Background WavePink WaveYellow Wave

CEI 8 RENEWABLE LIMITED (14506430)

CEI 8 RENEWABLE LIMITED (14506430) is an active UK company. incorporated on 25 November 2022. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEI 8 RENEWABLE LIMITED has been registered for 3 years. Current directors include COLES, Barney, DOWN, Helen Ruth, TEO, Wei Tong Kevin and 1 others.

Company Number
14506430
Status
active
Type
ltd
Incorporated
25 November 2022
Age
3 years
Address
Ground Floor Ibis House, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLES, Barney, DOWN, Helen Ruth, TEO, Wei Tong Kevin, USHER, Kirsty Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEI 8 RENEWABLE LIMITED

CEI 8 RENEWABLE LIMITED is an active company incorporated on 25 November 2022 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEI 8 RENEWABLE LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14506430

LTD Company

Age

3 Years

Incorporated 25 November 2022

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Ground Floor Ibis House Ibis Court Warrington, WA1 1RL,

Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Dec 23
Funding Round
Nov 24
Funding Round
Jan 25
Director Left
Feb 25
Funding Round
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLES, Barney

Active
Ibis House, WarringtonWA1 1RL
Born December 1984
Director
Appointed 25 Nov 2022

DOWN, Helen Ruth

Active
Ibis House, WarringtonWA1 1RL
Born March 1979
Director
Appointed 08 Mar 2023

TEO, Wei Tong Kevin

Active
Ibis House, WarringtonWA1 1RL
Born August 1992
Director
Appointed 02 Oct 2025

USHER, Kirsty Louise

Active
Ibis House, WarringtonWA1 1RL
Born May 1975
Director
Appointed 25 Nov 2022

BHARGAVA, Sharad

Resigned
Ibis House, WarringtonWA1 1RL
Born August 1989
Director
Appointed 08 Mar 2023
Resigned 07 Feb 2025

BRIOLA, Gintare

Resigned
Montague Road, LondonSW19 1TZ
Born August 1985
Director
Appointed 25 Nov 2022
Resigned 08 Mar 2023

VOVARD, Emiliano

Resigned
Ibis House, WarringtonWA1 1RL
Born May 1988
Director
Appointed 08 Mar 2023
Resigned 02 Oct 2025

Persons with significant control

2

Ibis Court, WarringtonWA1 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Ibis House, WarringtonWA1 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 November 2024
RP04SH01RP04SH01
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 August 2024
AAAnnual Accounts
Memorandum Articles
8 January 2024
MAMA
Resolution
8 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2022
NEWINCIncorporation