Background WavePink WaveYellow Wave

RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED (13656525)

RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED (13656525) is an active UK company. incorporated on 1 October 2021. with registered office in Swindon. The company operates in the Construction sector, engaged in site preparation. RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED has been registered for 4 years. Current directors include AL MEER, Husain Mohamed, KALRA, Vishal, KENNAWAY, Ian and 2 others.

Company Number
13656525
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Construction
Business Activity
Site preparation
Directors
AL MEER, Husain Mohamed, KALRA, Vishal, KENNAWAY, Ian, LANE, Danielle Claire, NICOLAAS, Vladimir Mikolov
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED

RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED is an active company incorporated on 1 October 2021 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in site preparation. RWE RENEWABLES UK DOGGER BANK SOUTH (WEST) LIMITED was registered 4 years ago.(SIC: 43120)

Status

active

Active since 4 years ago

Company No

13656525

LTD Company

Age

4 Years

Incorporated 1 October 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 3 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

RWE RENEWABLES UK DOGGER BANK SOUTH TWO LIMITED
From: 1 October 2021To: 2 February 2022
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Timeline

39 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Mar 24
Funding Round
May 24
Funding Round
Jul 24
Owner Exit
Jul 24
Funding Round
Nov 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Apr 25
Funding Round
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
Funding Round
Feb 26
10
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

DONN, Jennifer Rona

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 29 Jan 2025

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Oct 2021

AL MEER, Husain Mohamed

Active
Kingdom Street, LondonW2 6BD
Born November 1984
Director
Appointed 29 Feb 2024

KALRA, Vishal

Active
Whitehill Way, SwindonSN5 6PB
Born September 1978
Director
Appointed 28 Jan 2025

KENNAWAY, Ian

Active
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1976
Director
Appointed 12 Oct 2021

LANE, Danielle Claire

Active
Whitehill Way, SwindonSN5 6PB
Born November 1975
Director
Appointed 04 Aug 2025

NICOLAAS, Vladimir Mikolov

Active
Whitehill Way, SwindonSN5 6PB
Born August 1973
Director
Appointed 25 Aug 2025

ANDRE-FERREIRA, Martin

Resigned
LondonW2 6BD
Born November 1978
Director
Appointed 29 Feb 2024
Resigned 25 Aug 2025

ANDRE-FERREIRA, Martin

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1978
Director
Appointed 01 Oct 2021
Resigned 31 Mar 2022

BERRY, Kerry Stacey

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born June 1982
Director
Appointed 05 Apr 2022
Resigned 06 Sept 2022

EZZAMEL, Adam

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1983
Director
Appointed 28 Jan 2025
Resigned 04 Aug 2025

EZZAMEL, Adam

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1983
Director
Appointed 07 Feb 2023
Resigned 31 Dec 2023

FREEMAN, Benjamin James

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1977
Director
Appointed 01 Nov 2025
Resigned 16 Nov 2025

LANE, Danielle Claire

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1975
Director
Appointed 01 Jan 2024
Resigned 28 Jan 2025

LEGERTON, Mark Lawrence, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1963
Director
Appointed 01 Jan 2022
Resigned 03 Feb 2023

MAUCHLE, Richard Karl

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1981
Director
Appointed 06 Aug 2025
Resigned 06 Feb 2026

PATTERSON, John Alan

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1967
Director
Appointed 06 Sept 2022
Resigned 16 Jan 2024

SANDFORD, Richard Jennings

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1971
Director
Appointed 01 Oct 2021
Resigned 31 Dec 2021

STANTON, Simon John

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1972
Director
Appointed 01 Jan 2024
Resigned 28 Jan 2025

Persons with significant control

3

2 Active
1 Ceased
LondonEC2N 2AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Feb 2024
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2021
Ceased 05 Jul 2024
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Memorandum Articles
2 March 2024
MAMA
Resolution
2 March 2024
RESOLUTIONSResolutions
Resolution
2 March 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Certificate Change Of Name Company
2 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 February 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
2 February 2022
NM06NM06
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Incorporation Company
1 October 2021
NEWINCIncorporation