Background WavePink WaveYellow Wave

CORNER RENEWABLE ENERGY LIMITED (09624543)

CORNER RENEWABLE ENERGY LIMITED (09624543) is an active UK company. incorporated on 4 June 2015. with registered office in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CORNER RENEWABLE ENERGY LIMITED has been registered for 10 years. Current directors include LEBAS, Daphné Fanta Thérèse, MECCARIELLO, Daniel Scott, STEINMANN, Jeremy Todd and 1 others.

Company Number
09624543
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Wellingborough, NN8 6AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEBAS, Daphné Fanta Thérèse, MECCARIELLO, Daniel Scott, STEINMANN, Jeremy Todd, WILLIAMS, James Arden Bruce
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNER RENEWABLE ENERGY LIMITED

CORNER RENEWABLE ENERGY LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CORNER RENEWABLE ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09624543

LTD Company

Age

10 Years

Incorporated 4 June 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 24 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

C/O Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 12 August 2024To: 12 August 2024
C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 12 August 2024To: 12 August 2024
C/O Material Change Ltd, the Amphenol Building Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England
From: 12 January 2023To: 30 July 2024
Suite 2 First Floor 10 Temple Back Bristol BS1 6FL England
From: 2 January 2023To: 12 January 2023
Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA England
From: 4 October 2019To: 2 January 2023
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 20 March 2019To: 4 October 2019
Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom
From: 4 June 2015To: 20 March 2019
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 15
Loan Secured
Nov 16
Director Left
Jan 19
Director Joined
Feb 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Cleared
Mar 21
Owner Exit
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LEBAS, Daphné Fanta Thérèse

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born June 1994
Director
Appointed 31 Jul 2025

MECCARIELLO, Daniel Scott

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born September 1986
Director
Appointed 23 Dec 2022

STEINMANN, Jeremy Todd

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born March 1973
Director
Appointed 23 Sept 2025

WILLIAMS, James Arden Bruce

Active
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born June 1978
Director
Appointed 13 Oct 2025

MILES, Hannah Lucy

Resigned
Temple Back, BristolBS1 6FL
Secretary
Appointed 02 Oct 2019
Resigned 23 Dec 2022

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 04 Jun 2015
Resigned 02 Oct 2019

BARTLETT, Stephen Geoffrey

Resigned
20 Central Avenue, NorwichNR7 0HR
Born May 1966
Director
Appointed 05 Jun 2015
Resigned 19 Aug 2019

BASTOW, Edward William

Resigned
Temple Back, BristolBS1 6FL
Born February 1969
Director
Appointed 02 Oct 2019
Resigned 23 Dec 2022

BAUGH, Stuart Evan

Resigned
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born February 1991
Director
Appointed 23 Dec 2022
Resigned 23 Sept 2025

COURSE, Charles Paul

Resigned
Temple Back, BristolBS1 6FL
Born September 1961
Director
Appointed 02 Oct 2019
Resigned 23 Dec 2022

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 04 Jun 2015
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
Dairy Road, IpswichIP7 6RA
Born January 1986
Director
Appointed 02 Oct 2019
Resigned 02 Oct 2019

MILES, Hannah Lucy

Resigned
Temple Back, BristolBS1 6FL
Born December 1973
Director
Appointed 02 Oct 2019
Resigned 23 Dec 2022

SHELDON, Charles John Ralph

Resigned
46-50 Rutherford Drive, WellingboroughNN8 6AX
Born October 1985
Director
Appointed 23 Dec 2022
Resigned 29 Jul 2025

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 11 Feb 2019
Resigned 02 Oct 2019

Persons with significant control

4

1 Active
3 Ceased
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2019
Ceased 22 Oct 2021
Dairy Road, IpswichIP7 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2019
Ceased 02 Oct 2019
Beeston Lane, NorwichNR10 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
24 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 December 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
21 February 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
8 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Incorporation Company
4 June 2015
NEWINCIncorporation