Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENEWABLE WORLD
Company Information for

RENEWABLE WORLD

1ST AND 2ND FLOOR OFFICES, 161 EDWARD STREET, BRIGHTON, BN2 0JB,
Company Registration Number
06005778
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Renewable World
RENEWABLE WORLD was founded on 2006-11-22 and has its registered office in Brighton. The organisation's status is listed as "Active". Renewable World is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENEWABLE WORLD
 
Legal Registered Office
1ST AND 2ND FLOOR OFFICES
161 EDWARD STREET
BRIGHTON
BN2 0JB
Other companies in BN1
 
Previous Names
THE KORU FOUNDATION11/06/2010
Filing Information
Company Number 06005778
Company ID Number 06005778
Date formed 2006-11-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 01:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENEWABLE WORLD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENEWABLE WORLD
The following companies were found which have the same name as RENEWABLE WORLD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENEWABLE MANAGEMENT SERVICES LIMITED 20 WOODSIDE LODGE TIVOLI CRESCENT BRIGHTON EAST SUSSEX BN1 5ND Active - Proposal to Strike off Company formed on the 2012-11-06
RENEWABLE CAPITAL SOLUTIONS LIMITED PARKGATES BURY NEW ROAD PRESTWICH PRESTWICH MANCHESTER M25 0JW Dissolved Company formed on the 2007-06-01
RENEWABLE CLEAN ENERGY LIMITED 80 FENCHURCH STREET LONDON EC3M 4AE Active Company formed on the 2010-03-30
RENEWABLE ENERGY ENGINEERS LTD 79 RENFREW ROAD PAISLEY PA3 4DA Liquidation Company formed on the 2013-01-15
RENEWABLE ENERGY USER LIMITED 12 SOUTHVILLE ROAD THAMES DITTON SURREY KT7 0UL Active - Proposal to Strike off Company formed on the 2013-06-14
RENEWABLE ENERGY INSTITUTE LTD 68/1 SPOTTISWOODE STREET EDINBURGH MIDLOTHIAN EH9 1DH Active Company formed on the 2010-01-14
RENEWABLE ENERGY OWNERS LIMITED THE OLD STABLES BOSMERE HALL CREETING ST MARY SUFFOLK IP6 8LL Active Company formed on the 2012-03-20
RENEWABLE ENERGY DIRECT LTD 1 - 4 LONDON ROAD SPALDING LINCS PE11 2TA Liquidation Company formed on the 2012-04-13
RENEWABLE ENERGIES (INVESTMENTS) LIMITED CITY POINT ONE ROPEMAKER STREET ONE ROPEMAKER STREET LONDON EC2Y 9AW Dissolved Company formed on the 2013-05-17
RENEWABLE OIL SERVICES LIMITED UNIT B7 HAMAR CLOSE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS NE29 7XB Active Company formed on the 2008-05-01
RENEWABLE ENERGY MARKETS LIMITED 58 KIMBOLTON ROAD BEDFORD ENGLAND MK40 2NX Dissolved Company formed on the 2013-03-27
RENEWABLE PARTS LIMITED Unit G1 Westway Park Porterfield Road Renfrew PA4 8DJ Active Company formed on the 2011-03-30
RENEWABLE ENERGY CONTROLS LTD 68 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE Dissolved Company formed on the 2006-10-19
RENEWABLE & SUSTAINABLE ENERGY CONSULTANCY LIMITED 18 CAMBRIDGE ROAD TEDDINGTON MIDDLESEX TW11 8DR Active Company formed on the 2010-06-24
RENEWABLE ACQUIRE DESIGN CONSTRUCT LIMITED 223 LONDON ROAD WORCESTER WORCESTERSHIRE WR5 2JG Dissolved Company formed on the 2010-09-16
RENEWABLE ADVICE BUREAU LTD RENEWABLE ENERGY & EDUCATION CENTRE 24 . UNIT D .WHITEHOUSE ROAD STIRLING SCOTLAND FK7 7SP Dissolved Company formed on the 2011-06-16
RENEWABLE ADVICE LTD RENEWABLES HOUSE UNIT 1 & 2A MOORSIDE BUSINESS PARK MOORSIDE ROAD WINCHESTER HAMPSHIRE SO23 7RX Active Company formed on the 2008-02-26
RENEWABLE ADVISORY SERVICE LTD 19 ACACIA DRIVE PAISLEY PA2 9LS Dissolved Company formed on the 2011-05-27
RENEWABLE AFFORDABLE ENERGY LIMITED 10 KIRKBURN DRIVE STRATHBLANE GLASGOW G63 9EE Active - Proposal to Strike off Company formed on the 2006-04-26
RENEWABLE AFTERCARE LIMITED KEYSTONE HOUSE 30 EXETER ROAD BOURNEMOUTH ENGLAND BH2 5AR Dissolved Company formed on the 2012-04-23

Company Officers of RENEWABLE WORLD

Current Directors
Officer Role Date Appointed
MATTHEW JOHN STUBBERFIELD
Company Secretary 2014-04-01
CATHERINE ROSALIND ADAMS
Director 2014-12-15
STEPHEN JOHN TIVADAR BALINT
Director 2014-12-15
PATRICK FABRIZIO DAVIS
Director 2014-12-15
SARAH CHRISTINE DONNELLY
Director 2014-01-30
GEMMA GRIMES
Director 2010-09-06
CLAIRE JANE HANCOCK
Director 2017-10-19
MARC TURNEY MONSARRAT
Director 2017-10-19
CHRISTOPHER ALEC MORGAN
Director 2017-10-19
NEIL MAURICE PINTO
Director 2017-10-19
PETER NICHOLAS WESTON
Director 2014-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM EDWARD TAYLOR
Director 2014-12-15 2017-05-08
LOUISE MARGARET HEAPS
Director 2014-12-15 2017-03-21
ALEXANDER DAVID HASSAN
Director 2015-01-04 2016-08-17
CHRISTIAN EGAL
Director 2013-02-25 2015-08-14
MICHAEL JONATHAN BULLOCK
Director 2009-03-02 2014-12-15
LOUIS FRANCIS FITZGERALD
Director 2009-07-10 2014-12-15
ALEXANDER DAVID HASSAN
Director 2014-12-15 2014-12-15
CHRISTIAN KJAER LAURSEN
Director 2012-04-23 2014-12-15
MALCOLM PRESCOTT
Company Secretary 2013-12-01 2014-03-31
CHRISTOPHER MICHAEL TOMLINSON
Director 2008-09-26 2014-03-31
KATHARINE FOGARTY
Director 2011-11-14 2013-10-01
PATRICK JOHN SPAVEN
Director 2009-01-08 2013-07-25
RAY THOMAS
Director 2008-09-03 2013-07-25
WILLIAM JAMES WATSON
Director 2008-10-29 2013-07-25
STUART GARLAND
Director 2010-06-21 2011-10-31
THOMAS MITCHELL
Director 2008-09-26 2009-11-30
DINAH MARY PRYOR
Company Secretary 2006-11-22 2009-03-24
PETER GEOFFREY HODGETTS
Director 2006-11-22 2009-03-24
JULIET MARY MERRIFIELD
Director 2006-11-22 2009-03-24
DINAH MARY PRYOR
Director 2006-11-22 2009-03-24
MARK DAVID ELLIOTT
Director 2006-11-22 2008-09-26
GEORGE MARCUS ARTHUR TRINICK
Director 2007-03-14 2008-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC TURNEY MONSARRAT POWER PROGRESS CONSULTANCY LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
CHRISTOPHER ALEC MORGAN RES NORTHERN EUROPE LIMITED Director 2009-02-03 CURRENT 2003-09-29 Dissolved 2013-11-01
PETER NICHOLAS WESTON CEDAR ENERGY CONSULTING LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
PETER NICHOLAS WESTON THRIVE RENEWABLES PLC Director 2011-03-22 CURRENT 1994-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Termination of appointment of Janaki Ruvan Jayasuriya on 2024-01-25
2023-12-12DIRECTOR APPOINTED JOSEPHA SUZY LEA DITISHEIM
2023-12-11CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-12-11DIRECTOR APPOINTED MR NICHOLAS JAMES PIERRE PODEVYN
2023-12-11DIRECTOR APPOINTED NICOLA LOUISE FELTHAM
2023-12-11DIRECTOR APPOINTED MR IAN MAURICE ROBINSON
2023-07-18APPOINTMENT TERMINATED, DIRECTOR NEIL MAURICE PINTO
2023-04-12APPOINTMENT TERMINATED, DIRECTOR EAMON MARTIN CASSIDY
2023-01-11CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-09RES01ADOPT ARTICLES 09/11/22
2022-10-27MEM/ARTSARTICLES OF ASSOCIATION
2021-12-28DIRECTOR APPOINTED MS EMMA CAROLINA VIKTORIA KARLSTROM
2021-12-28AP01DIRECTOR APPOINTED MS EMMA CAROLINA VIKTORIA KARLSTROM
2021-12-22CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAUREN POOLE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS WESTON
2021-12-22DIRECTOR APPOINTED MR EAMON MARTIN CASSIDY
2021-12-22DIRECTOR APPOINTED MR RICHARD DEWDNEY
2021-12-22DIRECTOR APPOINTED MS EMMA WHITEACRE
2021-12-22AP01DIRECTOR APPOINTED MR EAMON MARTIN CASSIDY
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA LAUREN POOLE
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CHRISTINE DONNELLY
2021-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Community Base 113 Queens Road Brighton BN1 3XG
2021-07-29AP03Appointment of Ms Janaki Ruvan Jayasuriya as company secretary on 2021-07-28
2021-07-29TM02Termination of appointment of Matthew John Stubberfield on 2021-07-28
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MARC TURNEY MONSARRAT
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK FABRIZIO DAVIS
2020-12-07AP01DIRECTOR APPOINTED MS LATA SHRESTHA
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JANE HANCOCK
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-19AP01DIRECTOR APPOINTED MRS DIANA DU LUART
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-22AP01DIRECTOR APPOINTED MISS ALEXANDRA LAUREN POOLE
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TIVADAR BALINT
2019-07-11AP01DIRECTOR APPOINTED MR STEPHEN JOHN WALKER
2019-06-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GRIMES
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER ALEC MORGAN
2017-10-27AP01DIRECTOR APPOINTED MR MARC TURNEY MONSARRAT
2017-10-27AP01DIRECTOR APPOINTED MS CLAIRE JANE HANCOCK
2017-10-27AP01DIRECTOR APPOINTED MR NEIL MAURICE PINTO
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM EDWARD TAYLOR
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MARGARET HEAPS
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID HASSAN
2015-11-26AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EGAL
2015-08-14CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW JOHN STUBBERFIELD on 2015-04-01
2015-07-15AP01DIRECTOR APPOINTED MR ALEXANDER DAVID HASSAN
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID HASSAN
2015-07-07AP01DIRECTOR APPOINTED MS CATHERINE ROSALIND ADAMS
2015-02-03AP01DIRECTOR APPOINTED MR PATRICK FABRIZIO DAVIS
2015-01-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-21AP01DIRECTOR APPOINTED MR PETER NICHOLAS WESTON
2015-01-20AP01DIRECTOR APPOINTED MS LOUISE MARGARET HEAPS
2015-01-16AP01DIRECTOR APPOINTED MR ALEXANDER DAVID HASSAN
2015-01-16AP01DIRECTOR APPOINTED MR JEREMY WILLIAM EDWARD TAYLOR
2015-01-16AP01DIRECTOR APPOINTED MR STEPHEN JOHN TIVADAR BALINT
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLOCK
2014-12-17AR0122/11/14 NO MEMBER LIST
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LAURSEN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS FITZGERALD
2014-05-07AP01DIRECTOR APPOINTED MS SARAH CHRISTINE DONNELLY
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMLINSON
2014-05-07AP03SECRETARY APPOINTED MR MATTHEW JOHN STUBBERFIELD
2014-05-07TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM PRESCOTT
2014-02-11AP01DIRECTOR APPOINTED MR CHRISTIAN EGAL
2014-01-23AP03SECRETARY APPOINTED MR MALCOLM PRESCOTT
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-24AR0122/11/13 NO MEMBER LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPAVEN
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATSON
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RAY THOMAS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE FOGARTY
2012-11-23AR0122/11/12 NO MEMBER LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AP01DIRECTOR APPOINTED MR CHRISTIAN KJAER LAURSEN
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-22AR0122/11/11 NO MEMBER LIST
2011-11-22AP01DIRECTOR APPOINTED MS KATHARINE FOGARTY
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART GARLAND
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 44 GRAND PARADE BRIGHTON EAST SUSSEX BN2 9QA
2010-12-22AR0122/11/10 NO MEMBER LIST
2010-12-22AP01DIRECTOR APPOINTED MR STUART GARLAND
2010-12-22AP01DIRECTOR APPOINTED MS GEMMA GRIMES
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAY THOMAS / 22/11/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN SPAVEN / 22/11/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL
2010-10-14AA31/03/10 TOTAL EXEMPTION FULL
2010-06-11RES15CHANGE OF NAME 07/06/2010
2010-06-11CERTNMCOMPANY NAME CHANGED THE KORU FOUNDATION CERTIFICATE ISSUED ON 11/06/10
2010-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-14AA31/03/09 TOTAL EXEMPTION FULL
2009-12-09AR0122/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS FRANCIS FITZGERALD / 18/11/2009
2009-12-03AP01DIRECTOR APPOINTED LOUIS FRANCIS FITZGERALD
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DINAH PRYOR
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIET MERRIFIELD
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODGETTS
2009-11-25TM02APPOINTMENT TERMINATED, SECRETARY DINAH PRYOR
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM EDGE HOUSE 42 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD
2009-04-03288aDIRECTOR APPOINTED PATRICK JOHN SPAVEN
2009-03-25288aDIRECTOR APPOINTED MICHAEL JONATHAN BULLOCK
2009-01-22363aANNUAL RETURN MADE UP TO 22/11/08
2009-01-08288aDIRECTOR APPOINTED DR WILLIAM JAMES JIM WATSON
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE TRINICK
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR MARK ELLIOTT
2008-11-27288aDIRECTOR APPOINTED DR THOMAS MITCHELL
2008-11-27288aDIRECTOR APPOINTED DR RAY THOMAS
2008-11-24288aDIRECTOR APPOINTED CHRISTOPHER TOMLINSON
2008-10-02AA31/03/08 TOTAL EXEMPTION FULL
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 33 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD
2008-01-08363sANNUAL RETURN MADE UP TO 22/11/07
2007-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-09287REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF
2007-03-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to RENEWABLE WORLD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENEWABLE WORLD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENEWABLE WORLD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Creditors
Creditors Due Within One Year 2012-04-01 £ 79,249

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENEWABLE WORLD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 135,631
Current Assets 2012-04-01 £ 189,791
Debtors 2012-04-01 £ 54,160
Fixed Assets 2012-04-01 £ 1,932
Shareholder Funds 2012-04-01 £ 112,474
Tangible Fixed Assets 2012-04-01 £ 1,932

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RENEWABLE WORLD registering or being granted any patents
Domain Names
We do not have the domain name information for RENEWABLE WORLD
Trademarks

Trademark applications by RENEWABLE WORLD

RENEWABLE WORLD is the Original Applicant for the trademark Image for mark UK00003090562 Renewable World tackling poverty through renewable energy ™ (UK00003090562) through the UKIPO on the 2015-01-22
Trademark class: Fund raising for charity.
Income
Government Income
We have not found government income sources for RENEWABLE WORLD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RENEWABLE WORLD are:

Outgoings
Business Rates/Property Tax
No properties were found where RENEWABLE WORLD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENEWABLE WORLD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENEWABLE WORLD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.