Background WavePink WaveYellow Wave

KORKIA RENEWABLES UK LIMITED (11069433)

KORKIA RENEWABLES UK LIMITED (11069433) is an active UK company. incorporated on 17 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KORKIA RENEWABLES UK LIMITED has been registered for 8 years. Current directors include KANTERO, Mikko Olavi, MAENPAA, Pauli Markus, SPOONER, James Alec.

Company Number
11069433
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
C/O Azets 2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KANTERO, Mikko Olavi, MAENPAA, Pauli Markus, SPOONER, James Alec
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KORKIA RENEWABLES UK LIMITED

KORKIA RENEWABLES UK LIMITED is an active company incorporated on 17 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KORKIA RENEWABLES UK LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11069433

LTD Company

Age

8 Years

Incorporated 17 November 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 1 September 2025 (8 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

KORKIA VENTURE INSIGHT UK LTD
From: 12 April 2018To: 16 December 2025
EERA INDUSTRIAL DEVELOPMENT UK LTD
From: 17 November 2017To: 12 April 2018
Contact
Address

C/O Azets 2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

C/O Wilkins Kennedy 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 5 April 2019To: 11 January 2021
C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
From: 17 November 2017To: 5 April 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Dec 19
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KANTERO, Mikko Olavi

Active
Kasarmikatu 25 A, Helsinki
Born March 1979
Director
Appointed 17 Nov 2017

MAENPAA, Pauli Markus

Active
Kasarmikatu 25 A, Helsinki
Born May 1970
Director
Appointed 17 Nov 2017

SPOONER, James Alec

Active
Kasarmikatu 25a, Helsinki
Born January 1986
Director
Appointed 13 Nov 2023

CAMPBELL, Stuart James

Resigned
2nd Floor, Regis House, LondonEC4R 9AN
Born May 1972
Director
Appointed 01 Mar 2018
Resigned 04 Dec 2019

MARTIN, Moray Brebner

Resigned
2nd Floor Regis House, LondonEC4R 9AN
Born April 1955
Director
Appointed 01 Oct 2019
Resigned 13 Nov 2023

Persons with significant control

1

0 Active
1 Ceased
6 Agar Street, LondonWC2N 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2017
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Resolution
12 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 November 2017
NEWINCIncorporation