Get an alert when KENT RENEWABLE ENERGY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-08 (in 10mo)

Last made up 2026-02-22

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. KENT RENEWABLE ENERGY LIMITED 2016-10-03 → present
  2. KENT RENEWABLE ENERGY PARTNERSHIP LIMITED 2010-04-21 → 2016-10-03

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has net liabilities as at 31 December 2024 of £80.6m (2023: £63.6m). The directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and therefore continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. KENT RENEWABLE ENERGY LIMITED · parent
    1. Darent Power Limited 100% · England and Wales

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 18 resigned

Name Role Appointed Born Nationality
CARVALHO DE ALMEIDA, Liliana Filipa Director 2025-10-09 Jul 1985 Portuguese
CORTEZ DOS SANTOS VAZ CARDOSO, Duarte Director 2024-10-31 Oct 1991 Portuguese
VENTURA DOS SANTOS ANDRADE, João Miguel Director 2024-10-31 May 1974 Portuguese
Show 18 resigned officers
Name Role Appointed Resigned
QUAYSECO LIMITED Corporate Secretary 2011-09-28 2016-08-05
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2016-08-05 2024-10-31
AITKEN, Maxwell Francis, Rt Hon Director 2010-04-21 2016-08-05
ANDERSEN, Mads Skovgaard Director 2020-11-17 2023-07-10
DE NORONHA RIBEIRO DE ALMEIDA, Miguel Director 2025-04-30 2025-09-30
DEL RIO ARRANZ, Juan Pablo Director 2014-04-28 2015-07-10
HOLST, Jesper Krarup Director 2016-08-05 2017-05-22
JEPPSSON, Anna-Lena Director 2017-05-22 2020-11-17
LOPEZ CARMONA, Emilio Luis Director 2014-04-28 2016-01-25
LUND-ANDERSEN, Jacob Director 2016-08-05 2016-08-10
NEWBERY, Mark Director 2023-07-10 2024-10-31
ROIN, Rune Bro Director 2016-08-05 2020-02-05
SCHNACKENBERG, Nico Director 2023-07-10 2024-10-31
SORENSEN, Christina Grumstrup Director 2016-08-05 2023-07-10
TORRES SALTO, Carlos Director 2015-07-10 2016-01-25
VALENTE GONÇALVES, Miguel Ângelo Director 2024-10-31 2025-04-30
WARDE, Henry John Director 2010-04-21 2016-08-05
WHATELY, Richard Marcus Director 2010-04-21 2016-08-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hamlet Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-10-31 Active
Kent Power Corporation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-09-29 Ceased 2024-10-31
Estover Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-09-28

Filing timeline

Last 20 of 100 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-18 RESOLUTIONS Resolution
  • 2024-11-18 MA Memorandum articles
Date Type Category Description
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-13 AP01 officers Appoint person director company with name date PDF
2025-10-13 TM01 officers Termination director company with name termination date PDF
2025-09-18 AA accounts Accounts with accounts type full
2025-05-16 AP01 officers Appoint person director company with name date PDF
2025-05-15 TM01 officers Termination director company with name termination date PDF
2025-03-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-26 AD01 address Change registered office address company with date old address new address PDF
2025-02-21 AD01 address Change registered office address company with date old address new address PDF
2024-11-18 RESOLUTIONS resolution Resolution
2024-11-18 MA incorporation Memorandum articles
2024-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-11-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-11-01 AD01 address Change registered office address company with date old address new address PDF
2024-11-01 TM02 officers Termination secretary company with name termination date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 TM01 officers Termination director company with name termination date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF
2024-11-01 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page