Company NameRenewable Strategy Limited
DirectorsElias Dencker and Natalie Michelle Dencker
Company StatusActive
Company Number08434432
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Elias Dencker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 High Street
Carshalton
SM5 3AE
Director NameMrs Natalie Michelle Dencker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(2 months, 2 weeks after company formation)
Appointment Duration10 years, 11 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address86 High Street
Carshalton
SM5 3AE
Secretary NameMr Dennis Scudder
StatusCurrent
Appointed24 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address32 Newton Abbot Road
Northfleet
Gravesend
DA11 7DT
Secretary NameStanley James Gain
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address32 Mabel Polley House Kempte Street
London
SE18 4BU

Contact

Websiterenewablestrategy.com
Email address[email protected]
Telephone020 71010779
Telephone regionLondon

Location

Registered Address86 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Renewable Strategy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£106,748
Gross Profit£37,933
Net Worth£6,553
Cash£7,906
Current Liabilities£16,978

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

27 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
13 December 2023Termination of appointment of Dennis Scudder as a secretary on 12 December 2023 (1 page)
13 December 2023Termination of appointment of Elias Dencker as a director on 12 December 2023 (1 page)
13 December 2023Appointment of Ms Brooke Shapiro as a director on 12 December 2023 (2 pages)
13 December 2023Termination of appointment of Natalie Michelle Dencker as a director on 12 December 2023 (1 page)
13 December 2023Appointment of Mr Joshua Shapiro as a director on 12 December 2023 (2 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
19 January 2023Director's details changed for Mrs Natalie Michelle Dencker on 1 January 2023 (2 pages)
19 January 2023Cessation of Elias Dencker as a person with significant control on 19 January 2022 (1 page)
19 January 2023Director's details changed for Mr Elias Dencker on 1 January 2023 (2 pages)
19 January 2023Notification of Renewable Strategy Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 October 2017Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 21 the Fairway Bickley Bromley Kent BR1 2JZ to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 February 2017Director's details changed for Natalie Michelle Dencker on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Natalie Michelle Dencker on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Director's details changed for Mr Elias Dencker on 1 July 2015 (2 pages)
7 April 2016Director's details changed for Natalie Michelle Dencker on 1 July 2015 (2 pages)
7 April 2016Secretary's details changed for Stanley James Gain on 6 April 2016 (1 page)
7 April 2016Director's details changed for Natalie Michelle Dencker on 1 July 2015 (2 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Secretary's details changed for Stanley James Gain on 6 April 2016 (1 page)
7 April 2016Director's details changed for Mr Elias Dencker on 1 July 2015 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
6 June 2013Appointment of Natalie Michelle Dencker as a director (3 pages)
6 June 2013Appointment of Natalie Michelle Dencker as a director (3 pages)
12 April 2013Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 12 April 2013 (2 pages)
28 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,000
(4 pages)
28 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,000
(4 pages)
7 March 2013Incorporation (27 pages)
7 March 2013Incorporation (27 pages)