NATIONAL POWER (KOT ADDU) LIMITED
Overview
| Company Name | NATIONAL POWER (KOT ADDU) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03184309 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL POWER (KOT ADDU) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is NATIONAL POWER (KOT ADDU) LIMITED located?
| Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street, EC2A 2EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL POWER (KOT ADDU) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORKSTATE LIMITED | Apr 10, 1996 | Apr 10, 1996 |
What are the latest accounts for NATIONAL POWER (KOT ADDU) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL POWER (KOT ADDU) LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for NATIONAL POWER (KOT ADDU) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Change of details for International Power Consolidated Holdings Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Director's details changed for Carlos Eduardo Da Silva Arenas on Sep 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Miya-Claire Paolucci on Aug 07, 2024 | 2 pages | CH01 | ||
Appointment of Carlos Eduardo Da Silva Arenas as a director on Jul 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Wells as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert John Wells as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of David George Alcock as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Kevin Adrian Dibble as a director on Nov 23, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Martin Pollins as a director on Nov 12, 2021 | 1 pages | TM01 | ||
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Sarah Jane Gregory as a secretary on Jul 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 10, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NATIONAL POWER (KOT ADDU) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DA SILVA ARENAS, Carlos Eduardo | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | Portuguese | 325182030002 | |||||
| PAOLUCCI, Miya-Claire | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | England | French | 321220040002 | |||||
| GREGORY, Sarah Jane | Secretary | Canada Square Level 20 E14 5LQ London 25 | 232744130001 | |||||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| SIMPSON, Roger Derek | Secretary | Canada Square Level 20 E14 5LQ London 25 England | 158998170001 | |||||||
| SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALCOCK, David George | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | 122889210001 | |||||
| ASH, Peter David | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | British | 179762800001 | |||||
| COOK, Rosemary Karen Veronica | Director | Pheasant Cottage 61 High Street SN8 3AF Burbage Wiltshire | United Kingdom | British | 77165530001 | |||||
| COX, Philip Gotsall | Director | Thatch Cottage Collinswood Road SL2 3LH Farnham Common Berkshire | England | British | 72637920001 | |||||
| DIBBLE, Kevin Adrian | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | United Kingdom | British | 152085010001 | |||||
| GREGORY, Sarah Jane | Director | Canada Square Level 20 E14 5LQ London 25 England | England | British | 182169520001 | |||||
| GUIOLLOT, Pierre Jean Bernard | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | French | 178422630002 | |||||
| HADFIELD, David Peter George | Director | Oak House Pickwick SN13 0DA Corsham Wiltshire | British | 64249380001 | ||||||
| HEATH, Martin James | Director | 9 Cheviot Close Wash Common RG14 6SQ Newbury Berkshire | British | 69142440002 | ||||||
| MINGHAM, Sarah Frances Fleure | Director | Canada Square Level 20 E14 5LQ London 25 | France | British | 280451580001 | |||||
| PEETERS, Geert Herman August | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | France | Belgian | 169228460001 | |||||
| PINNELL, Simon David | Director | Canada Square Level 20 E14 5LQ London 25 | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 268612910001 | |||||
| PROUDLOVE, Martin | Director | Canada Square Level 20 E14 5LQ London 25 England | United Kingdom | British | 64392360001 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 76376410014 | |||||
| SANDHU, Jaideep Singh | Director | Canada Square Level 20 E14 5LQ London 25 | United Kingdom | Indian | 194756700002 | |||||
| SMITH, Philip Henry, Dr | Director | Old White Horse Main Street Padbury MK18 2AY Buckingham Buckinghamshire | United Kingdom | British | 14523740001 | |||||
| SPIERS, Ranald Gordon Lyon, Dr | Director | 2 Adeline Cottages Jacobs Well Road Jacobs Well GU4 7PD Guildford Surrey | England | British | 77033930001 | |||||
| SPIERS, Ranald Gordon Lyon, Dr | Director | 2 Adeline Cottages Jacobs Well Road Jacobs Well GU4 7PD Guildford Surrey | England | British | 77033930001 | |||||
| WELLS, Robert John | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 241989330001 | |||||
| WILLIAMSON, Mark David | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 50785820025 | |||||
| WINDSOR, Peter John | Director | Hampton Lodge South Park Drive SL9 8JJ Gerrards Cross Buckinghamshire | British | 33935630002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NATIONAL POWER (KOT ADDU) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Power Consolidated Holdings Limited | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0