Background WavePink WaveYellow Wave

CARA RENEWABLES LIMITED (09844459)

CARA RENEWABLES LIMITED (09844459) is an active UK company. incorporated on 27 October 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CARA RENEWABLES LIMITED has been registered for 10 years. Current directors include IRWIN, Adam, SHERVELL, Ian, Mr..

Company Number
09844459
Status
active
Type
ltd
Incorporated
27 October 2015
Age
10 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
IRWIN, Adam, SHERVELL, Ian, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARA RENEWABLES LIMITED

CARA RENEWABLES LIMITED is an active company incorporated on 27 October 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CARA RENEWABLES LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09844459

LTD Company

Age

10 Years

Incorporated 27 October 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ England
From: 18 December 2019To: 27 March 2024
Caplan, Montagu the Lawns Shenley Radlett Herts WD7 9EZ England
From: 12 April 2018To: 18 December 2019
C/O Caplan, Montagu (Ground Floor) 29 Harley Street London W1G 9QR England
From: 27 October 2015To: 12 April 2018
Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jun 16
Loan Secured
Mar 17
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 27 Oct 2022

IRWIN, Adam

Active
Fenchurch Street, LondonEC3M 4AE
Born May 1987
Director
Appointed 01 Dec 2022

SHERVELL, Ian, Mr.

Active
Fenchurch Street, LondonEC3M 4AE
Born October 1978
Director
Appointed 23 Aug 2021

DIGWA, Rajesh

Resigned
1 Undershaft, LondonEC3P 3DQ
Born August 1983
Director
Appointed 16 Dec 2019
Resigned 23 Aug 2021

HERRIOTT, Charles William Grant

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1986
Director
Appointed 23 Aug 2021
Resigned 01 Dec 2022

MURRAY, Frederick Henry

Resigned
1 Undershaft, LondonEC3P 3DQ
Born March 1983
Director
Appointed 16 Dec 2019
Resigned 08 Sept 2020

ROUSE, Laura

Resigned
Letterkenny, County Donegal
Born May 1992
Director
Appointed 27 Oct 2015
Resigned 16 Dec 2019

ROUSE, Michael

Resigned
The Old Glencar Road, Letterkenny
Born June 1959
Director
Appointed 01 May 2016
Resigned 16 Dec 2019

VUGDELIJA, Ana

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1986
Director
Appointed 16 Dec 2019
Resigned 23 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2019

Ms Laura Rouse

Ceased
The Old Glencar Road, Letterkenny
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Termination Director Company
24 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Incorporation Company
27 October 2015
NEWINCIncorporation