Background WavePink WaveYellow Wave

VERDANT COMMUNITY ENERGY C.I.C. (09655760)

VERDANT COMMUNITY ENERGY C.I.C. (09655760) is an active UK company. incorporated on 24 June 2015. with registered office in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. VERDANT COMMUNITY ENERGY C.I.C. has been registered for 10 years. Current directors include BURNYEAT, William James, COSGROVE, Thomas John.

Company Number
09655760
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Redruth House Cornwall Business Park West, Redruth, TR16 5EZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURNYEAT, William James, COSGROVE, Thomas John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERDANT COMMUNITY ENERGY C.I.C.

VERDANT COMMUNITY ENERGY C.I.C. is an active company incorporated on 24 June 2015 with the registered office located in Redruth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. VERDANT COMMUNITY ENERGY C.I.C. was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09655760

LTD Company

Age

10 Years

Incorporated 24 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Redruth House Cornwall Business Park West Scorrier Redruth, TR16 5EZ,

Previous Addresses

C/O Communities for Renewables Cic Tremough Innovation Centre Penryn Cornwall TR10 9TA United Kingdom
From: 4 November 2016To: 9 December 2019
Woodwater House Pynes Hill Exeter EX2 5WR England
From: 25 January 2016To: 4 November 2016
152 Halton Mansions Halton Road Islington London N1 2HE
From: 24 June 2015To: 25 January 2016
Timeline

19 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Secured
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jun 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Sept 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COMMUNITIES FOR RENEWABLES C.I.C.

Active
Tremough Campus, PenrynTR10 9TA
Corporate secretary
Appointed 04 Nov 2016

BURNYEAT, William James

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born August 1978
Director
Appointed 18 Oct 2016

COSGROVE, Thomas John

Active
Cornwall Business Park West, RedruthTR16 5EZ
Born October 1981
Director
Appointed 18 Oct 2016

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 28 Jan 2016
Resigned 18 Oct 2016

BRAGG, Rosalind

Resigned
52-54 Featherstone Street, LondonEC1Y 8RT
Born March 1966
Director
Appointed 24 Jun 2015
Resigned 25 Jan 2016

GONZALEZ OTALORA, Cesar

Resigned
Tremough Innovation Centre, PenrynTR10 9TA
Born February 1974
Director
Appointed 25 Jan 2016
Resigned 18 Oct 2016

SCOTT, Emma Ruth

Resigned
52-54 Featherstone Street, LondonEC1Y 8RT
Born September 1972
Director
Appointed 24 Jun 2015
Resigned 25 Jan 2016

ZORRILLA, Jose Manuel

Resigned
Tremough Innovation Centre, PenrynTR10 9TA
Born August 1974
Director
Appointed 25 Jan 2016
Resigned 18 Oct 2016

Persons with significant control

5

1 Active
4 Ceased
Cornwall Business Park West, RedruthTR16 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2017

Mr Thomas John Cosgrove

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born October 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 01 Jul 2019
The Innovation Centre, PenrynTR10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 01 Jul 2019

Mr William James Burnyeat

Ceased
Tremough Innovation Centre, PenrynTR10 9TA
Born August 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Oct 2016
Ceased 01 Jul 2019

H7 Energy Limited

Ceased
Pynes Hill, ExeterEX2 5WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Resolution
28 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Memorandum Articles
5 February 2016
MAMA
Resolution
5 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 January 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Incorporation Community Interest Company
24 June 2015
CICINCCICINC