Background WavePink WaveYellow Wave

SIG RENEWABLES LIMITED (14304408)

SIG RENEWABLES LIMITED (14304408) is an active UK company. incorporated on 18 August 2022. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SIG RENEWABLES LIMITED has been registered for 3 years. Current directors include AHMET, Isabelle Catherine, CARLSON, Christopher Hamilton.

Company Number
14304408
Status
active
Type
ltd
Incorporated
18 August 2022
Age
3 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AHMET, Isabelle Catherine, CARLSON, Christopher Hamilton
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIG RENEWABLES LIMITED

SIG RENEWABLES LIMITED is an active company incorporated on 18 August 2022 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SIG RENEWABLES LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14304408

LTD Company

Age

3 Years

Incorporated 18 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

SIG HOLDCO 2 LIMITED
From: 18 August 2022To: 16 September 2022
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 22 May 2023To: 16 January 2026
Level 4 Ldn:W Noble Street London EC2V 7EE England
From: 19 May 2023To: 22 May 2023
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 18 August 2022To: 19 May 2023
Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Aug 22
Loan Secured
Dec 22
Director Left
May 23
Director Joined
May 23
Owner Exit
Oct 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AHMET, Isabelle Catherine

Active
Central Avenue, NorwichNR7 0HR
Born April 1992
Director
Appointed 19 May 2023

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 18 Aug 2022

ROBINSON, Helen Patricia

Resigned
Curtain Road, LondonEC2A 3BX
Born May 1985
Director
Appointed 18 Aug 2022
Resigned 19 May 2023

Persons with significant control

2

1 Active
1 Ceased
Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ldn:W, LondonEC2V 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Aug 2022
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Certificate Change Of Name Company
16 September 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 August 2022
NEWINCIncorporation