Background WavePink WaveYellow Wave

RENEWABLES CONNECT INTERNATIONAL LTD (15638770)

RENEWABLES CONNECT INTERNATIONAL LTD (15638770) is an active UK company. incorporated on 12 April 2024. with registered office in Grimsby. The company operates in the Information and Communication sector, engaged in other information technology service activities. RENEWABLES CONNECT INTERNATIONAL LTD has been registered for 1 year. Current directors include BURNETT, Roger, MCKINNON, Andrew Robert.

Company Number
15638770
Status
active
Type
ltd
Incorporated
12 April 2024
Age
1 years
Address
Laceby Manor Barton Street, Grimsby, DN37 7LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BURNETT, Roger, MCKINNON, Andrew Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLES CONNECT INTERNATIONAL LTD

RENEWABLES CONNECT INTERNATIONAL LTD is an active company incorporated on 12 April 2024 with the registered office located in Grimsby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RENEWABLES CONNECT INTERNATIONAL LTD was registered 1 year ago.(SIC: 62090)

Status

active

Active since 1 years ago

Company No

15638770

LTD Company

Age

1 Years

Incorporated 12 April 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 12 April 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

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

Laceby Manor Barton Street Laceby Grimsby, DN37 7LD,

Previous Addresses

Unit 18, Manor Farm Barns Fox Road Framingham Pigot Norwich NR14 7PZ England
From: 28 October 2025To: 28 January 2026
Unit 11 Manor Farm Barns Fox Lane Framingham Pigot Norwich Norfolk NR14 7PZ England
From: 12 April 2024To: 28 October 2025
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Joined
Sept 25
Director Left
Sept 25
Funding Round
Sept 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURNETT, Roger

Active
Fox Lane, NorwichNR14 7PZ
Born March 1960
Director
Appointed 12 Apr 2024

MCKINNON, Andrew Robert

Active
Fox Lane, NorwichNR14 7PZ
Born November 1953
Director
Appointed 12 Apr 2024

BUCKTON, Mark

Resigned
Fox Lane, NorwichNR14 7PZ
Born March 1978
Director
Appointed 01 Sept 2025
Resigned 27 Jan 2026

DRONFIELD, Martin Keith

Resigned
Fox Lane, NorwichNR14 7PZ
Born July 1966
Director
Appointed 12 Apr 2024
Resigned 27 Jan 2026

DUFFY, Kim Marguerite

Resigned
Fox Lane, NorwichNR14 7PZ
Born August 1979
Director
Appointed 12 Apr 2024
Resigned 01 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Fox Lane, NorwichNR14 7PZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Apr 2024
Ceased 27 Jan 2026
Laceby, GrimsbyDN37 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

13

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Incorporation Company
12 April 2024
NEWINCIncorporation