Background WavePink WaveYellow Wave

FERRUS POWER LIMITED (02601096)

FERRUS POWER LIMITED (02601096) is an active UK company. incorporated on 12 April 1991. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). FERRUS POWER LIMITED has been registered for 34 years. Current directors include BUCKLEY, Ian.

Company Number
02601096
Status
active
Type
ltd
Incorporated
12 April 1991
Age
34 years
Address
Fourth Floor, St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BUCKLEY, Ian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERRUS POWER LIMITED

FERRUS POWER LIMITED is an active company incorporated on 12 April 1991 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). FERRUS POWER LIMITED was registered 34 years ago.(SIC: 27900)

Status

active

Active since 34 years ago

Company No

02601096

LTD Company

Age

34 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

GALAXYSTAR LIMITED
From: 12 April 1991To: 21 June 1991
Contact
Address

Fourth Floor, St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Stephen House, Brenda Road Hartlepool Teesside TS25 2BQ
From: 12 April 1991To: 19 July 2018
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Jan 15
Director Left
Nov 16
Loan Cleared
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Capital Update
Jan 24
Owner Exit
Feb 24
Director Left
Dec 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

JEER-MARAJO, Sharan

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 30 Jun 2023

BUCKLEY, Ian

Active
West Street, WokingGU21 6EB
Born January 1980
Director
Appointed 30 Jun 2023

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Secretary
Appointed 12 Jul 2018
Resigned 30 Jun 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 12 Apr 1991
Resigned 10 Jun 1991

RUSSELL, John

Resigned
7 Dry Leys, PeterboroughPE2 7HP
Secretary
Appointed 17 Oct 1996
Resigned 15 Jun 2007

STEVENS, Colin Roland

Resigned
57 Station Road, TringHP23 5NW
Secretary
Appointed 10 Jun 1991
Resigned 17 Oct 1996

WILSON, Colin

Resigned
8 Meadfoot Drive, MiddlesbroughTS5 8HS
Secretary
Appointed 15 Jun 2007
Resigned 27 Sept 2012

APPLEGATE, Steven Robert

Resigned
148 El Alamein Way, Great YarmouthNR31 8SY
Born November 1962
Director
Appointed 15 Jun 2007
Resigned 13 Jan 2015

BOARDMAN, Lynton David

Resigned
West Street, WokingGU21 6EB
Born January 1967
Director
Appointed 12 Jul 2018
Resigned 30 Jun 2023

CHASE, Jennifer Marianne Alison

Resigned
St Andrews House, WokingGU21 6EB
Born March 1978
Director
Appointed 01 Dec 2022
Resigned 09 Dec 2025

CLARK, Robert Neil George

Resigned
St Andrews House, WokingGU21 6EB
Born December 1974
Director
Appointed 31 Mar 2022
Resigned 08 Jun 2022

COUCHMAN, Thomas Charles

Resigned
West Street, WokingGU21 6EB
Born November 1979
Director
Appointed 08 Jun 2022
Resigned 01 Dec 2022

ESTELL, Joanne Elizabeth

Resigned
Stephen House, Brenda Road, TeessideTS25 2BQ
Born June 1971
Director
Appointed 27 Sept 2012
Resigned 02 Nov 2016

FARRER, Michael

Resigned
The Ashes, CambridgeCB23 7RW
Born January 1953
Director
Appointed 08 Jul 1991
Resigned 05 Jan 2017

FLYNN, Joseph Thomas

Resigned
43 Highfield Road, Bourne EndSL8 5BE
Born July 1948
Director
Appointed 10 Jun 1991
Resigned 17 Oct 1996

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 12 Apr 1991
Resigned 10 Jun 1991

INSKIP, Anthony

Resigned
Church Road, RugbyCV23 8DH
Born May 1962
Director
Appointed 16 Dec 2011
Resigned 23 Oct 2013

PARKINSON, Alistair James

Resigned
44 Coxs End, CambridgeCB4 5TZ
Born October 1965
Director
Appointed 01 Nov 2001
Resigned 11 Sept 2008

PEPPIATT, Charles St John Stewart

Resigned
West Street, WokingGU21 6EB
Born March 1970
Director
Appointed 16 Dec 2011
Resigned 31 Mar 2022

ROGERS, Nigel Foster

Resigned
Bents Farm 2 Pebble Beach, SunderlandSR6 7NY
Born July 1961
Director
Appointed 15 Jun 2007
Resigned 30 Apr 2011

RUSSELL, John

Resigned
7 Dry Leys, PeterboroughPE2 7HP
Born December 1935
Director
Appointed 08 Jul 1991
Resigned 15 Jun 2007

STONELL, David

Resigned
Westfields, AylesburyHP18 5NU
Born May 1953
Director
Appointed 10 Jun 1991
Resigned 22 Feb 1995

VERMA, Kamal Kumar

Resigned
Alderbrook Road, SolihullB91 1NN
Born March 1949
Director
Appointed 15 Jun 2007
Resigned 22 Apr 2009

WORTHINGTON, Paul Francis

Resigned
36 Stokesay Court, PeterboroughPE3 6SL
Born April 1973
Director
Appointed 01 Jan 2002
Resigned 31 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
St Andrews House, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2024
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2017
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

153

Change Account Reference Date Company Previous Extended
22 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
22 January 2024
SH19Statement of Capital
Legacy
22 January 2024
SH20SH20
Legacy
22 January 2024
CAP-SSCAP-SS
Resolution
22 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Resolution
26 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change To A Person With Significant Control
19 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 July 2018
MR04Satisfaction of Charge
Auditors Resignation Company
28 June 2018
AUDAUD
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
363aAnnual Return
Auditors Resignation Company
18 December 2008
AUDAUD
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
20 November 2008
403aParticulars of Charge Subject to s859A
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
287Change of Registered Office
Legacy
10 July 2007
288cChange of Particulars
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Legacy
29 March 2006
287Change of Registered Office
Legacy
23 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
19 November 1996
287Change of Registered Office
Legacy
28 October 1996
225Change of Accounting Reference Date
Legacy
26 October 1996
395Particulars of Mortgage or Charge
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
395Particulars of Mortgage or Charge
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1995
AAAnnual Accounts
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Auditors Resignation Company
21 May 1992
AUDAUD
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Legacy
3 September 1991
88(2)R88(2)R
Resolution
3 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
123Notice of Increase in Nominal Capital
Legacy
14 August 1991
288288
Legacy
16 July 1991
288288
Legacy
16 July 1991
224224
Legacy
25 June 1991
287Change of Registered Office
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Certificate Change Of Name Company
20 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 April 1991
NEWINCIncorporation