Background WavePink WaveYellow Wave

CRUXTON RENEWABLE ENERGY LIMITED (13191921)

CRUXTON RENEWABLE ENERGY LIMITED (13191921) is an active UK company. incorporated on 10 February 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CRUXTON RENEWABLE ENERGY LIMITED has been registered for 5 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
13191921
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
Unit 15-16 Diddenham Court, Reading, RG7 1JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUXTON RENEWABLE ENERGY LIMITED

CRUXTON RENEWABLE ENERGY LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CRUXTON RENEWABLE ENERGY LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

13191921

LTD Company

Age

5 Years

Incorporated 10 February 2021

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Unit 15-16 Diddenham Court Lambwood Hill, Grazeley Reading, RG7 1JQ,

Previous Addresses

1350-1360 Montpellier Court Brockworth Gloucester GL3 4AH England
From: 8 April 2022To: 5 July 2024
15 Diddenham Court Lambwood Hill Grazeley Reading Berkshire RG7 1JQ United Kingdom
From: 10 February 2021To: 8 April 2022
Timeline

17 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HARDING, Mark Anthony

Active
Diddenham Court, ReadingRG7 1JQ
Born November 1988
Director
Appointed 26 Nov 2024

MARSH, Christopher David

Active
Diddenham Court, ReadingRG7 1JQ
Born July 1988
Director
Appointed 04 Jul 2024

TAYLOR, William Emil

Active
Diddenham Court, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

HOGARTH, Christina

Resigned
Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 21 Jun 2021
Resigned 01 Apr 2022

WELLS, Matthew Laurence

Resigned
Lambwood Hill, ReadingRG7 1JQ
Secretary
Appointed 10 Feb 2021
Resigned 17 Jun 2021

ALLEN, Christina

Resigned
Diddenham Court, ReadingRG7 1JQ
Born October 1990
Director
Appointed 04 Jul 2024
Resigned 08 Nov 2024

BANNERMAN, Stuart Charles

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born December 1962
Director
Appointed 10 Feb 2021
Resigned 22 Nov 2021

FISHER, Cabell Conner

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born May 1976
Director
Appointed 10 Feb 2021
Resigned 01 Apr 2022

KAMATH, Nimesh Raghavendra

Resigned
Diddenham Court, ReadingRG7 1JQ
Born April 1975
Director
Appointed 01 Apr 2022
Resigned 04 Jul 2024

MARSH, Christopher David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 23 Nov 2021
Resigned 01 Apr 2022

SIMMONDS, Richard Leonard

Resigned
Diddenham Court, ReadingRG7 1JQ
Born December 1979
Director
Appointed 01 Apr 2022
Resigned 04 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
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 30 Oct 2024
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 04 Jul 2024
Ceased 30 Oct 2024
Montpellier Court, GloucesterGL3 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Ceased 04 Jul 2024
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 10 Feb 2021
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 June 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
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
Change Account Reference Date Company Current Shortened
16 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2021
NEWINCIncorporation