Background WavePink WaveYellow Wave

REPAL CO-GEN (UK) LIMITED (09020714)

REPAL CO-GEN (UK) LIMITED (09020714) is an active UK company. incorporated on 1 May 2014. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. REPAL CO-GEN (UK) LIMITED has been registered for 11 years.

Company Number
09020714
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
C/O External Services Limited, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPAL CO-GEN (UK) LIMITED

REPAL CO-GEN (UK) LIMITED is an active company incorporated on 1 May 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. REPAL CO-GEN (UK) LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09020714

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SF RENEWABLES (CHP) LIMITED
From: 1 May 2014To: 24 April 2015
Contact
Address

C/O External Services Limited, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 26 May 2023To: 16 January 2026
3rd Floor, 141-145 Curtain Road London Greater London EC2A 3BX England
From: 18 June 2021To: 26 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 19 August 2015To: 18 June 2021
Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT
From: 29 September 2014To: 19 August 2015
C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
From: 17 September 2014To: 29 September 2014
2Nd Floor, Essel House 29 Foley Street London W1W7TH United Kingdom
From: 1 May 2014To: 17 September 2014
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Share Issue
Oct 14
Funding Round
Jul 15
Funding Round
Sept 15
Funding Round
Oct 15
Director Joined
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
May 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Apr 20
Director Left
Aug 23
Director Joined
Aug 23
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
16 January 2026
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 August 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2015
CH03Change of Secretary Details
Certificate Change Of Name Company
24 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
17 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Incorporation Company
1 May 2014
NEWINCIncorporation