Background WavePink WaveYellow Wave

MORAY OFFSHORE RENEWABLE POWER LIMITED (10303640)

MORAY OFFSHORE RENEWABLE POWER LIMITED (10303640) is an active UK company. incorporated on 29 July 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MORAY OFFSHORE RENEWABLE POWER LIMITED has been registered for 9 years.

Company Number
10303640
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY OFFSHORE RENEWABLE POWER LIMITED

MORAY OFFSHORE RENEWABLE POWER LIMITED is an active company incorporated on 29 July 2016 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. MORAY OFFSHORE RENEWABLE POWER LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10303640

LTD Company

Age

9 Years

Incorporated 29 July 2016

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 14 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Shepherd And Wedderburn Llp 1 -6 Lombard Street London, EC3V 9AA,

Previous Addresses

Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA England
From: 15 December 2021To: 6 May 2025
Octagon Point 5 Cheapside London EC2V 6AA England
From: 7 June 2021To: 15 December 2021
C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom
From: 16 April 2019To: 7 June 2021
C/O Shepherd and Wedderburn Llp, Condor House St Paul's Churchyard London EC4M 8AL
From: 28 February 2019To: 16 April 2019
14-18 City Road Cardiff CF24 3DL
From: 29 July 2016To: 28 February 2019
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Dec 16
Loan Secured
Apr 17
Director Left
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Funding Round
Jan 26
Capital Update
Jan 26
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Full
14 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
7 January 2026
SH19Statement of Capital
Legacy
7 January 2026
SH20SH20
Legacy
7 January 2026
CAP-SSCAP-SS
Resolution
7 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Resolution
27 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Auditors Resignation Company
14 January 2019
AUDAUD
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2016
NEWINCIncorporation