Community Energy Twemlows C.i.c. LONDON


Founded in 2015, Community Energy Twemlows C.i.c, classified under reg no. 09644669 is an active company. Currently registered at Environmental Finance Limited W106 Vox Studios SE11 5JH, London the company has been in the business for nine years. Its financial year was closed on December 30 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 4 directors, namely James M., Andre S. and Craig H. and others. Of them, Andre S., Craig H., Richard S. have been with the company the longest, being appointed on 12 April 2019 and James M. has been with the company for the least time - from 3 January 2020. As of 15 May 2024, there were 3 ex directors - Carl B., James P. and others listed below. There were no ex secretaries.

Community Energy Twemlows C.i.c. Address / Contact

Office Address Environmental Finance Limited W106 Vox Studios
Office Address2 1-45 Durham Street
Town London
Post code SE11 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09644669
Date of Incorporation Wed, 17th Jun 2015
Industry Production of electricity
End of financial Year 30th December
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

James M.

Position: Director

Appointed: 03 January 2020

Andre S.

Position: Director

Appointed: 12 April 2019

Craig H.

Position: Director

Appointed: 12 April 2019

Richard S.

Position: Director

Appointed: 12 April 2019

Stephens Scown Secretarial Limited

Position: Corporate Secretary

Appointed: 09 August 2017

Resigned: 12 April 2019

Carl B.

Position: Director

Appointed: 17 June 2015

Resigned: 12 April 2019

James P.

Position: Director

Appointed: 17 June 2015

Resigned: 12 April 2019

Charles M.

Position: Director

Appointed: 17 June 2015

Resigned: 12 April 2019

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Twemlows Holdco Limited from Truro, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dagmar V. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ib Vogt Gmbh, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a gmbh", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Twemlows Holdco Limited

14 High Cross, Truro, TR1 2AJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 10490066
Notified on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dagmar V.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Ib Vogt Gmbh

Helmholtzstrasse 2-9 10587, Berlin, Germany

Legal authority Law Of Germany
Legal form Gmbh
Country registered Germany
Place registered Registergericht Beim Amtsgericht Berlin- Charlottenburg
Registration number Hrb 86173 B
Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Belle Isle Farms Limited

The Brick Barn Court Road, St. Nicholas At Wade, Birchington, CT7 0PT, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered Uk
Place registered Uk Register Of Companies
Registration number 06476071
Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom on Tue, 23rd Apr 2024 to C/O Sharenergy, the Pump House Coton Hill Shrewsbury SY1 2DP
filed on: 23rd, April 2024
Free Download (1 page)

Company search