Background WavePink WaveYellow Wave

RENEWABLE ENERGY ASSETS LIMITED (09269575)

RENEWABLE ENERGY ASSETS LIMITED (09269575) is an active UK company. incorporated on 17 October 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 ASSETS LIMITED has been registered for 11 years. Current directors include DEVANI, Baiju, O’CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
09269575
Status
active
Type
ltd
Incorporated
17 October 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
Directors
DEVANI, Baiju, O’CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ENERGY ASSETS LIMITED

RENEWABLE ENERGY ASSETS LIMITED is an active company incorporated on 17 October 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 ASSETS LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09269575

LTD Company

Age

11 Years

Incorporated 17 October 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 GENERATION ASSETS NO. 1 LIMITED
From: 28 September 2023To: 15 November 2023
GOOD ENERGY GENERATION ASSETS NO. 1 LIMITED
From: 17 October 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 SN15 1GH United Kingdom
From: 5 February 2021To: 20 January 2022
Monkton Reach Monkton Hill Chippenham Wiltshire SN15 1EE
From: 17 October 2014To: 5 February 2021
Timeline

29 key events • 2014 - 2024

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

Officers

11

3 Active
8 Resigned

DEVANI, Baiju

Active
New Street Square, LondonEC4A 3BF
Born July 1980
Director
Appointed 18 Jul 2024

O’CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
LondonEC4A 3BF
Born December 1980
Director
Appointed 19 Jan 2022

BROOKS, David Wallace

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born June 1969
Director
Appointed 29 Oct 2015
Resigned 07 Apr 2017

COCKREM, Denise Patricia

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born November 1962
Director
Appointed 17 Oct 2014
Resigned 31 Mar 2018

DAVENPORT, Juliet Sarah Lovedy

Resigned
Monkton Park, ChippenhamSN15 1GH
Born February 1968
Director
Appointed 17 Oct 2014
Resigned 31 Jul 2021

FORD, Dave Martyn

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born April 1958
Director
Appointed 17 Oct 2014
Resigned 21 Sept 2015

POCKLINGTON, Nigel David

Resigned
Monkton Park, ChippenhamSN15 1GH
Born May 1971
Director
Appointed 01 May 2021
Resigned 19 Jan 2022

ROBERTS, Luke James Brandon

Resigned
25 King Street, BristolBS1 4PB
Born April 1976
Director
Appointed 19 Jan 2022
Resigned 18 Jul 2024

ROSSER, Stephen Lloyd

Resigned
ChippenhamSN15 1EE
Born November 1978
Director
Appointed 31 Mar 2018
Resigned 20 Mar 2020

SANDERSON, Rupert

Resigned
Monkton Hill, ChippenhamSN15 1EE
Born April 1970
Director
Appointed 20 Mar 2020
Resigned 19 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Monkton Hill, ChippenhamSN15 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
25 King Street, BristolBS1 4PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

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
7 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
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
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
14 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 March 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
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 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
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
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 Made Up Date
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Group
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 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 Group
6 October 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 Group
5 September 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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Memorandum Articles
27 January 2015
MAMA
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
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
17 October 2014
NEWINCIncorporation