Background WavePink WaveYellow Wave

RENEWABLE ENERGY HOLD CO LIMITED (09214887)

RENEWABLE ENERGY HOLD CO LIMITED (09214887) is an active UK company. incorporated on 11 September 2014. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENEWABLE ENERGY HOLD CO LIMITED has been registered for 11 years.

Company Number
09214887
Status
active
Type
ltd
Incorporated
11 September 2014
Age
11 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
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

RENEWABLE ENERGY HOLD CO LIMITED

RENEWABLE ENERGY HOLD CO LIMITED is an active company incorporated on 11 September 2014 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENEWABLE ENERGY HOLD CO LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09214887

LTD Company

Age

11 Years

Incorporated 11 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

WIND ENERGY HOLDING COMPANY NO. 1 LIMITED
From: 28 September 2023To: 15 November 2023
GOOD ENERGY HOLDING COMPANY NO. 1 LIMITED
From: 11 September 2014To: 28 September 2023
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

The Tramshed 25 Lower Park Row Bristol BS1 5BN England
From: 20 January 2022To: 19 July 2022
Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom
From: 5 February 2021To: 20 January 2022
Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
From: 11 September 2014To: 5 February 2021
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Director Left
Oct 15
Director Joined
Oct 15
Director Left
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Mar 21
Capital Update
Apr 21
Director Joined
Jun 21
Director Left
Aug 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 January 2024
RP04CS01RP04CS01
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Legacy
6 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2021
SH19Statement of Capital
Legacy
6 April 2021
CAP-SSCAP-SS
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2014
NEWINCIncorporation