Background WavePink WaveYellow Wave

RENEWABLE HEAT ASSETS 1 LIMITED (08682525)

RENEWABLE HEAT ASSETS 1 LIMITED (08682525) is an active UK company. incorporated on 9 September 2013. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENEWABLE HEAT ASSETS 1 LIMITED has been registered for 12 years. Current directors include HEAL, Michael, MURRAY, Alastair.

Company Number
08682525
Status
active
Type
ltd
Incorporated
9 September 2013
Age
12 years
Address
14 Rodney Road, Cheltenham, GL50 1JJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEAL, Michael, MURRAY, Alastair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE HEAT ASSETS 1 LIMITED

RENEWABLE HEAT ASSETS 1 LIMITED is an active company incorporated on 9 September 2013 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENEWABLE HEAT ASSETS 1 LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08682525

LTD Company

Age

12 Years

Incorporated 9 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RENDESCO1 LTD
From: 29 April 2019To: 10 July 2020
RENDESCO LIMITED
From: 9 September 2013To: 29 April 2019
Contact
Address

14 Rodney Road Cheltenham, GL50 1JJ,

Previous Addresses

41 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 21 October 2013To: 16 June 2020
, 41 Rodney Road, Cheltenham, Gloucestershire, HR4 8NG, United Kingdom
From: 9 September 2013To: 21 October 2013
Timeline

28 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Dec 14
Funding Round
Jun 15
Director Joined
Jul 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Apr 16
Owner Exit
Aug 17
Loan Cleared
May 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
1
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEAL, Michael

Active
Gloucester Place, LondonW1U 6JQ
Born December 1980
Director
Appointed 20 Jun 2019

MURRAY, Alastair

Active
Rodney Road, CheltenhamGL50 1JJ
Born August 1984
Director
Appointed 30 Apr 2015

SOWERBUTTS, Julian

Resigned
Rodney Road, CheltenhamGL50 1HX
Born October 1959
Director
Appointed 09 Sept 2013
Resigned 20 Jun 2019

Persons with significant control

8

1 Active
7 Ceased
Rodney Road, CheltenhamGL50 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2018

Mr Alastair Murray

Ceased
Swanage, DorsetBH19 2DR
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2018

Mr Julian Neame Sowerbutts

Ceased
Frampton Mansell, StroudGL6 8HX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jul 2018

Mr George Hollingbery

Ceased
Alresford House, AlresfordSO24 9DG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jul 2018

Mr Mark Witzenberger

Ceased
CirencesterGL7 1QB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2017

Mr Mark Witzenberger

Ceased
CirencesterGL7 1QB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2017

Mr Mark Witzenberger

Ceased
CirencesterGL7 1QB
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2017

Mr George Hollingbery

Ceased
Alresford House, AlresfordSO24 9DG
Born October 1963

Nature of Control

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

Filing History

71

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Resolution
10 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
30 October 2019
AAMDAAMD
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
29 April 2019
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Legacy
26 October 2017
RPCH01RPCH01
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Resolution
15 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 April 2015
RP04RP04
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Incorporation Company
9 September 2013
NEWINCIncorporation