Background WavePink WaveYellow Wave

RENEWABLE ASSET LIMITED (NI615617)

RENEWABLE ASSET LIMITED (NI615617) is an active UK company. incorporated on 21 November 2012. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RENEWABLE ASSET LIMITED has been registered for 13 years.

Company Number
NI615617
Status
active
Type
ltd
Incorporated
21 November 2012
Age
13 years
Address
C/O Rsm The Ewart, Belfast, BT2 7EP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE ASSET LIMITED

RENEWABLE ASSET LIMITED is an active company incorporated on 21 November 2012 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RENEWABLE ASSET LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

NI615617

LTD Company

Age

13 Years

Incorporated 21 November 2012

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

C/O Rsm The Ewart 3 Bedford Square Belfast, BT2 7EP,

Previous Addresses

4th Floor the Ewart 17 Bedford Street Belfast BT2 7GP Northern Ireland
From: 23 September 2024To: 23 September 2024
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG
From: 24 November 2015To: 23 September 2024
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 21 November 2012To: 24 November 2015
Timeline

34 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Apr 13
Share Issue
Apr 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Jan 23
Owner Exit
Nov 24
Director Left
Nov 24
8
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
10 August 2020
RESOLUTIONSResolutions
Memorandum Articles
10 August 2020
MAMA
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Capital Name Of Class Of Shares
15 July 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
5 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 January 2020
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 July 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Resolution
3 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Allotment Shares
16 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 April 2013
RP04RP04
Capital Alter Shares Subdivision
22 April 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Incorporation Company
21 November 2012
NEWINCIncorporation