Background WavePink WaveYellow Wave

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222)

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED (09898222) is an active UK company. incorporated on 2 December 2015. with registered office in Wokingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED has been registered for 10 years.

Company Number
09898222
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
C/O Flb Accountants Llp 1010 Eskdale Road, Wokingham, RG41 5TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED

INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED is an active company incorporated on 2 December 2015 with the registered office located in Wokingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09898222

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham, RG41 5TS,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 13 November 2023
15 Golden Square London W1F 9JG United Kingdom
From: 2 December 2015To: 3 July 2020
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Director Left
Dec 16
Director Joined
Jan 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Jun 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Loan Secured
Nov 19
Director Left
May 20
Director Joined
Jul 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Jul 21
Loan Secured
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Apr 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Change Person Secretary Company
4 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 June 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Incorporation Company
2 December 2015
NEWINCIncorporation