Background WavePink WaveYellow Wave

BROADHELM RENEWABLES LIMITED (15557394)

BROADHELM RENEWABLES LIMITED (15557394) is an active UK company. incorporated on 12 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BROADHELM RENEWABLES LIMITED has been registered for 2 years. Current directors include DADEJ, Maksymilian, DUFFY, Jonathan Brazier, NORTHAM, Edward Patrick.

Company Number
15557394
Status
active
Type
ltd
Incorporated
12 March 2024
Age
2 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DADEJ, Maksymilian, DUFFY, Jonathan Brazier, NORTHAM, Edward Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROADHELM RENEWABLES LIMITED

BROADHELM RENEWABLES LIMITED is an active company incorporated on 12 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BROADHELM RENEWABLES LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15557394

LTD Company

Age

2 Years

Incorporated 12 March 2024

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 6 January 2026 (2 months ago)
Period: 12 March 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 12 March 2024To: 2 January 2025
Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EY CORPORATE SECRETARIES LIMITED

Active
More London Place, LondonSE1 2AF
Corporate secretary
Appointed 20 Dec 2024

DADEJ, Maksymilian

Active
More London Place, LondonSE1 2AF
Born April 1987
Director
Appointed 20 Dec 2024

DUFFY, Jonathan Brazier

Active
More London Place, LondonSE1 2AF
Born May 1977
Director
Appointed 11 Sept 2024

NORTHAM, Edward Patrick

Active
More London Place, LondonSE1 2AF
Born October 1968
Director
Appointed 12 Mar 2024

LANG, Victoria

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 12 Mar 2024
Resigned 20 Dec 2024

EDGAR, Matthew John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1985
Director
Appointed 12 Mar 2024
Resigned 21 Dec 2024

TILSTONE, David Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 12 Mar 2024
Resigned 11 Sept 2024

Persons with significant control

2

More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 12 Mar 2024
Fundings
Financials
Latest Activities

Filing History

19

Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Incorporation Company
12 March 2024
NEWINCIncorporation