Background WavePink WaveYellow Wave

RENEWABLE HEAT ASSETS 10 LIMITED (10934468)

RENEWABLE HEAT ASSETS 10 LIMITED (10934468) is an active UK company. incorporated on 29 August 2017. with registered office in Cheltenham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENEWABLE HEAT ASSETS 10 LIMITED has been registered for 8 years. Current directors include HEAL, Michael, MURRAY, Alastair.

Company Number
10934468
Status
active
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
14 Rodney Road, Cheltenham, GL50 1JJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HEAL, Michael, MURRAY, Alastair
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE HEAT ASSETS 10 LIMITED

RENEWABLE HEAT ASSETS 10 LIMITED is an active company incorporated on 29 August 2017 with the registered office located in Cheltenham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENEWABLE HEAT ASSETS 10 LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10934468

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RENDESCO10 LIMITED
From: 29 August 2017To: 10 July 2020
Contact
Address

14 Rodney Road Cheltenham, GL50 1JJ,

Previous Addresses

41 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 29 August 2017To: 16 June 2020
Timeline

17 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Oct 17
New Owner
Jan 18
Loan Cleared
May 18
Owner Exit
Aug 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEAL, Michael

Active
Gloucester Place, LondonW1U 6JQ
Born December 1980
Director
Appointed 20 Jun 2019

MURRAY, Alastair

Active
Rodney Road, CheltenhamGL50 1JJ
Born August 1984
Director
Appointed 29 Aug 2017

SOWERBUTTS, Julian Neame

Resigned
Rodney Road, CheltenhamGL50 1HX
Born October 1959
Director
Appointed 29 Aug 2017
Resigned 20 Jun 2019

Persons with significant control

5

1 Active
4 Ceased
Rodney Road, CheltenhamGL50 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2018

Mr George Hollingbery

Ceased
Alresford House, AlresfordSO24 9DG
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Ceased 18 Jul 2018

Mr Julian Neame Sowerbutts

Ceased
Rodney Road, CheltenhamGL50 1HX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Ceased 17 Jul 2018

Mr Alastair Murray

Ceased
Swanage, DorsetBH19 2DR
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Ceased 17 Jul 2018

Mr George Michael Edward Hollingbery

Ceased
Rodney Road, CheltenhamGL50 1HX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Ceased 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Resolution
10 July 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
30 October 2019
AAMDAAMD
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 April 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Incorporation Company
29 August 2017
NEWINCIncorporation