Background WavePink WaveYellow Wave

RGE PROJECTS LTD (09403614)

RGE PROJECTS LTD (09403614) is an active UK company. incorporated on 23 January 2015. with registered office in Stafford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RGE PROJECTS LTD has been registered for 11 years. Current directors include HUGHES, Graham Paul, ROONEY, Michael.

Company Number
09403614
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Eccleshall Biomass Raleigh Hall Industrial Estate, Stafford, ST21 6JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HUGHES, Graham Paul, ROONEY, Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGE PROJECTS LTD

RGE PROJECTS LTD is an active company incorporated on 23 January 2015 with the registered office located in Stafford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RGE PROJECTS LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09403614

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

RIVERSIDE PROJECT SERVICES LIMITED
From: 16 November 2017To: 12 May 2025
RIVERSIDE HYDRO LIMITED
From: 23 January 2015To: 16 November 2017
Contact
Address

Eccleshall Biomass Raleigh Hall Industrial Estate Eccleshall Stafford, ST21 6JL,

Previous Addresses

3rd Floor 34 st. James's Street London SW1A 1HD United Kingdom
From: 12 October 2015To: 19 May 2021
C/O Sgh Martineau Llp No 1 Colmore Square Birmingham B4 6AA United Kingdom
From: 23 January 2015To: 12 October 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Jan 18
Owner Exit
Feb 18
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Feb 22
Director Joined
Jan 24
Owner Exit
Feb 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Secured
Jul 25
Owner Exit
Jul 25
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUGHES, Graham Paul

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born August 1976
Director
Appointed 01 Oct 2024

ROONEY, Michael

Active
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born November 1971
Director
Appointed 28 May 2024

ANDREWS, Paul James

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born April 1967
Director
Appointed 25 Mar 2020
Resigned 30 Sept 2024

BEZUIDENHOUDT, Avent Catherine

Resigned
Coleman Street, LondonEC2R 5BJ
Born March 1970
Director
Appointed 25 Jan 2024
Resigned 30 Sept 2024

CHAPPELL, John Andrew

Resigned
34 St James's Street, LondonSW1A 1HD
Born August 1956
Director
Appointed 15 Dec 2016
Resigned 25 Mar 2020

CORDERY, Simon James

Resigned
Wilton Road, WiltshireSN8 3DH
Born April 1967
Director
Appointed 23 Jan 2015
Resigned 17 Feb 2016

CROOK, Simon John, Dr

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born January 1970
Director
Appointed 02 Oct 2020
Resigned 31 Jan 2022

CURTIS, John Nicholas Buller

Resigned
34 St. James's Street, LondonSW1A 1HD
Born March 1962
Director
Appointed 29 Sept 2015
Resigned 02 Oct 2020

IBBETSON, Charles Craig

Resigned
Raleigh Hall Industrial Estate, StaffordST21 6JL
Born April 1961
Director
Appointed 15 Dec 2016
Resigned 11 Apr 2024

POPLE, Nicholas David

Resigned
34 St. James's Street, LondonSW1A 1HD
Born July 1969
Director
Appointed 29 Sept 2015
Resigned 20 Jan 2018

TOTTY, James Thomas, Dr

Resigned
34 St James's Street, LondonSW1A 1HD
Born February 1971
Director
Appointed 15 Dec 2016
Resigned 14 Feb 2017

Persons with significant control

4

1 Active
3 Ceased
Raleigh Hall Industrial Estate, StaffordST21 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2025
Raleigh Hall Industrial Estate, StaffordST21 6JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2022
Ceased 14 Jul 2025
St James's Street, LondonSW1A 1HD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Aug 2022
50 Mark Lane, LondonEC3R 7QR

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
12 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
30 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
16 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Resolution
16 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Incorporation Company
23 January 2015
NEWINCIncorporation