Background WavePink WaveYellow Wave

TARASIS RENEWABLES LTD (NI640089)

TARASIS RENEWABLES LTD (NI640089) is an active UK company. incorporated on 9 August 2016. with registered office in Armagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. TARASIS RENEWABLES LTD has been registered for 9 years. Current directors include MACKLE, Colum Michael, MACKLE, Gerald, MACKLE, Mairead.

Company Number
NI640089
Status
active
Type
ltd
Incorporated
9 August 2016
Age
9 years
Address
51 Hill Street, Armagh, BT60 3NZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MACKLE, Colum Michael, MACKLE, Gerald, MACKLE, Mairead
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARASIS RENEWABLES LTD

TARASIS RENEWABLES LTD is an active company incorporated on 9 August 2016 with the registered office located in Armagh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. TARASIS RENEWABLES LTD was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

NI640089

LTD Company

Age

9 Years

Incorporated 9 August 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

MILFORD BIO-ENERGY LIMITED
From: 9 August 2016To: 19 January 2024
Contact
Address

51 Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

49 Hill Street Milford Armagh BT60 3NZ Northern Ireland
From: 14 September 2023To: 25 July 2025
21 Arthur Street Belfast BT1 4GA Northern Ireland
From: 19 August 2020To: 14 September 2023
, 555 Lisburn Road, Belfast, BT9 7GQ, Northern Ireland
From: 16 September 2019To: 19 August 2020
, 61 Hill Street, Milford, Armagh, BT60 3NZ, Northern Ireland
From: 9 August 2016To: 16 September 2019
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Share Issue
Oct 16
Director Joined
Apr 18
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Mar 21
Director Joined
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Secured
May 21
Owner Exit
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Aug 24
2
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACKLE, Colum Michael

Active
Hill Street, ArmaghBT60 3NZ
Born August 1991
Director
Appointed 16 Sept 2016

MACKLE, Gerald

Active
Hill Street, MilfordBT60 3NZ
Born September 1961
Director
Appointed 18 Mar 2021

MACKLE, Mairead

Active
Hill Street, ArmaghBT60 3NZ
Born February 1968
Director
Appointed 11 May 2021

GUEST, Robert Oliver Graham

Resigned
32 London Bridge Street, LondonSE1 9SG
Born February 1983
Director
Appointed 16 Sept 2016
Resigned 13 Sept 2019

MCMANUS, Lillian Margaret

Resigned
The Shard, London Bridge Street, LondonSE1 9SG
Born July 1991
Director
Appointed 09 Aug 2016
Resigned 06 Oct 2016

O DUBHGAIN, Seamus

Resigned
Upper Glanmire Bridge, Cork
Born May 1973
Director
Appointed 11 Aug 2020
Resigned 11 May 2021

O'BRIEN, Neil

Resigned
Lisburn Road, BelfastBT9 7GQ
Born June 1974
Director
Appointed 13 Sept 2019
Resigned 11 Aug 2020

TRIVELLATO, Stefania

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1982
Director
Appointed 28 Feb 2018
Resigned 13 Sept 2019

Persons with significant control

5

1 Active
4 Ceased
Hill Street, ArmaghBT60 3NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2023

Mr Gerald Mackle

Ceased
Hill Street, ArmaghBT60 3NZ
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 21 Dec 2023

Mrs Mairead Mackle

Ceased
Hill Street, ArmaghBT60 3NZ
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 May 2021
Ceased 21 Dec 2023

Crowley Bioenergy Limited

Ceased
Lisburn Road, BelfastBT9 7GQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2019
Ceased 11 May 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Aug 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Memorandum Articles
16 February 2024
MAMA
Certificate Change Of Name Company
19 January 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
3 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 October 2020
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
16 October 2020
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Confirmation Statement
15 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
14 June 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
9 June 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
9 June 2017
RP04AP01RP04AP01
Change Account Reference Date Company Current Shortened
29 November 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
14 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Capital Allotment Shares
5 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Incorporation Company
9 August 2016
NEWINCIncorporation