Background WavePink WaveYellow Wave

GAUSS RENEWABLES LTD (09588826)

GAUSS RENEWABLES LTD (09588826) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GAUSS RENEWABLES LTD has been registered for 10 years. Current directors include GOODWIN, Andrew Cameron, JACKSON, Richard John.

Company Number
09588826
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
1 Bolton Street (2nd Floor), London, W1J 8HY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOODWIN, Andrew Cameron, JACKSON, Richard John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAUSS RENEWABLES LTD

GAUSS RENEWABLES LTD is an active company incorporated on 13 May 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GAUSS RENEWABLES LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09588826

LTD Company

Age

10 Years

Incorporated 13 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Bolton Street (2nd Floor) London, W1J 8HY,

Previous Addresses

Floor 2, 16 Berkeley Street London W1J 8DZ England
From: 22 November 2022To: 2 April 2024
7th Floor 16 Berkeley Street London W1J 8DZ England
From: 10 March 2020To: 22 November 2022
16 7th Floor 16 Berkeley Street London W1J 8DZ England
From: 10 March 2020To: 10 March 2020
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 13 May 2015To: 10 March 2020
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Left
Feb 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Jan 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODWIN, Andrew Cameron

Active
16 Berkeley Street, LondonW1J 8DZ
Born February 1973
Director
Appointed 13 May 2015

JACKSON, Richard John

Active
Bolton Street (2nd Floor), LondonW1J 8HY
Born September 1976
Director
Appointed 13 May 2015

HALE, David John

Resigned
Bolton Street (2nd Floor), LondonW1J 8HY
Born July 1967
Director
Appointed 31 Mar 2016
Resigned 28 Jan 2025

LYNCH, Christopher Norman, Dr.

Resigned
Western Avenue, BrentwoodCM14 4XR
Born April 1969
Director
Appointed 13 May 2015
Resigned 13 Dec 2018

WADE, Graham Martin

Resigned
2 Downshire Hill, LondonNW3 1NR
Born November 1975
Director
Appointed 21 Aug 2015
Resigned 31 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
Thavies Inn House, LondonEC1N 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019

Andrew Cameron Goodwin

Ceased
Holborn Circus, LondonEC1N 2HA
Born February 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2019

Mr Richard John Jackson

Ceased
Holborn Circus, LondonEC1N 2HA
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Memorandum Articles
6 November 2015
MAMA
Resolution
6 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Resolution
19 June 2015
RESOLUTIONSResolutions
Incorporation Company
13 May 2015
NEWINCIncorporation