LIVING POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIVING POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05946946
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIVING POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is LIVING POWER LIMITED located?

    Registered Office Address
    Townend House
    Park Street
    WS1 1NS Walsall
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIVING POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVING POWER PUBLIC LIMITED COMPANYDec 20, 2016Dec 20, 2016
    LIVING POWER LIMITEDSep 26, 2006Sep 26, 2006

    What are the latest accounts for LIVING POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LIVING POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LIVING POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Adam Euan Thompson as a director on Jul 08, 2025

    2 pagesAP01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom to Townend House Park Street Walsall West Midlands WS1 1NS on Nov 27, 2024

    1 pagesAD01

    Registered office address changed from Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England to Townend House Townend House Park Street Walsall West Midlands WS1 1NS on Nov 27, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Sundeep Thind as a director on Aug 15, 2024

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    20 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Jason Redford as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Mr Sundeep Thind as a director on Jul 24, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Termination of appointment of Peter George Ka-Yin Bachmann as a director on May 15, 2023

    1 pagesTM01

    Termination of appointment of Peter George Ka-Yin Bachmann as a secretary on May 15, 2023

    1 pagesTM02

    Appointment of Mr Simon Adcock as a director on May 15, 2023

    2 pagesAP01

    Registered office address changed from 5 New Street Square London EC4A 3TW England to Office 3E Townend House Park Street Walsall West Midlands WS1 1NS on May 15, 2023

    1 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robert Murphy as a secretary on Jun 03, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Appointment of Mr Peter George Ka-Yin Bachmann as a secretary on Jun 03, 2021

    2 pagesAP03

    Termination of appointment of Robert Murphy as a director on Jun 03, 2021

    1 pagesTM01

    Who are the officers of LIVING POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADCOCK, Simon Mark Peter
    Park Street
    WS1 1NS Walsall
    Townend House
    West Midlands
    United Kingdom
    Director
    Park Street
    WS1 1NS Walsall
    Townend House
    West Midlands
    United Kingdom
    United KingdomBritishAccountant309039340001
    REDFORD, Michael Jason
    Park Street
    WS1 1NS Walsall
    Townend House
    West Midlands
    United Kingdom
    Director
    Park Street
    WS1 1NS Walsall
    Townend House
    West Midlands
    United Kingdom
    United KingdomBritishCompany Director311548890001
    THOMPSON, Adam Euan
    Park Street
    WS1 1NS Walsall
    Townend House
    West Midlands
    United Kingdom
    Director
    Park Street
    WS1 1NS Walsall
    Townend House
    West Midlands
    United Kingdom
    EnglandBritishChief Executive Officer166426260001
    BACHMANN, Peter George Ka-Yin
    Townend House
    Park Street
    WS1 1NS Walsall
    Office 3e
    West Midlands
    England
    Secretary
    Townend House
    Park Street
    WS1 1NS Walsall
    Office 3e
    West Midlands
    England
    284552700001
    CROCKFORD, David
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    208813850001
    CROCKFORD, David Edward
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    Secretary
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    BritishAccountant125163140001
    CROCKFORD, Zoe Catherine
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    Secretary
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    207511940001
    MURPHY, Robert
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    277953070001
    VENNI, Karen
    Wild Briars
    Birds Green Rattleden
    IP30 0RT Bury St Edmunds
    Suffolk
    Secretary
    Wild Briars
    Birds Green Rattleden
    IP30 0RT Bury St Edmunds
    Suffolk
    British88080700002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACHMANN, Peter George Ka-Yin
    Townend House
    Park Street
    WS1 1NS Walsall
    Office 3e
    West Midlands
    England
    Director
    Townend House
    Park Street
    WS1 1NS Walsall
    Office 3e
    West Midlands
    England
    United KingdomBritishManaging Director228378700001
    BOOTH, Stephen
    Woking Road
    GU1 1QD Guildford
    Old Mission Hall
    England
    Director
    Woking Road
    GU1 1QD Guildford
    Old Mission Hall
    England
    United KingdomBritishDevelopment Director184176760002
    COLLINS, Ian Kenneth
    17 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    Director
    17 Marlborough Road
    Woodthorpe
    NG5 4FG Nottingham
    Nottinghamshire
    EnglandBritishDirector102013910001
    CROCKFORD, David Edward
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    Director
    6 Paddock Road
    GU4 7LL Guildford
    Surrey
    United KingdomBritishAccountant125163140001
    GUEST, Benjamin James Ernest
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritishDirector271614200001
    MURPHY, Robert
    Turner Drive
    Giltbrook
    NG16 2UJ Nottingham
    23
    Nottinghamshire
    United Kingdom
    Director
    Turner Drive
    Giltbrook
    NG16 2UJ Nottingham
    23
    Nottinghamshire
    United Kingdom
    EnglandBritishOperations Directors130721730001
    THIND, Sundeep
    Woodwards Road
    WS2 9SL Walsall
    Unit 1
    United Kingdom
    Director
    Woodwards Road
    WS2 9SL Walsall
    Unit 1
    United Kingdom
    United KingdomBritishCompany Director311549410001
    THOMAS, Joe
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritishDirector274101530001
    VENNI, Adrian Kurt Seymour
    Wild Briars
    Birds Green Rattlesden
    IP30 0RT Bury St Edmunds
    Suffolk
    Director
    Wild Briars
    Birds Green Rattlesden
    IP30 0RT Bury St Edmunds
    Suffolk
    United KingdomBritishDirector55420670002
    WANNOP, Simon Thomas
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    England
    Director
    Edgeborough House
    Upper Edgeborough Road
    GU1 2BJ Guildford
    2nd Floor
    Surrey
    England
    Unitied KingdomBritishDirector182521950001
    WHALLEY, Andrew Nicholas
    Woking Road
    GU1 1QD Guildford
    Old Mission Hall
    England
    Director
    Woking Road
    GU1 1QD Guildford
    Old Mission Hall
    England
    United KingdomBritishDirector43664020007
    WOODMAN, Bruce Vaughan
    Geal Cottage Tresowes Hill
    Ashton
    TR13 9TB Helston
    Cornwall
    Director
    Geal Cottage Tresowes Hill
    Ashton
    TR13 9TB Helston
    Cornwall
    EnglandBritishDirector23015000002

    Who are the persons with significant control of LIVING POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Living Bio-Power Limited
    Upper Edgeborough Road
    GU1 2BJ Guildford
    Edgeborough Road
    England
    Apr 06, 2016
    Upper Edgeborough Road
    GU1 2BJ Guildford
    Edgeborough Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number6360004
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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