Background WavePink WaveYellow Wave

SEDGWICK RENEWABLE ENERGY LIMITED (08804856)

SEDGWICK RENEWABLE ENERGY LIMITED (08804856) is an active UK company. incorporated on 6 December 2013. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEDGWICK RENEWABLE ENERGY LIMITED has been registered for 12 years. Current directors include KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard.

Company Number
08804856
Status
active
Type
ltd
Incorporated
6 December 2013
Age
12 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDGWICK RENEWABLE ENERGY LIMITED

SEDGWICK RENEWABLE ENERGY LIMITED is an active company incorporated on 6 December 2013 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEDGWICK RENEWABLE ENERGY LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08804856

LTD Company

Age

12 Years

Incorporated 6 December 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 22 May 2025 (10 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 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

SEDGWICK SOLAR LIMITED
From: 8 August 2014To: 18 July 2022
LAMARK TRADING LIMITED
From: 6 December 2013To: 8 August 2014
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350 - 1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 1 February 2018To: 22 January 2026
Blackfinch House Chequers Close Malvern WR14 1GP
From: 27 March 2014To: 1 February 2018
Lsa House Chequers Close Malvern WR14 1GP England
From: 6 December 2013To: 27 March 2014
Timeline

20 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Aug 14
Loan Secured
Jan 15
Loan Secured
Jul 15
Director Left
May 16
Loan Secured
Nov 16
Director Joined
Oct 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Owner Exit
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ORIGIN INVESTMENTS LTD

Active
Elkstone Studios, CheltenhamGL53 9PQ
Corporate secretary
Appointed 27 Feb 2015

KAMATH, Nimesh Raghavendra

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born April 1975
Director
Appointed 19 Apr 2021

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 16 Oct 2017

DAVIES, Pauline

Resigned
Chequers Close, MalvernWR14 1GP
Secretary
Appointed 06 Dec 2013
Resigned 27 Feb 2015

COOK, Richard James

Resigned
Montpellier Court, GloucesterGL3 4AH
Born January 1978
Director
Appointed 06 Dec 2013
Resigned 19 Apr 2021

ORIGIN INVESTMENTS LIMITED

Resigned
Chequers Close, MalvernWR14 1GP
Corporate director
Appointed 08 Aug 2014
Resigned 22 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2022
Montpellier Court, GloucesterGL3 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Sept 2022
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 January 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2022
MR01Registration of a Charge
Resolution
31 August 2022
RESOLUTIONSResolutions
Memorandum Articles
31 August 2022
MAMA
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 March 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 March 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement
16 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Auditors Resignation Company
28 April 2016
AUDAUD
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
27 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 October 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name Date
8 August 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
27 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2013
NEWINCIncorporation