Background WavePink WaveYellow Wave

WR ENERGY LIMITED (08720149)

WR ENERGY LIMITED (08720149) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. WR ENERGY LIMITED has been registered for 12 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
08720149
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
43999, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WR ENERGY LIMITED

WR ENERGY LIMITED is an active company incorporated on 7 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. WR ENERGY LIMITED was registered 12 years ago.(SIC: 43999, 74901)

Status

active

Active since 12 years ago

Company No

08720149

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

SIRIUS RENEWABLE ENERGY LIMITED
From: 7 October 2013To: 25 March 2020
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

338 Euston Road London NW1 3BG United Kingdom
From: 16 April 2020To: 15 December 2025
338 Euston Road London NW1 1BG United Kingdom
From: 25 March 2020To: 16 April 2020
Russel House Mill Road Langley Moor Co. Durham DH7 8HJ
From: 7 October 2013To: 25 March 2020
Timeline

20 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Apr 14
Funding Round
Feb 15
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALI, Mohammed Raza

Active
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Strand, LondonWC2R 0DT
Born April 1981
Director
Appointed 18 May 2023

MILL, Douglas

Resigned
Mill Road, DurhamDH7 8HJ
Secretary
Appointed 01 Oct 2015
Resigned 24 Mar 2020

DAVIES, Nicholas John

Resigned
Mill Road, Langley MoorDH7 8HJ
Born November 1967
Director
Appointed 07 Oct 2013
Resigned 24 Mar 2020

DEVON-LOWE, Karl Phillip

Resigned
Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 24 Mar 2020
Resigned 18 May 2023

KANE, Patrick Edward

Resigned
Mill Road, Langley MoorDH7 8HJ
Born March 1970
Director
Appointed 07 Oct 2013
Resigned 24 Mar 2020

MILL, Douglas

Resigned
Mill Road, Langley MoorDH7 8HJ
Born December 1962
Director
Appointed 07 Oct 2013
Resigned 24 Mar 2020

MORGAN, William Laugharne

Resigned
Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 24 Mar 2020
Resigned 18 May 2023

POWELL, Matthew James

Resigned
Mill Road, Langley MoorDH7 8HJ
Born August 1968
Director
Appointed 07 Oct 2013
Resigned 24 Mar 2020

TAYLOR, Paul John

Resigned
Mill Road, Langley MoorDH7 8HJ
Born June 1967
Director
Appointed 07 Oct 2013
Resigned 24 Jan 2020

Persons with significant control

5

0 Active
5 Ceased

Mr Douglas Mill

Ceased
Euston Road, LondonNW1 1BG
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2020

Patrick Edward Kane

Ceased
Euston Road, LondonNW1 1BG
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Paul John Taylor

Ceased
Euston Road, LondonNW1 1BG
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Nicholas John Davies

Ceased
Euston Road, LondonNW1 1BG
Born November 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2020

Mr Matthew James Powell

Ceased
Euston Road, LondonNW1 1BG
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Resolution
25 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 February 2020
MR05Certification of Charge
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
21 April 2016
RP04RP04
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2014
MR01Registration of a Charge
Resolution
11 December 2013
RESOLUTIONSResolutions
Incorporation Company
7 October 2013
NEWINCIncorporation