Background WavePink WaveYellow Wave

RENENERGY LIMITED (08970458)

RENENERGY LIMITED (08970458) is an active UK company. incorporated on 1 April 2014. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENENERGY LIMITED has been registered for 12 years. Current directors include BAKER, Damian Hugh, DUNNE, Alan Gerard, HOBBS, Keith Peter.

Company Number
08970458
Status
active
Type
ltd
Incorporated
1 April 2014
Age
12 years
Address
Blofield Business Centre Woodbastwick Road, Norwich, NR13 4RR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Damian Hugh, DUNNE, Alan Gerard, HOBBS, Keith Peter
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENENERGY LIMITED

RENENERGY LIMITED is an active company incorporated on 1 April 2014 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENENERGY LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08970458

LTD Company

Age

12 Years

Incorporated 1 April 2014

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 26 January 2026 (3 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 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

SCHOON ENERGY LIMITED
From: 1 April 2014To: 1 October 2021
Contact
Address

Blofield Business Centre Woodbastwick Road Blofield Norwich, NR13 4RR,

Previous Addresses

Lime Tree Barn Norwich Road South Burlingham Norwich Norfolk NR13 4EY
From: 1 April 2014To: 17 November 2022
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 19
New Owner
Mar 21
Director Left
May 21
Owner Exit
Sept 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AGGREKO GENERATORS LIMITED

Active
103 Waterloo Street, GlasgowG2 7BW
Corporate secretary
Appointed 24 Jun 2025

BAKER, Damian Hugh

Active
Woodbastwick Road, NorwichNR13 4RR
Born September 1970
Director
Appointed 01 Apr 2014

DUNNE, Alan Gerard

Active
DumbartonG82 3RG
Born July 1972
Director
Appointed 21 Jan 2026

HOBBS, Keith Peter

Active
CannockWS11 8XP
Born February 1972
Director
Appointed 21 Jan 2026

BAKER, Lori Lee

Resigned
Woodbastwick Road, NorwichNR13 4RR
Born August 1969
Director
Appointed 01 Apr 2014
Resigned 16 Oct 2023

FITZSIMMONS, Barry

Resigned
2 Voyager Drive, CannockWS11 8XP
Born March 1977
Director
Appointed 16 Oct 2023
Resigned 21 Jan 2026

PARSONS, Douglas

Resigned
Woodbastwick Road, NorwichNR13 4RR
Born May 1969
Director
Appointed 01 Apr 2019
Resigned 14 May 2021

RASON, Chris

Resigned
2 Voyager Drive, CannockWS11 8XP
Born September 1960
Director
Appointed 16 Oct 2023
Resigned 31 May 2025

Persons with significant control

3

1 Active
2 Ceased
2 Voyager Drive, CannockWS11 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2023

Mrs Lori Lee Baker

Ceased
Woodbastwick Road, NorwichNR13 4RR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Mar 2017
Ceased 22 Sept 2023

Mr Damian Hugh Baker

Ceased
Woodbastwick Road, NorwichNR13 4RR
Born September 1970

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
Ceased 16 Oct 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
26 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 June 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
1 April 2014
NEWINCIncorporation