Background WavePink WaveYellow Wave

WWS RENEWABLES LLP (OC383355)

WWS RENEWABLES LLP (OC383355) is an active UK company. incorporated on 13 March 2013. with registered office in London. WWS RENEWABLES LLP has been registered for 13 years.

Company Number
OC383355
Status
active
Type
llp
Incorporated
13 March 2013
Age
13 years
Address
C/0 Buzzacott Llp, London, EC2V 6DL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WWS RENEWABLES LLP

WWS RENEWABLES LLP is an active company incorporated on 13 March 2013 with the registered office located in London. WWS RENEWABLES LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC383355

LLP Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

C/0 Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Timeline

No significant events found

Capital Table
People

Officers

7

5 Active
2 Resigned

ATTALI, Michael

Active
130 Wood Street, LondonEC2V 6DL
Born March 1969
Llp designated member
Appointed 22 Jan 2018

REICH, Ilan

Active
130 Wood Street, LondonEC2V 6DL
Born August 1969
Llp designated member
Appointed 22 Jan 2018

ENERLEC LTD

Active
Kalanit Street, Moshav Bazra6094400
Corporate llp designated member
Appointed 13 Mar 2013

GELER, Arie

Active
130 Wood Street, LondonEC2V 6DL
Born November 1955
Llp member
Appointed 26 Feb 2019

SAAD, Nadav

Active
130 Wood Street, LondonEC2V 6DL
Born April 1979
Llp member
Appointed 26 Feb 2019

RUBINSTEIN, Guy Lesley

Resigned
130 Wood Street, LondonEC2V 6DL
Born January 1965
Llp designated member
Appointed 24 Apr 2013
Resigned 22 Jan 2018

HAZELTOPIA HOLDING LIMITED

Resigned
Neocleous House, Limasol
Corporate llp designated member
Appointed 13 Mar 2013
Resigned 24 Apr 2013

Persons with significant control

2

1 Active
1 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016

Arie Gelar

Active
130 Wood Street, LondonEC2V 6DL
Born November 1955

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
19 March 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
30 January 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
30 January 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
30 January 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 March 2023
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
22 March 2022
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 January 2021
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
16 October 2019
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
16 October 2019
LLMR04LLMR04
Confirmation Statement With No Updates
13 March 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 March 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
4 March 2019
LLAP01LLAP01
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
4 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2018
LLCS01LLCS01
Legacy
12 February 2018
RP04LLCS01RP04LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
6 February 2018
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
6 February 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
31 January 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
31 January 2018
LLAP01LLAP01
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 March 2017
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 March 2017
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 April 2016
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 April 2016
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
11 April 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 November 2015
LLMR01LLMR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 June 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
21 May 2015
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
20 August 2014
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
16 May 2014
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
23 April 2014
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Limited Liability Partnership
8 October 2013
LLMR01LLMR01
Termination Member Limited Liability Partnership With Name
10 May 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
10 May 2013
LLAP01LLAP01
Incorporation Limited Liability Partnership
13 March 2013
LLIN01LLIN01