Background WavePink WaveYellow Wave

BRITISH POWER INTERNATIONAL LIMITED (03078223)

BRITISH POWER INTERNATIONAL LIMITED (03078223) is an active UK company. incorporated on 11 July 1995. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRITISH POWER INTERNATIONAL LIMITED has been registered for 30 years.

Company Number
03078223
Status
active
Type
ltd
Incorporated
11 July 1995
Age
30 years
Address
Ground Floor (Suite T), Arlington Business Centre White Rose Park, Leeds, LS11 0DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH POWER INTERNATIONAL LIMITED

BRITISH POWER INTERNATIONAL LIMITED is an active company incorporated on 11 July 1995 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRITISH POWER INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03078223

LTD Company

Age

30 Years

Incorporated 11 July 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 2 March 2024 - 28 February 2025(12 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

LEGISLATOR 1243 LIMITED
From: 11 July 1995To: 25 October 1995
Contact
Address

Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds, LS11 0DL,

Previous Addresses

7 Brown Lane West Leeds LS12 6EH England
From: 30 November 2022To: 31 January 2025
Denton Hall Denton Ilkley LS29 0HH England
From: 9 April 2018To: 30 November 2022
Freedom House 3 Red Hall Avenue Wakefield WF1 2UL England
From: 7 April 2017To: 9 April 2018
Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF
From: 3 December 2013To: 7 April 2017
Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom
From: 16 August 2011To: 3 December 2013
Wellfield House Victoria Road Morley Leeds LS27 7PA
From: 11 July 1995To: 16 August 2011
Timeline

41 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Jul 95
Director Left
Apr 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Jan 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Cleared
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Loan Cleared
Apr 18
Director Left
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Change To A Person With Significant Control
30 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
17 April 2018
CC04CC04
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 February 2016
AAAnnual Accounts
Resolution
3 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Termination Secretary Company With Name
8 March 2011
TM02Termination of Secretary
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
25 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
5 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
31 October 2000
287Change of Registered Office
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
26 January 2000
88(2)Return of Allotment of Shares
Resolution
25 January 2000
RESOLUTIONSResolutions
Legacy
20 December 1999
287Change of Registered Office
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Auditors Resignation Company
29 October 1999
AUDAUD
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
2 April 1999
363aAnnual Return
Resolution
5 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288cChange of Particulars
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
363aAnnual Return
Legacy
17 February 1998
288aAppointment of Director or Secretary
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
3 April 1997
363aAnnual Return
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
14 January 1997
288cChange of Particulars
Legacy
24 July 1996
363x363x
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
4 April 1996
288288
Legacy
12 March 1996
288288
Legacy
5 March 1996
288288
Certificate Change Of Name Company
24 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1995
288288
Resolution
13 September 1995
RESOLUTIONSResolutions
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
224224
Legacy
13 September 1995
287Change of Registered Office
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Incorporation Company
11 July 1995
NEWINCIncorporation