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

REENERGISE LIMITED

20 HEADLEY ROAD, GRAYSHOTT, HINDHEAD, GU26 6LB,
Company Registration Number
07272530
Private Limited Company
Active

Company Overview

About Reenergise Ltd
REENERGISE LIMITED was founded on 2010-06-03 and has its registered office in Hindhead. The organisation's status is listed as "Active". Reenergise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REENERGISE LIMITED
 
Legal Registered Office
20 HEADLEY ROAD
GRAYSHOTT
HINDHEAD
GU26 6LB
Other companies in GU7
 
Filing Information
Company Number 07272530
Company ID Number 07272530
Date formed 2010-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB107535429  
Last Datalog update: 2024-01-07 00:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REENERGISE LIMITED
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 REENERGISE LIMITED
The following companies were found which have the same name as REENERGISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REENERGISE CONSULTING LIMITED 20 HEADLEY ROAD GRAYSHOTT HINDHEAD ENGLAND GU26 6LB Dissolved Company formed on the 2010-11-12
REENERGISE FINANCE LIMITED 20 HEADLEY ROAD GRAYSHOTT HINDHEAD GU26 6LB Active Company formed on the 2010-11-12
REENERGISE PROJECTS LIMITED 20 HEADLEY ROAD GRAYSHOTT HINDHEAD GU26 6LB Active Company formed on the 2010-11-12
REENERGISE FOOD AND BEVERAGES LIMITED DORMES APARTMENT BEECHMOUNT KNOCKRANNY WESTPORT CO MAYO WESTPORT, MAYO, IRELAND Dissolved Company formed on the 2014-09-10
REENERGISE INVESTMENTS LIMITED 20 HEADLEY ROAD GRAYSHOTT HINDHEAD ENGLAND GU26 6LB Dissolved Company formed on the 2015-03-03
REENERGISE FACADES LIMITED VIRGINIA HOUSE 56 WARWICK ROAD OLTON SOLIHULL WEST MIDLANDS B92 7HX Dissolved Company formed on the 2015-07-24
REENERGISE AUSTRALIA PTY LTD Active Company formed on the 2016-07-07
REENERGISE WASTE LIMITED SUITE E CANAL WHARF ESHTON ROAD GARGRAVE SKIPTON NORTH YORKSHIRE BD23 3SE Active Company formed on the 2016-12-05
REENERGISE CONSULTING LIMITED APT 24839 CHYNOWETH HOUSE TREVISSOME PARK TRURO TR4 8UN Active - Proposal to Strike off Company formed on the 2018-11-06
REENERGISE PHYSIOTHERAPY LIMITED 364 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5LF Active Company formed on the 2020-11-11
REENERGISE SAM LTD Basement Flat 25 Farley Hill Luton LU1 5EE Active - Proposal to Strike off Company formed on the 2021-05-16
REENERGISE AUSTRALIA PTY LTD Singapore Active Company formed on the 2020-01-22

Company Officers of REENERGISE LIMITED

Current Directors
Officer Role Date Appointed
TARQUIN GORDON HENDERSON
Director 2010-10-01
SI CAPITAL R&S I SA SCR DE REGIMEN SIMPLIFICADO
Director 2013-07-29
SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
Director 2013-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PICKERING
Director 2014-05-01 2018-01-30
ADAM JAMES HEWSON
Director 2010-06-03 2016-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARQUIN GORDON HENDERSON SMARTENERGY FINANCE TWO LIMITED Director 2017-01-31 CURRENT 2014-04-30 Active
TARQUIN GORDON HENDERSON SMARTENERGY FINANCE THREE LIMITED Director 2016-11-23 CURRENT 2014-11-28 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON ECOVECTIS LIMITED Director 2016-11-16 CURRENT 2014-02-28 Active - Proposal to Strike off
TARQUIN GORDON HENDERSON VECTIS POWER & LIGHT LIMITED Director 2016-11-16 CURRENT 2014-02-28 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON REENERGISE INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON REENERGISE FINANCE LIMITED Director 2011-03-28 CURRENT 2010-11-12 Active
TARQUIN GORDON HENDERSON REENERGISE PROJECTS LIMITED Director 2011-03-25 CURRENT 2010-11-12 Active
TARQUIN GORDON HENDERSON REENERGISE CONSULTING LIMITED Director 2011-03-25 CURRENT 2010-11-12 Dissolved 2018-07-10
TARQUIN GORDON HENDERSON AMESBURY SCHOOL TRUST LIMITED Director 2009-01-01 CURRENT 1970-07-16 Active
TARQUIN GORDON HENDERSON NICHOLSON HENDERSON GROUP ONE LIMITED Director 1991-05-31 CURRENT 1968-01-02 Dissolved 2016-03-15

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
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-09-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH UPDATES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-02-28MEM/ARTSARTICLES OF ASSOCIATION
2022-02-28RES01ADOPT ARTICLES 28/02/22
2021-09-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02AP03Appointment of Mrs Catherine Ann Thompson as company secretary on 2021-07-01
2021-06-22AP01DIRECTOR APPOINTED MR NIGEL AYLWIN-FOSTER
2021-03-13SH03Purchase of own shares
2021-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAHAM FAUCHERAND
2021-03-03PSC07CESSATION OF NSF SUSTAINABLE TECHNOLOGY UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-01PSC07CESSATION OF SI CAPITAL PRIVATE EQUITY SA SGEIC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-22SH06Cancellation of shares. Statement of capital on 2021-02-03 GBP 1,213,565.12
2021-02-17SH03Purchase of own shares
2021-02-12SH06Cancellation of shares. Statement of capital on 2021-01-18 GBP 1,217,536.84
2021-01-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06SH0108/08/20 STATEMENT OF CAPITAL GBP 1246400.973
2020-08-22MEM/ARTSARTICLES OF ASSOCIATION
2020-08-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-07-09CH01Director's details changed for Mr Sebastian Waldburg on 2020-07-09
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-11PSC02Notification of Nsf Sustainable Technology Uk Limited as a person with significant control on 2016-04-18
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-company business 31/07/2019
  • Resolution of adoption of Articles of Association
2019-08-27SH0131/07/19 STATEMENT OF CAPITAL GBP 232190.228
2019-06-17AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-06-17AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-02-05CH01Director's details changed for Mr Sebastian Waldberg on 2019-01-24
2019-02-05CH01Director's details changed for Mr Sebastian Waldberg on 2019-01-24
2019-02-05AP01DIRECTOR APPOINTED MR SEBASTIAN WALDBERG
2019-02-05AP01DIRECTOR APPOINTED MR SEBASTIAN WALDBERG
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR TARQUIN GORDON HENDERSON
2018-11-13AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM FAUCHERAND
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 214123.07
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-07-19SH10Particulars of variation of rights attached to shares
2017-07-13RES01ADOPT ARTICLES 13/07/17
2017-07-13RES12VARYING SHARE RIGHTS AND NAMES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES HEWSON
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM C/O Roffe Swayne Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 211236.13
2016-07-22AR0103/06/16 ANNUAL RETURN FULL LIST
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 211236.13
2016-04-21SH0105/04/16 STATEMENT OF CAPITAL GBP 211236.13
2016-04-21SH10Particulars of variation of rights attached to shares
2016-04-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2016-04-21RES01ALTER ARTICLES 05/04/2016
2015-12-18ANNOTATIONClarification
2015-12-18RP04SECOND FILING FOR FORM SH01
2015-12-18RP04SECOND FILING FOR FORM SH01
2015-12-18RP04SECOND FILING FOR FORM SH01
2015-12-18RP04SECOND FILING FOR FORM SH01
2015-11-30LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 206386.25
2015-11-30AR0103/06/15 FULL LIST AMEND
2015-11-30ANNOTATIONReplaced
2015-11-30ANNOTATIONReplacement
2015-09-22AR0103/06/15 FULL LIST
2015-09-03SH0102/04/15 STATEMENT OF CAPITAL GBP 173618.61
2015-09-03SH0115/03/15 STATEMENT OF CAPITAL GBP 163154.95
2015-09-03SH0115/11/14 STATEMENT OF CAPITAL GBP 161295.99
2015-09-03SH0117/09/14 STATEMENT OF CAPITAL GBP 155812.24
2015-09-03SH0131/03/14 STATEMENT OF CAPITAL GBP 151041.68
2015-08-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES HEWSON / 20/08/2015
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN GORDON HENDERSON / 20/08/2015
2015-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-23RES01ADOPT ARTICLES 02/04/2015
2015-01-29MEM/ARTSARTICLES OF ASSOCIATION
2015-01-20MEM/ARTSARTICLES OF ASSOCIATION
2015-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 148809.53
2014-07-15AR0103/06/14 FULL LIST
2014-07-15AD02SAIL ADDRESS CREATED
2014-07-08AP02CORPORATE DIRECTOR APPOINTED SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-07-07AP02CORPORATE DIRECTOR APPOINTED SI CAPITAL R&S I SA SCR DE REGIMEN SIMPLIFICADO
2014-05-09AP01DIRECTOR APPOINTED MR DAVID PICKERING
2014-04-28SH0129/07/13 STATEMENT OF CAPITAL GBP 148809.53
2013-10-02SH0602/10/13 STATEMENT OF CAPITAL GBP 146577.38
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-21SH02SUB-DIVISION 29/07/13
2013-08-21RES01ADOPT ARTICLES 29/07/2013
2013-08-21RES12VARYING SHARE RIGHTS AND NAMES
2013-08-21SH0129/07/13 STATEMENT OF CAPITAL GBP 146577.38
2013-06-25AR0103/06/13 FULL LIST
2013-06-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-20AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-07-03AR0103/06/12 FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2012 FROM, 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW, UNITED KINGDOM
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AR0103/06/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARQUIN GORDON HENDERSON / 24/06/2011
2011-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-31RES01ALTER ARTICLES 25/03/2011
2011-03-25AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2011-03-25SH0125/03/11 STATEMENT OF CAPITAL GBP 50000
2010-10-14AP01DIRECTOR APPOINTED MR TARQUIN GORDON HENDERSON
2010-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to REENERGISE LIMITED 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 REENERGISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REENERGISE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 REENERGISE LIMITED

Intangible Assets
Patents
We have not found any records of REENERGISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REENERGISE LIMITED
Trademarks
We have not found any records of REENERGISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REENERGISE LIMITED. 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 (70229 - Management consultancy activities other than financial management) as REENERGISE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where REENERGISE LIMITED 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 REENERGISE LIMITED 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 REENERGISE LIMITED 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.