Background WavePink WaveYellow Wave

ZENEXA RENEWABLES LIMITED (15710089)

ZENEXA RENEWABLES LIMITED (15710089) is an active UK company. incorporated on 9 May 2024. with registered office in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ZENEXA RENEWABLES LIMITED has been registered for 1 year. Current directors include CHADHA, Jasman Singh, PERERA, Amanda, TUMULURI, Ravishankar.

Company Number
15710089
Status
active
Type
ltd
Incorporated
9 May 2024
Age
1 years
Address
Badgers Farm, Willowpit Lane, Derby, DE65 5FN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CHADHA, Jasman Singh, PERERA, Amanda, TUMULURI, Ravishankar
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENEXA RENEWABLES LIMITED

ZENEXA RENEWABLES LIMITED is an active company incorporated on 9 May 2024 with the registered office located in Derby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ZENEXA RENEWABLES LIMITED was registered 1 year ago.(SIC: 35110)

Status

active

Active since 1 years ago

Company No

15710089

LTD Company

Age

1 Years

Incorporated 9 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 9 May 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

EMPOWER CLEAN ENERGY LIMITED
From: 8 October 2025To: 10 March 2026
BISHOPSWOOD RENEWABLES LIMITED
From: 9 May 2024To: 8 October 2025
Contact
Address

Badgers Farm, Willowpit Lane Hilton Derby, DE65 5FN,

Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Jan 25
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHADHA, Jasman Singh

Active
Willowpit Lane, DerbyDE65 5FN
Born October 1996
Director
Appointed 26 Jan 2026

PERERA, Amanda

Active
Willowpit Lane, DerbyDE65 5FN
Born May 1996
Director
Appointed 26 Jan 2026

TUMULURI, Ravishankar

Active
1 Ariel Way, LondonW12 7SL
Born November 1971
Director
Appointed 08 Aug 2024

TUMULURI, Siddhant

Resigned
Coldharbour Lane, LondonSE5 9NU
Born June 2000
Director
Appointed 09 May 2024
Resigned 08 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Willowpit Lane, DerbyDE65 5FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2025
Ceased 26 Jan 2026

Tyler Hill Ventures Limited

Ceased
1 Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2024
Ceased 20 Jan 2025
Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2024
Ceased 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

22

Certificate Change Of Name Company
10 March 2026
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 2026
RESOLUTIONSResolutions
Resolution
10 February 2026
RESOLUTIONSResolutions
Memorandum Articles
10 February 2026
MAMA
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
8 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Incorporation Company
9 May 2024
NEWINCIncorporation