Background WavePink WaveYellow Wave

SIDLESHAM RENEWABLES LIMITED (08561877)

SIDLESHAM RENEWABLES LIMITED (08561877) is an active UK company. incorporated on 10 June 2013. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SIDLESHAM RENEWABLES LIMITED has been registered for 12 years. Current directors include DE BLASIO, Eugenio, SAYEED, Samir Rahmatullah.

Company Number
08561877
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
5th Floor 86 Jermyn Street, London, SW1Y 6AW
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
DE BLASIO, Eugenio, SAYEED, Samir Rahmatullah
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIDLESHAM RENEWABLES LIMITED

SIDLESHAM RENEWABLES LIMITED is an active company incorporated on 10 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SIDLESHAM RENEWABLES LIMITED was registered 12 years ago.(SIC: 42220)

Status

active

Active since 12 years ago

Company No

08561877

LTD Company

Age

12 Years

Incorporated 10 June 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 10 July 2025 (8 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

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Previous Addresses

11 Albemarle Street London W1S 4HH
From: 2 December 2014To: 11 December 2020
The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ
From: 17 July 2014To: 2 December 2014
White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom
From: 10 June 2013To: 17 July 2014
Timeline

22 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jul 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
May 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Left
May 17
New Owner
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Jun 20
1
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DE BLASIO, Eugenio

Active
Jermyn Street, LondonSW1Y 6AW
Born September 1968
Director
Appointed 06 Mar 2020

SAYEED, Samir Rahmatullah

Active
Jermyn Street, LondonSW1Y 6AW
Born January 1962
Director
Appointed 06 Mar 2020

ASENSIO MARIN, Francisco Javier

Resigned
Albemarle Street, LondonW1S 4HH
Born May 1975
Director
Appointed 23 May 2016
Resigned 16 May 2017

BIASI, Diego

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1974
Director
Appointed 28 Nov 2014
Resigned 19 Jan 2018

CANDLISH, Mark Andrew Mckenzie

Resigned
Albemarle Street, LondonW1S 4HH
Born October 1967
Director
Appointed 10 Jun 2013
Resigned 28 Nov 2014

FEDELI, Matteo

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1982
Director
Appointed 28 Nov 2014
Resigned 30 Jun 2016

MACIAS, Marco Antonio

Resigned
Bridge Road, Kings LangleyWD4 8SZ
Born June 1987
Director
Appointed 12 Nov 2014
Resigned 28 Nov 2014

PASCHETTO, Nicolo

Resigned
Albemarle Street, LondonW1S 4HH
Born February 1983
Director
Appointed 16 Jan 2018
Resigned 23 Apr 2019

RAFIQUE, Asif

Resigned
Albemarle Street, LondonW1S 4HH
Born June 1975
Director
Appointed 18 Apr 2019
Resigned 06 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Asif Rafique

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1975

Nature of Control

Significant influence or control
Notified 18 Apr 2019
Ceased 13 Jun 2016

Mr Diego Biasi

Ceased
Albemarle Street, LondonW1S 4HH
Born June 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jun 2017
Ceased 18 Apr 2019
Jermyn Street, LondonSW1Y 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
16 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Resolution
24 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Incorporation Company
10 June 2013
NEWINCIncorporation