Background WavePink WaveYellow Wave

RENEWABLE ADVANCEMENTS LIMITED (12795662)

RENEWABLE ADVANCEMENTS LIMITED (12795662) is an active UK company. incorporated on 6 August 2020. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. RENEWABLE ADVANCEMENTS LIMITED has been registered for 5 years. Current directors include GREEN, Daniel Martin, MAXWELL, Susan Jayne, SNEYD, William George Thomas.

Company Number
12795662
Status
active
Type
ltd
Incorporated
6 August 2020
Age
5 years
Address
Kemp House, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
GREEN, Daniel Martin, MAXWELL, Susan Jayne, SNEYD, William George Thomas
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ADVANCEMENTS LIMITED

RENEWABLE ADVANCEMENTS LIMITED is an active company incorporated on 6 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. RENEWABLE ADVANCEMENTS LIMITED was registered 5 years ago.(SIC: 43220)

Status

active

Active since 5 years ago

Company No

12795662

LTD Company

Age

5 Years

Incorporated 6 August 2020

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

HOMESUN HOLDINGS LIMITED
From: 6 August 2020To: 3 August 2022
Contact
Address

Kemp House City Road London, EC1V 2NX,

Previous Addresses

19 Laurel Drive High Wycombe HP11 1HJ England
From: 6 August 2020To: 18 August 2020
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Nov 23
Owner Exit
Apr 24
New Owner
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

GREEN, Daniel Martin

Active
City Road, LondonEC1V 2NX
Born October 1966
Director
Appointed 06 Aug 2020

MAXWELL, Susan Jayne

Active
City Road, LondonEC1V 2NX
Born September 1960
Director
Appointed 06 Aug 2020

SNEYD, William George Thomas

Active
City Road, LondonEC1V 2NX
Born July 1969
Director
Appointed 06 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
Euston Road, LondonNW1 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023
Ceased 01 Aug 2023

Daniel Martin Green

Ceased
City Road, LondonEC1V 2NX
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2020
Ceased 01 Aug 2023

Mr Daniel Green

Active
City Road, LondonEC1V 2NX
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Aug 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
28 November 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Incorporation Company
6 August 2020
NEWINCIncorporation