Background WavePink WaveYellow Wave

EMPOWER RENEWABLES LIMITED (SC680000)

EMPOWER RENEWABLES LIMITED (SC680000) is an active UK company. incorporated on 5 November 2020. with registered office in Greenside Place. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. EMPOWER RENEWABLES LIMITED has been registered for 5 years. Current directors include BROWN, Sharon, CORRIGAN, Paul, KELLY, Alexander and 3 others.

Company Number
SC680000
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
The East Suite First Floor Office, Greenside Place, EH1 3AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Sharon, CORRIGAN, Paul, KELLY, Alexander, MAC CANN, Seán Gerard, Mr., MCLOUGHLIN, Marc Patrick, TWOMEY, Diarmuid Anthony
SIC Codes
35110, 35120, 35130, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMPOWER RENEWABLES LIMITED

EMPOWER RENEWABLES LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Greenside Place. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. EMPOWER RENEWABLES LIMITED was registered 5 years ago.(SIC: 35110, 35120, 35130, 35140)

Status

active

Active since 5 years ago

Company No

SC680000

LTD Company

Age

5 Years

Incorporated 5 November 2020

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 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 20 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

NJORDIC HOLDINGS LIMITED
From: 5 November 2020To: 13 October 2022
Contact
Address

The East Suite First Floor Office Greenside House Greenside Place, EH1 3AA,

Previous Addresses

7-9 North St. David Street Edinburgh EH2 1AW Scotland
From: 5 January 2023To: 12 May 2025
4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom
From: 5 November 2020To: 5 January 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jan 24
Funding Round
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Funding Round
Jul 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

TWOMEY, Diarmuid Anthony

Active
First Floor Office, Greenside PlaceEH1 3AA
Secretary
Appointed 05 Nov 2020

BROWN, Sharon

Active
First Floor Office, Greenside PlaceEH1 3AA
Born October 1973
Director
Appointed 09 Jul 2024

CORRIGAN, Paul

Active
First Floor Office, Greenside PlaceEH1 3AA
Born November 1979
Director
Appointed 01 Jun 2024

KELLY, Alexander

Active
First Floor Office, Greenside PlaceEH1 3AA
Born October 1991
Director
Appointed 18 Aug 2023

MAC CANN, Seán Gerard, Mr.

Active
First Floor Office, Greenside PlaceEH1 3AA
Born February 1966
Director
Appointed 24 Feb 2023

MCLOUGHLIN, Marc Patrick

Active
First Floor Office, Greenside PlaceEH1 3AA
Born December 1978
Director
Appointed 18 Aug 2023

TWOMEY, Diarmuid Anthony

Active
First Floor Office, Greenside PlaceEH1 3AA
Born May 1983
Director
Appointed 05 Nov 2020

ANDERSEN, Torben

Resigned
North St. David Street, EdinburghEH2 1AW
Born June 1967
Director
Appointed 05 Nov 2020
Resigned 14 May 2024

WHELAN, Fintan

Resigned
A96
Born September 1957
Director
Appointed 05 Nov 2020
Resigned 20 Dec 2023

Persons with significant control

1

Mr Diarmuid Anthony Twomey

Active
First Floor Office, Greenside PlaceEH1 3AA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Incorporation Company
5 November 2020
NEWINCIncorporation