Background WavePink WaveYellow Wave

GREEN END RENEWABLES LIMITED (08949476)

GREEN END RENEWABLES LIMITED (08949476) is an active UK company. incorporated on 20 March 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GREEN END RENEWABLES LIMITED has been registered for 12 years. Current directors include CORAZZA, Enrico, VAUGHAN, Sulwen.

Company Number
08949476
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
5th Floor North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CORAZZA, Enrico, VAUGHAN, Sulwen
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN END RENEWABLES LIMITED

GREEN END RENEWABLES LIMITED is an active company incorporated on 20 March 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GREEN END RENEWABLES LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08949476

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (5 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

13 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

5th Floor North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

, Level 6 , City Tower 40 Basinghall Street, London, EC2V 5DE
From: 21 April 2015To: 20 January 2016
, White Hart House High Street, Limpsfield, Oxted, Surrey, RH8 0DT, United Kingdom
From: 20 March 2014To: 21 April 2015
Timeline

32 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CORAZZA, Enrico

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born March 1978
Director
Appointed 20 Apr 2018

VAUGHAN, Sulwen

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1957
Director
Appointed 03 Aug 2017

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 19 Jan 2015
Resigned 31 Mar 2015

RICHTER, Kai

Resigned
High Street, OxtedRH8 0DT
Secretary
Appointed 20 Mar 2014
Resigned 19 Jan 2015

ASPINALL, Konrad Aidan

Resigned
High Street, OxtedRH8 0DT
Born December 1966
Director
Appointed 20 Mar 2014
Resigned 31 Mar 2015

BREIDT, Oliver Josef

Resigned
High Street, OxtedRH8 0DT
Born September 1971
Director
Appointed 20 Mar 2014
Resigned 31 Mar 2015

DI FIORE, Mauro

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born September 1974
Director
Appointed 19 Dec 2014
Resigned 08 Jan 2016

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 23 Oct 2014
Resigned 19 Jan 2015

GRIER, Ross

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 08 Jan 2016
Resigned 03 Aug 2017

GUERRI, Juliet

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born July 1971
Director
Appointed 08 Jan 2016
Resigned 20 Apr 2018

KANE, Kieron Noel Paceli

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born December 1961
Director
Appointed 24 Apr 2015
Resigned 08 Jan 2016

MUNOZ OSUNA, Jose Joaquin

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born November 1972
Director
Appointed 23 Jul 2015
Resigned 08 Jan 2016

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 19 Jan 2015
Resigned 31 Mar 2015

SHIN, Ji Ho

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born September 1961
Director
Appointed 23 Jul 2015
Resigned 08 Jan 2016

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 23 Oct 2014
Resigned 31 Mar 2015

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Resolution
18 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 April 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
28 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Resolution
16 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Incorporation Company
20 March 2014
NEWINCIncorporation