UK POWER LIMITED
Overview
| Company Name | UK POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03236875 |
| 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 UK POWER LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is UK POWER LIMITED located?
| Registered Office Address | 5th Floor, 9 Appold Street EC2A 2AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEDENAME LIMITED | Aug 12, 1996 | Aug 12, 1996 |
What are the latest accounts for UK POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK POWER LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for UK POWER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 12 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Lee Teutsch as a director on Mar 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Botha as a director on May 21, 2025 | 1 pages | TM01 | ||
Change of details for Bionic Services Limited as a person with significant control on May 29, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on May 29, 2025 | 1 pages | AD01 | ||
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on May 29, 2025 | 1 pages | AD01 | ||
Appointment of Mr Andrew Botha as a director on Oct 07, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 12, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 032368750006, created on Apr 11, 2024 | 47 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Leslie Crockford as a director on May 25, 2023 | 1 pages | TM01 | ||
Who are the officers of UK POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLIGAN, Paul John | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | 255787800001 | |||||
| TEUTSCH, Daniel Lee | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | England | British,American | 284340120001 | |||||
| ALLISON, Nicole Ginette | Secretary | Home Farm Drive Upton Estate OX15 6HU Upton The Granary Warwickshire United Kingdom | British | 97630170001 | ||||||
| EDEN, Laudevina Mary | Secretary | 31 Hathaway Lane CV37 9BJ Stratford Upon Avon Warwickshire | British | 76511180001 | ||||||
| RUDDICK, John Cecil | Secretary | 444 Westwood Heath Road CV4 8AA Coventry West Midlands | British | 24397310001 | ||||||
| BOTHA, Andrew James | Director | Appold Street EC2A 2AP London 5th Floor, 9 England | United Kingdom | British | 327529480001 | |||||
| CROCKFORD, Thomas Leslie | Director | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | United Kingdom | British | 240729140001 | |||||
| EDEN, Arthur Richard | Director | Home Farm Drive Upton Estate OX15 6HU Upton The Granary Warwickshire United Kingdom | United Kingdom | British | 33281630008 | |||||
| ELLIOTT, Jonathan David | Director | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | United Kingdom | British | 68717700007 | |||||
| SELF, Graham John | Director | 43 Silverton Crescent Moseley B13 9NH Birmingham West Midlands | British | 80085590003 |
Who are the persons with significant control of UK POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bionic Services Limited | Aug 12, 2018 | Appold Street EC2A 2AP London 5th Floor, 9 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan David Elliott | Apr 06, 2016 | 21 Mincing Lane 4th Floor EC3R 7AG London Minster Building England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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