CULHAM RENEWABLES LTD

Register to unlock more data on OkredoRegister

CULHAM RENEWABLES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08408020

Incorporation date

18/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2013)
dot icon04/03/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon31/12/2025
Appointment of Mrs Liya Hu as a director on 2025-12-20
dot icon31/12/2025
Termination of appointment of Tse Chi Cheung as a director on 2025-12-19
dot icon17/10/2025
Micro company accounts made up to 2025-03-31
dot icon22/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Registered office address changed from Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA England to 5 Brayford Square London E1 0SG on 2024-03-18
dot icon18/03/2024
Director's details changed for Mr Tse Chi Cheung on 2024-03-18
dot icon27/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon27/07/2023
Micro company accounts made up to 2023-03-31
dot icon18/10/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Registered office address changed from Unit 2 -3 Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to Unit 2 & 3 Whiteside Business Park Station Road Holmes Chapel Crewe CW4 8AA on 2021-11-15
dot icon21/07/2021
Notification of a person with significant control statement
dot icon21/07/2021
Cessation of Suncore Energy Holdings Limited as a person with significant control on 2020-12-15
dot icon19/07/2021
Appointment of Mr Tse Chi Cheung as a director on 2021-07-13
dot icon03/04/2021
Change of details for Suncore Energy Holdings Limited as a person with significant control on 2020-12-15
dot icon02/04/2021
Change of details for Suncore Energy Holdings Limited as a person with significant control on 2020-12-15
dot icon01/04/2021
Confirmation statement made on 2021-02-18 with updates
dot icon31/03/2021
Registered office address changed from The Old School House Bridge Road Hunton Bridge Kings Langley Hertfordshire WD4 8SZ to Unit 2 -3 Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2021-03-31
dot icon30/03/2021
Change of details for Suncore Energy Holdings Limited as a person with significant control on 2020-12-15
dot icon30/03/2021
Cessation of Solafields Limited as a person with significant control on 2020-12-15
dot icon29/03/2021
Notification of Suncore Energy Holdings Limited as a person with significant control on 2020-12-15
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon02/10/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Previous accounting period extended from 2018-02-28 to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon18/09/2017
Micro company accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-18 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/11/2014
Director's details changed for Mr Mark Andrew Mckenzie Candlish on 2014-11-17
dot icon04/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/11/2013
Registered office address changed from White Hart House High Street Limpsfield Oxted Surrey RH8 0DT United Kingdom on 2013-11-12
dot icon07/06/2013
Certificate of change of name
dot icon18/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
55.78K
-
0.00
-
-
2023
0
63.86K
-
0.00
-
-
2023
0
63.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

63.86K £Ascended14.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chi Cheung, Tse
Director
13/07/2021 - 19/12/2025
5
Candlish, Mark Andrew Mckenzie
Director
18/02/2013 - Present
57
Hu, Liya
Director
20/12/2025 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULHAM RENEWABLES LTD

CULHAM RENEWABLES LTD is an(a) Active company incorporated on 18/02/2013 with the registered office located at 5 Brayford Square, London E1 0SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CULHAM RENEWABLES LTD?

toggle

CULHAM RENEWABLES LTD is currently Active. It was registered on 18/02/2013 .

Where is CULHAM RENEWABLES LTD located?

toggle

CULHAM RENEWABLES LTD is registered at 5 Brayford Square, London E1 0SG.

What does CULHAM RENEWABLES LTD do?

toggle

CULHAM RENEWABLES LTD operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for CULHAM RENEWABLES LTD?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-18 with no updates.