Background WavePink WaveYellow Wave

THREE MAIDS RENEWABLE ENERGY LIMITED (11912370)

THREE MAIDS RENEWABLE ENERGY LIMITED (11912370) is an active UK company. incorporated on 28 March 2019. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. THREE MAIDS RENEWABLE ENERGY LIMITED has been registered for 6 years. Current directors include KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard.

Company Number
11912370
Status
active
Type
ltd
Incorporated
28 March 2019
Age
6 years
Address
Meadow Barn, Cheltenham, GL53 9PQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KAMATH, Nimesh Raghavendra, SIMMONDS, Richard Leonard
SIC Codes
35110, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE MAIDS RENEWABLE ENERGY LIMITED

THREE MAIDS RENEWABLE ENERGY LIMITED is an active company incorporated on 28 March 2019 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. THREE MAIDS RENEWABLE ENERGY LIMITED was registered 6 years ago.(SIC: 35110, 64203)

Status

active

Active since 6 years ago

Company No

11912370

LTD Company

Age

6 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (8 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

17 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

COSTA SOLAR 034 LIMITED
From: 11 April 2019To: 8 December 2020
VIS SALANDRA FERRANDINA SOLAR LIMITED
From: 28 March 2019To: 11 April 2019
Contact
Address

Meadow Barn Elkstone Studios Cheltenham, GL53 9PQ,

Previous Addresses

1350-1360 Montpellier Court Brockworth Gloucester Gloucestershire GL3 4AH England
From: 7 October 2021To: 22 January 2026
15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England
From: 2 April 2019To: 7 October 2021
33 st. James's Square London SW1Y 4JS United Kingdom
From: 28 March 2019To: 2 April 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Aug 20
Owner Exit
Feb 21
Loan Secured
Jul 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KAMATH, Nimesh Raghavendra

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born April 1975
Director
Appointed 28 Sept 2021

SIMMONDS, Richard Leonard

Active
Elkstone Studios, CheltenhamGL53 9PQ
Born December 1979
Director
Appointed 28 Sept 2021

HOGARTH, Christina

Resigned
Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 21 Jun 2021
Resigned 28 Sept 2021

WELLS, Matthew Laurence

Resigned
Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 28 Mar 2019
Resigned 17 Jun 2021

ANTOLIK, Peter Szymon

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born December 1968
Director
Appointed 28 Mar 2019
Resigned 06 Aug 2020

BANNERMAN, Stuart Charles

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born December 1962
Director
Appointed 28 Mar 2019
Resigned 28 Sept 2021

FISHER, Cabell Conner

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born May 1976
Director
Appointed 28 Mar 2019
Resigned 28 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Elkstone Studios, CheltenhamGL53 9PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021
Lambwood Hill, ReadingRG7 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 28 Sept 2021
LondonSW1Y 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

41

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Resolution
7 October 2021
RESOLUTIONSResolutions
Memorandum Articles
2 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Resolution
8 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 May 2019
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 April 2019
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Incorporation Company
28 March 2019
NEWINCIncorporation