Background WavePink WaveYellow Wave

MAX RENEWABLES LIMITED (11002639)

MAX RENEWABLES LIMITED (11002639) is an active UK company. incorporated on 9 October 2017. with registered office in Leicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. MAX RENEWABLES LIMITED has been registered for 8 years. Current directors include ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John and 1 others.

Company Number
11002639
Status
active
Type
ltd
Incorporated
9 October 2017
Age
8 years
Address
1 Boston Road, Leicester, LE4 1AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ADAMS, Shaun Keith, BEARDSLEY, Paul Anthony, GREEN, David John, POOLE, Nigel Malcolm
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX RENEWABLES LIMITED

MAX RENEWABLES LIMITED is an active company incorporated on 9 October 2017 with the registered office located in Leicester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. MAX RENEWABLES LIMITED was registered 8 years ago.(SIC: 35130)

Status

active

Active since 8 years ago

Company No

11002639

LTD Company

Age

8 Years

Incorporated 9 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

VOLTA ENERGY SOUTH KIRKBY LIMITED
From: 9 October 2017To: 8 March 2022
Contact
Address

1 Boston Road Leicester, LE4 1AA,

Previous Addresses

Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
From: 9 October 2017To: 3 May 2019
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Dec 22
Owner Exit
Mar 24
Owner Exit
Nov 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ADAMS, Shaun Keith

Active
Boston Road, LeicesterLE4 1AA
Born July 1970
Director
Appointed 15 Mar 2022

BEARDSLEY, Paul Anthony

Active
Boston Road, LeicesterLE4 1AA
Born April 1965
Director
Appointed 15 Mar 2022

GREEN, David John

Active
Boston Road, LeicesterLE4 1AA
Born January 1969
Director
Appointed 15 Mar 2022

POOLE, Nigel Malcolm

Active
Boston Road, LeicesterLE4 1AA
Born January 1966
Director
Appointed 15 Mar 2022

CALDER & CO (REGISTRARS) LIMITED

Resigned
Charles Ii Street, LondonSW1Y 4NW
Corporate secretary
Appointed 09 Oct 2017
Resigned 30 Jul 2019

BUCKLEY, Lawrence James Armstrong

Resigned
Boston Road, LeicesterLE4 1AA
Born May 1977
Director
Appointed 09 Oct 2017
Resigned 07 Mar 2022

COX, Richard John

Resigned
Boston Road, LeicesterLE4 1AA
Born March 1970
Director
Appointed 09 Oct 2017
Resigned 15 Mar 2022

RODDAN, Graham John

Resigned
Boston Road, LeicesterLE4 1AA
Born September 1983
Director
Appointed 15 Mar 2022
Resigned 01 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024
Boston Road, LeicesterLE4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2022
Ceased 29 Oct 2024

Volta Energy Assets Limited

Ceased
16 Charles Ii Street, LondonSW1Y 4NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 March 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
9 October 2017
NEWINCIncorporation