ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Empower Renewables Limited

Empower Renewables Limited is an active company incorporated on 5 November 2020 with the registered office located in Edinburgh, City of Edinburgh. Empower Renewables Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC680000
Private limited company
Scottish Company
Age
5 years
Incorporated 5 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 13 days
Dated 20 November 2024 (1 year ago)
Next confirmation dated 20 November 2025
Was due on 4 December 2025 (13 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
The East Suite First Floor Office
Greenside House
Greenside Place
Edinburgh
EH1 3AA
Scotland
Address changed on 12 May 2025 (7 months ago)
Previous address was 7-9 North St. David Street Edinburgh EH2 1AW Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
9
Controllers (PSC)
1
Director • Secretary • Irish • Lives in Ireland • Born in May 1983
Director • Irish • Lives in Ireland • Born in Oct 1991
Director • Accountant • Irish • Lives in Ireland • Born in Nov 1979
Director • Irish • Lives in Ireland • Born in Dec 1978
Director • Accountant • Northern Irish • Lives in Northern Ireland • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Galileo Empower Wales Limited
Diarmuid Anthony Twomey is a mutual person.
Active
Galileo 03 Limited
Diarmuid Anthony Twomey is a mutual person.
Active
Liffer Legal Limited
Mr Seán Gerard Mac Cann is a mutual person.
Active
Dodoma Ventures Limited
Diarmuid Anthony Twomey is a mutual person.
Active
Galileo Empower (Ni) Limited
Mr Seán Gerard Mac Cann is a mutual person.
Active
Galileo Empower UK Limited
Diarmuid Anthony Twomey is a mutual person.
Active
Galileo 01 Limited
Diarmuid Anthony Twomey is a mutual person.
Active
Galileo 02 Limited
Diarmuid Anthony Twomey is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£226K
Decreased by £705.17K (-76%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£17.68M
Increased by £8.48M (+92%)
Total Liabilities
-£18.25M
Increased by £10M (+121%)
Net Assets
-£563K
Decreased by £1.52M (-159%)
Debt Ratio (%)
103%
Increased by 13.55% (+15%)
Latest Activity
Full Accounts Submitted
19 Days Ago on 28 Nov 2025
Registered Address Changed
7 Months Ago on 12 May 2025
Mr Diarmuid Anthony Twomey Details Changed
7 Months Ago on 1 May 2025
Mr Diarmuid Anthony Twomey Details Changed
7 Months Ago on 1 May 2025
Mr Diarmuid Anthony Twomey (PSC) Details Changed
7 Months Ago on 1 May 2025
Mr Alexander Kelly Details Changed
7 Months Ago on 1 May 2025
Mr. Seán Gerard Mac Cann Details Changed
7 Months Ago on 1 May 2025
Mr Paul Corrigan Details Changed
7 Months Ago on 1 May 2025
Mr Marc Patrick Mcloughlin Details Changed
7 Months Ago on 1 May 2025
Ms Sharon Brown Details Changed
7 Months Ago on 1 May 2025
Get Credit Report
Discover Empower Renewables Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Nov 2025
Statement of capital following an allotment of shares on 1 July 2024
Submitted on 22 Jul 2025
Director's details changed for Mr Diarmuid Anthony Twomey on 1 May 2025
Submitted on 13 May 2025
Director's details changed for Ms Sharon Brown on 1 May 2025
Submitted on 12 May 2025
Secretary's details changed for Mr Diarmuid Anthony Twomey on 1 May 2025
Submitted on 12 May 2025
Registered office address changed from 7-9 North St. David Street Edinburgh EH2 1AW Scotland to The East Suite First Floor Office Greenside House Greenside Place Edinburgh EH1 3AA on 12 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Marc Patrick Mcloughlin on 1 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Paul Corrigan on 1 May 2025
Submitted on 12 May 2025
Director's details changed for Mr. Seán Gerard Mac Cann on 1 May 2025
Submitted on 12 May 2025
Director's details changed for Mr Alexander Kelly on 1 May 2025
Submitted on 12 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year