Background WavePink WaveYellow Wave

TEESSIDE POWER HOLDINGS LIMITED (02901888)

TEESSIDE POWER HOLDINGS LIMITED (02901888) is an active UK company. incorporated on 23 February 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TEESSIDE POWER HOLDINGS LIMITED has been registered for 32 years. Current directors include HAMILTON, Stephen James, TIMEWELL, Michael James.

Company Number
02901888
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HAMILTON, Stephen James, TIMEWELL, Michael James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEESSIDE POWER HOLDINGS LIMITED

TEESSIDE POWER HOLDINGS LIMITED is an active company incorporated on 23 February 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TEESSIDE POWER HOLDINGS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02901888

LTD Company

Age

32 Years

Incorporated 23 February 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

MINILOT LIMITED
From: 23 February 1994To: 12 August 1994
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL England
From: 23 April 2015To: 28 February 2025
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 23 February 1994To: 23 April 2015
Timeline

12 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
May 17
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
May 20
Funding Round
Apr 21
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAMILTON, Stephen James

Active
33 King William Street, LondonEC4R 9AT
Born July 1969
Director
Appointed 10 Oct 2019

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Born September 1974
Director
Appointed 10 Feb 2016

BOYD, Justin Martin Alexander

Resigned
208 Frobisher House, LondonSW1V 3LL
Secretary
Appointed 08 Mar 1994
Resigned 11 Jan 1995

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Secretary
Appointed 15 Sept 1999
Resigned 17 Jul 2000

KELLY, Susan Kathleen

Resigned
13 Waldo Close, LondonSW4 9EY
Secretary
Appointed 17 Jul 2000
Resigned 13 Dec 2001

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 10 Feb 2016
Resigned 06 Feb 2025

SEFTON, Scott Matthew

Resigned
249 Pavilion Road, LondonSW1X 0BP
Secretary
Appointed 11 Jan 1995
Resigned 15 Sept 1999

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 17 Mar 2008
Resigned 10 Feb 2016

UNDERDOWN, Timothy James

Resigned
107 Low Coniscliffe, DarlingtonDL2 2NG
Secretary
Appointed 20 Dec 2001
Resigned 14 Jul 2004

ENRON SECRETARIES LIMITED

Resigned
Enron House, 40 Grosvenor PlaceSW1X 7EN
Corporate secretary
Appointed 13 Dec 2001
Resigned 21 Dec 2001

PX APPOINTMENTS LIMITED

Resigned
Px House, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 14 Jul 2004
Resigned 17 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Feb 1994
Resigned 08 Mar 1994

BALDWIN, Robert Henry, Dr

Resigned
195 Pavilion Road, LondonSW1X 0BJ
Born December 1947
Director
Appointed 08 Mar 1994
Resigned 07 Jul 1994

BELONOGOFF, Gregory Gleb

Resigned
Weycroft Cottage, WeybridgeKT13 8HH
Born May 1969
Director
Appointed 19 Nov 2004
Resigned 15 May 2008

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 17 Jul 2000
Resigned 30 Nov 2001

BRYANT, John

Resigned
105 Home Park Road, LondonSW19 7HT
Born June 1946
Director
Appointed 30 Oct 1996
Resigned 01 Feb 1999

BRYANT, John

Resigned
105 Home Park Road, LondonSW19 7HT
Born June 1946
Director
Appointed 22 Dec 1994
Resigned 30 Oct 1996

CHIVERS, Paul Clifford

Resigned
7 Randolph Road, LondonW9 1AN
Born April 1962
Director
Appointed 30 Sept 1998
Resigned 23 May 2001

CHOHAN, Asim Iftikhar

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born January 1973
Director
Appointed 01 Feb 2012
Resigned 10 Oct 2019

DERRICK, James Vinson

Resigned
1824 Larchmont, Usa
Born January 1945
Director
Appointed 30 Nov 2000
Resigned 28 Feb 2002

DERRICK, James Vinson

Resigned
1824 Larchmont, Usa
Born January 1945
Director
Appointed 13 Nov 1995
Resigned 30 Oct 1996

DIMICHELE, Richard Guido

Resigned
3 Mansion Gardens, LondonNW3 7NG
Born December 1959
Director
Appointed 07 Nov 1995
Resigned 24 Sept 1999

DYSON, Fernley Keith

Resigned
152 Irchester Road, RushdenNN10 9QU
Born February 1965
Director
Appointed 12 Mar 1999
Resigned 30 Nov 2001

EDGLEY, Anne Janette

Resigned
Apartment E 21 Monevetro, LondonSW11 3YL
Born December 1955
Director
Appointed 23 May 2001
Resigned 30 Nov 2001

FREVERT, Mark Albert

Resigned
4 St Marys Place, LondonW8 5UE
Born February 1954
Director
Appointed 20 Nov 1996
Resigned 10 Aug 2000

GRYLLS, Stuart David Michael

Resigned
21 Taylor Avenue, RichmondTW9 4EB
Born May 1960
Director
Appointed 20 Dec 2002
Resigned 12 Mar 2003

LEWIS, David John

Resigned
46 Sutherland Avenue, OrpingtonBR5 1RB
Born July 1955
Director
Appointed 08 Mar 1994
Resigned 05 Nov 1999

MCMAHON, Jeffrey

Resigned
Flat 2 13-14 Vicarage Gate, LondonW8 4AG
Born October 1960
Director
Appointed 28 Nov 1995
Resigned 12 Jan 1996

MILLER, Keith

Resigned
Meadowside, Wotton Under EdgeGL12 7NJ
Born July 1947
Director
Appointed 18 May 2000
Resigned 15 May 2008

MILLER, Michael Roy

Resigned
135 Kingsley Road, KingswinfordDY6 9RU
Born August 1953
Director
Appointed 19 Jun 1995
Resigned 30 Sept 1996

PENET, Philippe Gonzague

Resigned
Flat 4 32 Aldridge Road Villas, LondonW11 1BW
Born November 1968
Director
Appointed 19 Jul 1999
Resigned 25 Jan 2002

POULTON, William Andrew John

Resigned
Seatstone Lodge Kings Road, Malvern WellsWR14 4HL
Born September 1957
Director
Appointed 01 Nov 1996
Resigned 15 May 1998

REDFEARN, David

Resigned
17 Whitford Drive, SolihullB90 4YG
Born March 1944
Director
Appointed 01 Feb 1999
Resigned 20 Dec 2002

RICE, Kenneth Duane

Resigned
4531 Birch, Bellaire
Born August 1958
Director
Appointed 01 May 1997
Resigned 20 Jul 1999

ROBERTS, Geoffrey

Resigned
16 Dunnan Lane, Houston
Born March 1960
Director
Appointed 07 Jul 1994
Resigned 07 Nov 1995

Persons with significant control

1

Endon Europe Power 1 Limited

Active
33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Memorandum Articles
25 May 2017
MAMA
Statement Of Companys Objects
25 May 2017
CC04CC04
Resolution
25 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Resolution
21 June 2012
RESOLUTIONSResolutions
Auditors Resignation Company
12 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Resolution
27 May 2010
RESOLUTIONSResolutions
Resolution
27 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Gazette Filings Brought Up To Date
17 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Gazette Notice Compulsary
30 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 February 2009
363aAnnual Return
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
225Change of Accounting Reference Date
Legacy
27 May 2008
363aAnnual Return
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Made Up Date
24 August 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Made Up Date
7 July 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 October 2004
AAAnnual Accounts
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288cChange of Particulars
Accounts With Made Up Date
30 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288cChange of Particulars
Memorandum Articles
2 May 2003
MEM/ARTSMEM/ARTS
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 March 2003
AAAnnual Accounts
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
287Change of Registered Office
Legacy
8 February 2003
288cChange of Particulars
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
9 November 2001
288cChange of Particulars
Legacy
3 September 2001
288cChange of Particulars
Legacy
4 July 2001
288cChange of Particulars
Accounts With Made Up Date
3 July 2001
AAAnnual Accounts
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363aAnnual Return
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
21 September 2000
AAAnnual Accounts
Legacy
15 September 2000
155(6)a155(6)a
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288cChange of Particulars
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Memorandum Articles
27 September 1999
MEM/ARTSMEM/ARTS
Resolution
27 September 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 October 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 May 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
22 January 1997
288cChange of Particulars
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
11 November 1996
155(6)a155(6)a
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
30 October 1996
AAAnnual Accounts
Legacy
22 October 1996
288bResignation of Director or Secretary
Resolution
7 July 1996
RESOLUTIONSResolutions
Resolution
7 July 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
5 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Legacy
20 November 1995
288288
Legacy
20 November 1995
288288
Legacy
10 November 1995
288288
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
155(6)a155(6)a
Legacy
11 October 1995
288288
Accounts With Made Up Date
3 August 1995
AAAnnual Accounts
Legacy
13 July 1995
155(6)a155(6)a
Legacy
13 July 1995
363x363x
Legacy
11 July 1995
288288
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
287Change of Registered Office
Legacy
28 February 1995
363x363x
Legacy
26 January 1995
288288
Resolution
18 January 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
155(6)a155(6)a
Legacy
15 January 1995
288288
Legacy
15 January 1995
288288
Memorandum Articles
13 January 1995
MEM/ARTSMEM/ARTS
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Legacy
13 January 1995
88(2)R88(2)R
Legacy
13 January 1995
88(2)R88(2)R
Legacy
13 January 1995
88(2)R88(2)R
Legacy
13 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
224224
Memorandum Articles
12 August 1994
MEM/ARTSMEM/ARTS
Resolution
12 August 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 1994
288288
Legacy
25 March 1994
287Change of Registered Office
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Miscellaneous
23 February 1994
MISCMISC
Incorporation Company
23 February 1994
NEWINCIncorporation