Background WavePink WaveYellow Wave

RENEWABLE HEAT HOLDINGS LIMITED (11171223)

RENEWABLE HEAT HOLDINGS LIMITED (11171223) is an active UK company. incorporated on 26 January 2018. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENEWABLE HEAT HOLDINGS LIMITED has been registered for 8 years. Current directors include HEAL, Michael, MURRAY, Alastair.

Company Number
11171223
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
14 Rodney Road, Cheltenham, GL50 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEAL, Michael, MURRAY, Alastair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE HEAT HOLDINGS LIMITED

RENEWABLE HEAT HOLDINGS LIMITED is an active company incorporated on 26 January 2018 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENEWABLE HEAT HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11171223

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RENDESCO HOLDINGS LTD
From: 26 January 2018To: 9 July 2020
Contact
Address

14 Rodney Road Cheltenham, GL50 1JJ,

Previous Addresses

41 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom
From: 26 January 2018To: 16 June 2020
Timeline

20 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 18
Funding Round
May 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Jun 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Aug 19
Loan Secured
Nov 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Nov 21
Loan Secured
Nov 21
1
Funding
2
Officers
3
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 26 Jan 2018

SOWERBUTTS, Julian Neame

Resigned
CheltenhamGL50 1HX
Born October 1959
Director
Appointed 26 Jan 2018
Resigned 20 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2019

Mr Alastair Murray

Ceased
PooleBH14 8AU
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 20 Jun 2019

Mr George Michael Edward Hollingbery

Ceased
CheltenhamGL50 1HX
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 20 Jun 2019

Mr Julian Neame Sowerbutts

Ceased
CheltenhamGL50 1HX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2018
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
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 Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Resolution
9 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
6 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
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
18 November 2019
AAMDAAMD
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Resolution
14 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Incorporation Company
26 January 2018
NEWINCIncorporation