Background WavePink WaveYellow Wave

MOREPOWER LIMITED (02943672)

MOREPOWER LIMITED (02943672) is an active UK company. incorporated on 28 June 1994. with registered office in Southend On Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOREPOWER LIMITED has been registered for 31 years. Current directors include PRICE, Peter John.

Company Number
02943672
Status
active
Type
ltd
Incorporated
28 June 1994
Age
31 years
Address
Suite 1 19 Aviation Way, Southend On Sea, SS2 6UN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PRICE, Peter John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOREPOWER LIMITED

MOREPOWER LIMITED is an active company incorporated on 28 June 1994 with the registered office located in Southend On Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOREPOWER LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02943672

LTD Company

Age

31 Years

Incorporated 28 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Suite 1 19 Aviation Way Southend Airport Southend On Sea, SS2 6UN,

Previous Addresses

Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS
From: 28 June 1994To: 20 March 2024
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Jul 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 23
Director Left
May 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRICE, Peter John

Active
Leander Rectory Road, BillericayCM12 9TR
Born April 1944
Director
Appointed 28 Jun 1994

PRICE, Gaynor Denise Jean

Resigned
Leander Rectory Road, BillericayCM12 9TR
Secretary
Appointed 28 Jun 1994
Resigned 28 Apr 2023

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 28 Jun 1994
Resigned 28 Jun 1994

PRICE, Gaynor Denise Jean

Resigned
Leander Rectory Road, BillericayCM12 9TR
Born February 1953
Director
Appointed 28 Jun 1994
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Gaynor Denise Jean Price

Ceased
Rectory Road, BillericayCM12 9TR
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2023

Mr Peter John Price

Active
Rectory Road, BillericayCM12 9TR
Born April 1944

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

88

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 July 2023
RP04CS01RP04CS01
Confirmation Statement
5 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
27 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 June 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Legacy
12 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
26 November 1997
287Change of Registered Office
Legacy
29 September 1997
287Change of Registered Office
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 March 1996
363sAnnual Return (shuttle)
Gazette Notice Compulsary
19 December 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 July 1994
88(2)R88(2)R
Legacy
8 July 1994
288288
Incorporation Company
28 June 1994
NEWINCIncorporation