Background WavePink WaveYellow Wave

KRAMER RENEWABLES LIMITED (12218462)

KRAMER RENEWABLES LIMITED (12218462) is an active UK company. incorporated on 20 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KRAMER RENEWABLES LIMITED has been registered for 6 years. Current directors include SARWAL, Manish, VON PREYSS, Daniel Gunter.

Company Number
12218462
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
7th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
SARWAL, Manish, VON PREYSS, Daniel Gunter
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRAMER RENEWABLES LIMITED

KRAMER RENEWABLES LIMITED is an active company incorporated on 20 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KRAMER RENEWABLES LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12218462

LTD Company

Age

6 Years

Incorporated 20 September 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 15 September 2025 (6 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

7th Floor 30 Panton Street London, SW1Y 4AJ,

Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Dec 21
Loan Secured
Jan 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Sept 25
Loan Cleared
Sept 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANGHAM HALL UK SERVICES LLP

Active
Fleet Place, LondonEC4M 7RA
Corporate secretary
Appointed 20 Sept 2019

SARWAL, Manish

Active
30 Panton Street, LondonSW1Y 4AJ
Born May 1988
Director
Appointed 13 Feb 2023

VON PREYSS, Daniel Gunter

Active
30 Panton Street, LondonSW1Y 4AJ
Born September 1963
Director
Appointed 20 Sept 2019

VAN POORTVLIET, Roger

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born March 1972
Director
Appointed 20 Sept 2019
Resigned 13 Feb 2023

Persons with significant control

1

30 Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Resolution
12 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2019
NEWINCIncorporation