Background WavePink WaveYellow Wave

INDRA RENEWABLE TECHNOLOGIES LIMITED (08740976)

INDRA RENEWABLE TECHNOLOGIES LIMITED (08740976) is an active UK company. incorporated on 21 October 2013. with registered office in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. INDRA RENEWABLE TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include ACKROYD, Steve, DAVIS, Sacha, IQBAL, Mohammad Asif and 3 others.

Company Number
08740976
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
Sentinel House, Malvern, WR14 1GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
ACKROYD, Steve, DAVIS, Sacha, IQBAL, Mohammad Asif, NEHME, Camille Antoine, TUDOR, Jonathan Simon, WOODFIELD, Paul Michael
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDRA RENEWABLE TECHNOLOGIES LIMITED

INDRA RENEWABLE TECHNOLOGIES LIMITED is an active company incorporated on 21 October 2013 with the registered office located in Malvern. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. INDRA RENEWABLE TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 71121)

Status

active

Active since 12 years ago

Company No

08740976

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Sentinel House Sparrowhawk Close Malvern, WR14 1GL,

Previous Addresses

, 140 - 142 Kensington Church Street, London, W8 4BN, England
From: 12 June 2018To: 6 July 2021
, Britannia Court Moor Street, Worcester, WR1 3DB
From: 21 October 2013To: 12 June 2018
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Apr 14
Funding Round
Apr 14
Director Left
Feb 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Sept 21
Share Issue
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Nov 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Dec 25
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
6
Funding
24
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

ACKROYD, Steve

Active
Sparrowhawk Close, MalvernWR14 1GL
Born September 1983
Director
Appointed 30 Jan 2020

DAVIS, Sacha

Active
Sparrowhawk Close, MalvernWR14 1GL
Born July 1969
Director
Appointed 13 Jul 2023

IQBAL, Mohammad Asif

Active
Sparrowhawk Close, MalvernWR14 1GL
Born May 1974
Director
Appointed 13 Jul 2023

NEHME, Camille Antoine

Active
Sparrowhawk Close, MalvernWR14 1GL
Born December 1969
Director
Appointed 13 Jan 2021

TUDOR, Jonathan Simon

Active
Sparrowhawk Close, MalvernWR14 1GL
Born May 1971
Director
Appointed 13 Jan 2021

WOODFIELD, Paul Michael

Active
Sparrowhawk Close, MalvernWR14 1GL
Born November 1975
Director
Appointed 13 Jul 2023

JONES, James Anthony

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Secretary
Appointed 10 Nov 2022
Resigned 13 Oct 2023

TUDOR, Jonathan Simon, Dr

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Secretary
Appointed 01 Jan 2022
Resigned 10 Nov 2022

CASEY, Vincent Francis

Resigned
Kensington Church Street, LondonW8 4BN
Born February 1983
Director
Appointed 20 Jun 2017
Resigned 13 Jan 2021

CLARK, David Jonathan

Resigned
Moor Street, WorcesterWR1 3DB
Born February 1964
Director
Appointed 21 Oct 2013
Resigned 18 Apr 2017

FITZPATRICK, Stephen James

Resigned
Kensington Church Street, LondonW8 4BN
Born September 1977
Director
Appointed 20 Jun 2017
Resigned 13 Jan 2021

KELSEY, Ben

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Born May 1985
Director
Appointed 30 Jan 2020
Resigned 06 Sept 2021

MAY, Matthew John

Resigned
Moor Street, WorcesterWR1 3DB
Born November 1968
Director
Appointed 21 Oct 2013
Resigned 04 Feb 2016

MOORES, Adrian Paul

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Born September 1972
Director
Appointed 26 May 2022
Resigned 02 Jan 2024

O'DONOHUE, John Colman

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Born April 1964
Director
Appointed 26 May 2022
Resigned 01 Dec 2023

PAKENHAM, Tom

Resigned
Kensington Church Street, LondonW8 4BN
Born May 1977
Director
Appointed 20 Jun 2017
Resigned 30 Jan 2020

PRIOR, Jonathan Miles

Resigned
Moor Street, WorcesterWR1 3DB
Born October 1969
Director
Appointed 21 Oct 2013
Resigned 18 Apr 2017

SCHOOLING, Michael Robert

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Born September 1991
Director
Appointed 21 Oct 2013
Resigned 30 Oct 2023

WALKER, Adam Christopher

Resigned
Sparrowhawk Close, MalvernWR14 1GL
Born September 1967
Director
Appointed 22 Jan 2024
Resigned 11 Dec 2025

Persons with significant control

5

2 Active
3 Ceased

Ms Ella Christabel Pinnock

Active
Athol Street, Isle Of ManIM1 1LB
Born July 1968

Nature of Control

Significant influence or control
Notified 27 Jan 2026

Mr. Rory Michael Farren

Active
Athol Street, Isle Of ManIM1 1LB
Born June 1971

Nature of Control

Significant influence or control
Notified 27 Jan 2026
C/O Vistra (Cayman) Limited, Grand Cayman, Ky1-1205

Nature of Control

Right to appoint and remove directors
Notified 31 Jul 2023
Ceased 27 Jan 2026
Rivergate, BristolBS1 6ED

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2021
Ceased 31 Jul 2023

Mr Michael Robert Schooling

Ceased
5 Moor Street, WorcesterWR1 3DB
Born September 1991

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 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

83

Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
14 January 2022
AP03Appointment of Secretary
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Memorandum Articles
2 February 2021
MAMA
Resolution
2 February 2021
RESOLUTIONSResolutions
Auditors Resignation Company
2 February 2021
AUDAUD
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
18 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Capital Allotment Shares
1 May 2014
SH01Allotment of Shares
Incorporation Company
21 October 2013
NEWINCIncorporation