 2013. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. TR (FENPOWER) LIMITED has been registered for 13 years. Current directors include CLAYTON, Matthew Thomas, PAPLACZYK, Monika Lidia, VAN DER KOOI, Kay Jochem.

Company Number
08401528
Status
active
Type
ltd
Incorporated
13 February 2013
Age
13 years
Address
C/O Thrive Renewables Plc, Bristol, BS1 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CLAYTON, Matthew Thomas, PAPLACZYK, Monika Lidia, VAN DER KOOI, Kay Jochem
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TR (FENPOWER) LIMITED

TR (FENPOWER) LIMITED is an active company incorporated on 13 February 2013 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. TR (FENPOWER) LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08401528

LTD Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TRIODOS RENEWABLES (FENPOWER) LIMITED
From: 13 February 2013To: 20 July 2016
Contact
Address

C/O Thrive Renewables Plc Deanery Road Bristol, BS1 5AS,

Previous Addresses

Deanery Road Bristol BS1 5AS United Kingdom
From: 13 February 2013To: 25 April 2016
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Owner Exit
May 20
Director Left
Nov 23
Director Joined
Dec 23
Capital Update
Dec 23
Director Left
Jan 26
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLAYTON, Matthew Thomas

Active
Deanery Road, BristolBS1 5AS
Born December 1975
Director
Appointed 13 Feb 2013

PAPLACZYK, Monika Lidia

Active
Deanery Road, BristolBS1 5AS
Born December 1979
Director
Appointed 06 Aug 2015

VAN DER KOOI, Kay Jochem

Active
44, Vreeland
Born July 1979
Director
Appointed 22 Dec 2023

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate secretary
Appointed 23 Jul 2013
Resigned 29 Feb 2016

BRUNINK, Gerrit Hendrikus Engelbert

Resigned
Nieuweroordweg, Zeist
Born November 1965
Director
Appointed 08 Jun 2016
Resigned 01 Dec 2025

CROSS, Katrina Lorraine

Resigned
Deanery Road, BristolBS1 5AS
Born October 1972
Director
Appointed 23 Jul 2013
Resigned 11 May 2016

VAN HAARLEM, Vincent Ramon

Resigned
Nieuweroordweg, Zeist
Born August 1972
Director
Appointed 08 Jun 2016
Resigned 21 Nov 2023

TRIODOS CORPORATE OFFICER LIMITED

Resigned
Deanery Road, BristolBS1 5AS
Corporate director
Appointed 23 Jul 2013
Resigned 29 Feb 2016

TRIODOS INVESTMENT MANAGEMENT B.V.

Resigned
Zeist370 4 HE
Corporate director
Appointed 13 Feb 2013
Resigned 07 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
1, Zeist

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2019
Boulevard De La Foire, 1528 Luxembourg

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Deanery Road, BristolBS1 5AS

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 December 2023
SH19Statement of Capital
Legacy
28 December 2023
SH20SH20
Legacy
28 December 2023
CAP-SSCAP-SS
Resolution
28 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Resolution
20 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
24 July 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
24 July 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Legacy
6 March 2013
MG01MG01
Resolution
5 March 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2013
NEWINCIncorporation