Background WavePink WaveYellow Wave

SLOANE RENEWABLE ENERGY LIMITED (11087751)

SLOANE RENEWABLE ENERGY LIMITED (11087751) is an active UK company. incorporated on 29 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SLOANE RENEWABLE ENERGY LIMITED has been registered for 8 years. Current directors include EARL, Peter Richard Stephen, SHAW, Elizabeth.

Company Number
11087751
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Millbank Tower 15th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EARL, Peter Richard Stephen, SHAW, Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLOANE RENEWABLE ENERGY LIMITED

SLOANE RENEWABLE ENERGY LIMITED is an active company incorporated on 29 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SLOANE RENEWABLE ENERGY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11087751

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Millbank Tower 15th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

17th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 29 November 2017To: 15 August 2018
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
Aug 18
Owner Exit
Mar 22
New Owner
Mar 22
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

EARL, Peter Richard Stephen

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born January 1955
Director
Appointed 29 Nov 2017

SHAW, Elizabeth

Active
15th Floor Millbank Tower, LondonSW1P 4QP
Born November 1960
Director
Appointed 29 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jan 2022

Mr Peter Richard Stephen Earl

Ceased
15th Floor Millbank Tower, LondonSW1P 4QP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2017
Ceased 10 Jan 2022
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2022
PSC09Update to PSC Statements
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
6 March 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Capital Allotment Shares
3 January 2018
SH01Allotment of Shares
Incorporation Company
29 November 2017
NEWINCIncorporation