Background WavePink WaveYellow Wave

ANESCO SOUTH WEST RENEWABLES LTD (09351832)

ANESCO SOUTH WEST RENEWABLES LTD (09351832) is an active UK company. incorporated on 11 December 2014. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANESCO SOUTH WEST RENEWABLES LTD has been registered for 11 years.

Company Number
09351832
Status
active
Type
ltd
Incorporated
11 December 2014
Age
11 years
Address
Unit 9, Easter Park Benyon Road, Reading, RG7 2PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANESCO SOUTH WEST RENEWABLES LTD

ANESCO SOUTH WEST RENEWABLES LTD is an active company incorporated on 11 December 2014 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANESCO SOUTH WEST RENEWABLES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09351832

LTD Company

Age

11 Years

Incorporated 11 December 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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

ANESCO SOUTH WEST RENEWABLES P.L.C.
From: 14 March 2016To: 3 March 2021
ANESCO SOUTH WEST RENEWABLES LIMITED
From: 14 March 2016To: 14 March 2016
ANESCO ASSET MANAGEMENT SEVENTEEN LIMITED
From: 11 December 2014To: 14 March 2016
Contact
Address

Unit 9, Easter Park Benyon Road Silchester Reading, RG7 2PQ,

Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Apr 24
Owner Exit
Dec 24
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2023
AAAnnual Accounts
Legacy
31 March 2023
PARENT_ACCPARENT_ACC
Legacy
31 March 2023
AGREEMENT2AGREEMENT2
Legacy
31 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Re Registration Public Limited Company To Private
3 March 2021
CERT10CERT10
Reregistration Public To Private Company
3 March 2021
RR02RR02
Re Registration Memorandum Articles
3 March 2021
MARMAR
Resolution
3 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Capital Allotment Shares
4 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Accounts Balance Sheet
14 March 2016
BSBS
Auditors Report
14 March 2016
AUDRAUDR
Auditors Statement
14 March 2016
AUDSAUDS
Re Registration Memorandum Articles
14 March 2016
MARMAR
Resolution
14 March 2016
RESOLUTIONSResolutions
Reregistration Private To Public Company
14 March 2016
RR01RR01
Certificate Change Of Name Company
14 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Incorporation Company
11 December 2014
NEWINCIncorporation