Background WavePink WaveYellow Wave

CYGNET RENEWABLES LIMITED (13925604)

CYGNET RENEWABLES LIMITED (13925604) is an active UK company. incorporated on 18 February 2022. with registered office in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CYGNET RENEWABLES LIMITED has been registered for 4 years. Current directors include EVANS, Matthew Benedict, SPACEY, Douglas Richard.

Company Number
13925604
Status
active
Type
ltd
Incorporated
18 February 2022
Age
4 years
Address
Little Titlarks 166 Chobham Road, Ascot, SL5 0HU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EVANS, Matthew Benedict, SPACEY, Douglas Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET RENEWABLES LIMITED

CYGNET RENEWABLES LIMITED is an active company incorporated on 18 February 2022 with the registered office located in Ascot. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CYGNET RENEWABLES LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13925604

LTD Company

Age

4 Years

Incorporated 18 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Little Titlarks 166 Chobham Road Sunningdale Ascot, SL5 0HU,

Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Apr 24
11
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EVANS, Matthew Benedict

Active
166 Chobham Road, AscotSL5 0HU
Born February 1965
Director
Appointed 18 Feb 2022

SPACEY, Douglas Richard

Active
166 Chobham Road, AscotSL5 0HU
Born August 1972
Director
Appointed 18 Feb 2022

Persons with significant control

2

Mr Douglas Richard Spacey

Active
166 Chobham Road, AscotSL5 0HU
Born August 1972

Nature of Control

Significant influence or control
Notified 18 Feb 2022

Mr Matthew Benedict Evans

Active
166 Chobham Road, AscotSL5 0HU
Born February 1965

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 April 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Memorandum Articles
28 March 2024
MAMA
Capital Variation Of Rights Attached To Shares
21 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Incorporation Company
18 February 2022
NEWINCIncorporation