Background WavePink WaveYellow Wave

NERAWATT RENEWABLES LIMITED (13622559)

NERAWATT RENEWABLES LIMITED (13622559) is an active UK company. incorporated on 15 September 2021. with registered office in Derby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NERAWATT RENEWABLES LIMITED has been registered for 4 years. Current directors include KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar.

Company Number
13622559
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
Badgers Farm Willowpit Lane, Derby, DE65 5FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
KAPADIA, Neeta Jay, Dr, TUMULURI, Ravishankar
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NERAWATT RENEWABLES LIMITED

NERAWATT RENEWABLES LIMITED is an active company incorporated on 15 September 2021 with the registered office located in Derby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NERAWATT RENEWABLES LIMITED was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13622559

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TYLER HILL PV LIMITED
From: 15 September 2021To: 29 April 2025
Contact
Address

Badgers Farm Willowpit Lane Hilton Derby, DE65 5FN,

Previous Addresses

Venture X 1 Ariel Way London W12 7SL England
From: 12 February 2024To: 6 January 2025
Build Studios 203 Westminster Bridge Road London SE1 7FR England
From: 12 December 2022To: 12 February 2024
129 Sturry Road, Canterbury Sturry Road Canterbury CT1 1DA England
From: 30 June 2022To: 12 December 2022
31 Woodbastwick Road London SE26 5LG England
From: 15 September 2021To: 30 June 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Jun 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Left
Aug 23
Director Joined
Mar 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAPADIA, Neeta Jay, Dr

Active
Willowpit Lane, DerbyDE65 5FN
Born January 1972
Director
Appointed 06 Mar 2024

TUMULURI, Ravishankar

Active
Willowpit Lane, DerbyDE65 5FN
Born November 1971
Director
Appointed 24 Feb 2023

OZA, Amit Sharad

Resigned
Tollgate West, ColchesterCO3 8AB
Born April 1979
Director
Appointed 15 Sept 2021
Resigned 24 Feb 2023

YARDI, Preeti

Resigned
203 Westminster Bridge Road, LondonSE1 7FR
Born October 1972
Director
Appointed 15 Sept 2021
Resigned 14 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Tollgate West, ColchesterCO3 8AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 17 Jun 2022
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 September 2021
NEWINCIncorporation