Background WavePink WaveYellow Wave

REWE 10 LIMITED (14879823)

REWE 10 LIMITED (14879823) is an active UK company. incorporated on 19 May 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. REWE 10 LIMITED has been registered for 2 years. Current directors include KNOTT, Jamie Lee, MCKINNEY, Keith David Darran, WILDER, John Henry Vincent.

Company Number
14879823
Status
active
Type
ltd
Incorporated
19 May 2023
Age
2 years
Address
22 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
KNOTT, Jamie Lee, MCKINNEY, Keith David Darran, WILDER, John Henry Vincent
SIC Codes
35140, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REWE 10 LIMITED

REWE 10 LIMITED is an active company incorporated on 19 May 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. REWE 10 LIMITED was registered 2 years ago.(SIC: 35140, 42220)

Status

active

Active since 2 years ago

Company No

14879823

LTD Company

Age

2 Years

Incorporated 19 May 2023

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

CSWE 10 LIMITED
From: 19 May 2023To: 7 May 2024
Contact
Address

22 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

22 Grosvenor Gardens, London Grosvenor Gardens 22 London SW1W 0DH United Kingdom
From: 30 May 2025To: 5 June 2025
111 Park Street, Mayfair London W1K 7JF United Kingdom
From: 19 May 2023To: 30 May 2025
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KNOTT, Jamie Lee

Active
Grosvenor Gardens, LondonSW1W 0DH
Born September 1993
Director
Appointed 04 Mar 2024

MCKINNEY, Keith David Darran

Active
Grosvenor Gardens, LondonSW1W 0DH
Born April 1986
Director
Appointed 09 Dec 2025

WILDER, John Henry Vincent

Active
LondonW1K 7JF
Born November 1989
Director
Appointed 17 Nov 2023

MORENO BENITEZ, Alejandro Jose'

Resigned
Park Street, Mayfair, LondonW1K 7JF
Born October 1975
Director
Appointed 19 May 2023
Resigned 17 Jun 2024

STERLEY, Brad Henley, Mr.

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born April 1971
Director
Appointed 17 Jun 2024
Resigned 09 Dec 2025

TOOMEY, Gary Leigh

Resigned
Quay Road, BlythNE24 3AF
Born August 1971
Director
Appointed 19 May 2023
Resigned 04 Mar 2024

TRIKSHIQI, Endri

Resigned
Park Street, Mayfair, LondonW1K 7JF
Born January 1986
Director
Appointed 19 May 2023
Resigned 17 Nov 2023

Persons with significant control

2

Quay Road, BlythNE24 3AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2023
Grosvenor Gardens, LondonSW1W 0DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 May 2023
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Incorporation Company
19 May 2023
NEWINCIncorporation