Background WavePink WaveYellow Wave

MYELECTRICAL RENEWABLES LTD (09592172)

MYELECTRICAL RENEWABLES LTD (09592172) is an active UK company. incorporated on 14 May 2015. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. MYELECTRICAL RENEWABLES LTD has been registered for 10 years. Current directors include PAYNE, Alex.

Company Number
09592172
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PAYNE, Alex
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYELECTRICAL RENEWABLES LTD

MYELECTRICAL RENEWABLES LTD is an active company incorporated on 14 May 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. MYELECTRICAL RENEWABLES LTD was registered 10 years ago.(SIC: 43210)

Status

active

Active since 10 years ago

Company No

09592172

LTD Company

Age

10 Years

Incorporated 14 May 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MYELECTRICAL NORTHERN LTD
From: 14 May 2015To: 24 March 2022
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS England
From: 14 May 2015To: 17 January 2023
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Dec 15
Director Joined
Jun 17
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PAYNE, Alex

Active
Great Portland Street, LondonW1W 7LT
Born March 1968
Director
Appointed 03 Apr 2025

FELLOWES-PRYNNE, Phillip Windover

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1962
Director
Appointed 23 Dec 2022
Resigned 31 Oct 2023

MATTHEWS, Leon

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1995
Director
Appointed 01 Jun 2017
Resigned 27 Oct 2023

ORAM, Daniel Steven

Resigned
Great Portland Street, LondonW1W 7LT
Born June 1987
Director
Appointed 14 May 2015
Resigned 27 Oct 2023

ORAM, Nikki

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1985
Director
Appointed 14 May 2015
Resigned 27 Oct 2023

STRAFFORD, Peter John

Resigned
Hopper Hill Road, ScarboroughYO11 3YS
Born April 1971
Director
Appointed 23 Dec 2022
Resigned 23 Dec 2022

WATFORD, Mark Ian

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 23 Dec 2022
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022

Mr Daniel Steven Oram

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2017
Ceased 23 Dec 2022

Mrs Nikki Oram

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2017
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
2 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
28 June 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
14 June 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
3 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Incorporation Company
14 May 2015
NEWINCIncorporation