Background WavePink WaveYellow Wave

LITTLE CROW RENEWABLES LIMITED (11136483)

LITTLE CROW RENEWABLES LIMITED (11136483) is an active UK company. incorporated on 8 January 2018. with registered office in Somerset. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LITTLE CROW RENEWABLES LIMITED has been registered for 8 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew.

Company Number
11136483
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Somerset, BA4 5QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, RAMSAY, Colin Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE CROW RENEWABLES LIMITED

LITTLE CROW RENEWABLES LIMITED is an active company incorporated on 8 January 2018 with the registered office located in Somerset. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LITTLE CROW RENEWABLES LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11136483

LTD Company

Age

8 Years

Incorporated 8 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

INRG SOLAR (LITTLE CROW) LIMITED
From: 8 January 2018To: 1 April 2025
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet Somerset, BA4 5QE,

Previous Addresses

35 and 35a Lower Charlton Trading Estate Shepton Mallet BA4 5QE England
From: 20 March 2025To: 4 March 2026
, 89 Leigh Road Eastleigh, Hampshire, SO50 9DQ, England
From: 13 April 2022To: 20 March 2025
, 93 Leigh Road, Eastleigh, Hants, SO50 9DQ, England
From: 22 February 2019To: 13 April 2022
, Account 1684 601 International House, 223 Regent Street, London, W1B 2QD, England
From: 8 January 2018To: 22 February 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Mar 22
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, SomersetBA4 5QE
Born December 1986
Director
Appointed 17 Mar 2025

BUTTON, Frances Mary

Active
Lower Charlton Trading Estate, SomersetBA4 5QE
Born November 1971
Director
Appointed 17 Mar 2025

RAMSAY, Colin Andrew

Active
Lower Charlton Trading Estate, SomersetBA4 5QE
Born January 1969
Director
Appointed 17 Mar 2025

GANNON, Ian

Resigned
Golf Links Road, RoscommonCO ROSCOMMON
Born April 1972
Director
Appointed 08 Jan 2018
Resigned 17 Mar 2025

HARLOW, Tomas

Resigned
Hyde Court, Golf Links RoadCO ROSCOMMON
Born June 1972
Director
Appointed 08 Jan 2018
Resigned 17 Mar 2025

Persons with significant control

6

1 Active
5 Ceased
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2025
Golf Links Road, RoscommonF42 P710

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 17 Mar 2025
Golf Links Road, RoscommonF42 XR77

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 17 Mar 2025
Golf Links Road, RoscommonF42 P710

Nature of Control

Significant influence or control
Notified 08 Jan 2018
Ceased 01 Mar 2022

Mr Tomas Harlow

Ceased
Hyde Court, Golf Links RoadCO ROSCOMMON
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2018
Ceased 08 Jan 2018

Mr Ian Gannon

Ceased
Golf Links Road, RoscommonCO ROSCOMMON
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 08 Jan 2018
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

41

Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 December 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Resolution
21 May 2025
RESOLUTIONSResolutions
Memorandum Articles
21 May 2025
MAMA
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Incorporation Company
8 January 2018
NEWINCIncorporation