Background WavePink WaveYellow Wave

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905)

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED (12351905) is an active UK company. incorporated on 6 December 2019. with registered office in Norwich. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED has been registered for 6 years.

Company Number
12351905
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED

RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. RENEWABLE CONNECTIONS DEVELOPMENTS LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12351905

LTD Company

Age

6 Years

Incorporated 6 December 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 25 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

9 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 19 May 2023To: 16 January 2026
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 6 December 2019To: 19 May 2023
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Loan Secured
May 21
Director Left
Oct 22
Director Joined
Jan 23
Owner Exit
Jan 23
Loan Secured
Mar 23
Director Joined
Jan 24
Loan Cleared
Mar 25
Director Left
Apr 25
Loan Cleared
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
31 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 May 2023
MAMA
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Resolution
18 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Change To A Person With Significant Control
7 March 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Incorporation Company
6 December 2019
NEWINCIncorporation