Company NameRedeven Energy Limited
Company StatusDissolved
Company Number06008270
CategoryPrivate Limited Company
Incorporation Date23 November 2006(17 years, 5 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NamesGeotrupes Energy (Redimo 8) Limited and Firefly Energy (Redimo 8) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Paul Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 20 April 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(5 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 20 April 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE
Director NameMr James Robert Dunning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameAshley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGranary Barn
Little Green
Burgate
Suffolk
IP22 1QQ
Secretary NameMr James Robert Dunning
NationalityBritish
StatusResigned
Appointed23 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Borrowdale Avenue
Ipswich
Suffolk
IP4 2TN
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address79 Fortune Green Road
London
NW6 1DR
Director NameMr Stephen John Read
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressPear Tree 1 Wood View
Chapel Road
Tiptree
Essex
CO5 0DF
Secretary NameMrs Bridget Thorp
NationalityBritish
StatusResigned
Appointed05 April 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2012)
RoleCompany Director
Correspondence AddressPond Cottage
Manningtree Road
Stutton
Suffolk
IP9 2TG
Director NameMr Ashley John Nicholas Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm, Clay Common Frostenden
Beccles
Suffolk
NR34 8BQ
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 2012(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 06 February 2013)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressC/O Temporis Capital Limited 7th Floor, Wellington House
125 -130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Ventus 2 Vct PLC
50.00%
Ordinary
150 at £1Ventus Vct PLC
50.00%
Ordinary

Financials

Year2014
Net Worth-£233,749
Cash£11,109
Current Liabilities£245,018

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
25 January 2021Application to strike the company off the register (3 pages)
2 December 2020Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
27 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
27 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 23 November 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 November 2016Termination of appointment of Charles Michael Conner as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of Charles Michael Conner as a director on 9 November 2016 (1 page)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(4 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
(4 pages)
18 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 300
(4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Section 519 (1 page)
13 November 2014Section 519 (1 page)
12 November 2014Section 519 (1 page)
12 November 2014Section 519 (1 page)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
(4 pages)
28 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 300
(4 pages)
28 November 2013Full accounts made up to 28 February 2013 (17 pages)
28 November 2013Full accounts made up to 28 February 2013 (17 pages)
14 February 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
14 February 2013Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 250
(3 pages)
14 February 2013Statement of capital following an allotment of shares on 14 February 2013
  • GBP 250
(3 pages)
11 February 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 11 February 2013 (1 page)
29 November 2012Full accounts made up to 29 February 2012 (17 pages)
29 November 2012Full accounts made up to 29 February 2012 (17 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Mr Charles Michael Conner as a director (2 pages)
8 February 2012Appointment of Mr Charles Michael Conner as a director (2 pages)
16 January 2012Registered office address changed from , Pond Cottage, Manningtree Road, Stutton, Suffolk, IP9 2TG on 16 January 2012 (1 page)
16 January 2012Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
16 January 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
16 January 2012Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
16 January 2012Registered office address changed from , Pond Cottage, Manningtree Road, Stutton, Suffolk, IP9 2TG on 16 January 2012 (1 page)
16 January 2012Appointment of H.F. Secretarial Services Limited as a secretary (2 pages)
16 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
16 January 2012Director's details changed for Mr Ian Paul Lawrence on 23 November 2011 (2 pages)
16 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Bridget Thorp as a secretary (1 page)
16 January 2012Director's details changed for Mr Ian Paul Lawrence on 23 November 2011 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Termination of appointment of Stephen Read as a director (2 pages)
14 September 2011Termination of appointment of Ashley Turner as a director (2 pages)
14 September 2011Termination of appointment of Ashley Turner as a director (2 pages)
14 September 2011Appointment of Ian Paul Lawrence as a director (3 pages)
14 September 2011Appointment of Ian Paul Lawrence as a director (3 pages)
14 September 2011Termination of appointment of Stephen Read as a director (2 pages)
17 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2009Return made up to 23/11/08; full list of members (4 pages)
2 February 2009Return made up to 23/11/08; full list of members (4 pages)
12 January 2009Appointment terminated director charles conner (1 page)
12 January 2009Appointment terminated director charles conner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
9 January 2009Director appointed ashley john nicholas turner (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
21 December 2008Director's change of particulars / stephen read / 15/12/2008 (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
26 November 2008Director's change of particulars / charles conner / 14/11/2008 (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 June 2008Memorandum and Articles of Association (17 pages)
3 June 2008Memorandum and Articles of Association (17 pages)
28 May 2008Company name changed firefly energy (redimo 8) LIMITED\certificate issued on 30/05/08 (2 pages)
28 May 2008Company name changed firefly energy (redimo 8) LIMITED\certificate issued on 30/05/08 (2 pages)
14 January 2008Return made up to 23/11/07; full list of members (2 pages)
14 January 2008Return made up to 23/11/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street, london, W1K 3HP (1 page)
4 September 2007Registered office changed on 04/09/07 from: 49 grosvenor street, london, W1K 3HP (1 page)
11 June 2007Resolutions
  • RES13 ‐ Re change of ro add 22/05/07
(1 page)
11 June 2007Memorandum and Articles of Association (17 pages)
11 June 2007Memorandum and Articles of Association (17 pages)
11 June 2007Resolutions
  • RES13 ‐ Re change of ro add 22/05/07
(1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Company name changed geotrupes energy (redimo 8) limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house, 25 st margarets green, ipswich, suffolk IP4 2BN (1 page)
5 June 2007Company name changed geotrupes energy (redimo 8) limi ted\certificate issued on 05/06/07 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: saracens house, 25 st margarets green, ipswich, suffolk IP4 2BN (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
16 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
16 March 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
23 November 2006Incorporation (23 pages)
23 November 2006Incorporation (23 pages)