Background WavePink WaveYellow Wave

REHLKO UNINTERRUPTIBLE POWER LTD (03150129)

REHLKO UNINTERRUPTIBLE POWER LTD (03150129) is an active UK company. incorporated on 23 January 1996. with registered office in Hook. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. REHLKO UNINTERRUPTIBLE POWER LTD has been registered for 30 years. Current directors include DOWLING, Peter James, RENTON, David.

Company Number
03150129
Status
active
Type
ltd
Incorporated
23 January 1996
Age
30 years
Address
Woodgate, Hook, RG27 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOWLING, Peter James, RENTON, David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHLKO UNINTERRUPTIBLE POWER LTD

REHLKO UNINTERRUPTIBLE POWER LTD is an active company incorporated on 23 January 1996 with the registered office located in Hook. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. REHLKO UNINTERRUPTIBLE POWER LTD was registered 30 years ago.(SIC: 74909)

Status

active

Active since 30 years ago

Company No

03150129

LTD Company

Age

30 Years

Incorporated 23 January 1996

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 29 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

UNINTERRUPTIBLE POWER LIMITED
From: 23 September 2024To: 24 February 2026
KOHLER UNINTERRUPTIBLE POWER LIMITED
From: 7 March 2019To: 23 September 2024
UNINTERRUPTIBLE POWER SUPPLIES LIMITED
From: 17 September 1996To: 7 March 2019
SOUTHERN COMPUTER CONSULTANTS LTD
From: 23 January 1996To: 17 September 1996
Contact
Address

Woodgate Bartley Wood Business Park, Bartley Way Hook, RG27 9XA,

Previous Addresses

Bacchus House Calleva Park Aldermaston Berkshire RG7 8EN
From: 23 January 1996To: 18 October 2012
Timeline

16 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jan 96
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Dec 12
Director Left
May 13
Director Joined
May 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Feb 19
Director Left
May 22
Director Joined
Sept 22
Loan Secured
May 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

DOWLING, Peter James

Active
Bartley Wood Business Park, HookRG27 9XA
Born February 1979
Director
Appointed 15 Jan 2026

RENTON, David

Active
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born February 1960
Director
Appointed 19 May 2010

BLACK, Natalie Ann

Resigned
Highland Drive, Kohler53044
Secretary
Appointed 29 Aug 2008
Resigned 15 May 2013

DEXTER, Amanda Vera

Resigned
40 Luckley Wood, WokinghamRG41 2EW
Secretary
Appointed 03 Jan 1997
Resigned 29 Aug 2008

MARSDEN, Elizabeth Sheila

Resigned
Mulroy Talbot Road, AltrinchamWA14 3JD
Secretary
Appointed 20 Jun 1996
Resigned 03 Jan 1997

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Secretary
Appointed 15 May 2013
Resigned 20 Nov 2018

UK COMPANY SECRETARIES LIMITED

Resigned
32 High Street, LeatherheadKT23 4AX
Corporate secretary
Appointed 23 Jan 1996
Resigned 27 Jun 1996

BENTLEY, Peter

Resigned
Bishops Drive, WokinghamRG40 1WA
Born May 1952
Director
Appointed 18 Oct 2005
Resigned 29 Aug 2008

BLACK, Natalie-Ann Ann

Resigned
Highland Drive, Kohler53044
Born December 1949
Director
Appointed 29 Aug 2008
Resigned 15 May 2013

BOND, David Henry

Resigned
Longwater House, EversleyRG27 0NW
Born March 1962
Director
Appointed 02 Dec 1996
Resigned 19 May 2010

FOTSCH, Richard James

Resigned
Highland Drive, Kohler
Born May 1955
Director
Appointed 29 Aug 2008
Resigned 15 Dec 2012

HARDCASTLE, Peter Roydon

Resigned
The Ridge House, BeenhamRG7 5LH
Born September 1947
Director
Appointed 02 Dec 1996
Resigned 18 Oct 2005

HELING, Steven

Resigned
Highland Drive, Kohler
Born November 1955
Director
Appointed 29 Aug 2008
Resigned 29 Jan 2016

HEUN, Steven Kenneth

Resigned
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born January 1969
Director
Appointed 29 Jan 2016
Resigned 26 Sept 2017

JONES, Paul Edward

Resigned
West Acres, EsherKT10 9JE
Born April 1962
Director
Appointed 21 Dec 2005
Resigned 29 Aug 2008

MARSDEN, Peter

Resigned
Mulroy, AltrinchamWA14 3JD
Born October 1932
Director
Appointed 20 Jun 1996
Resigned 02 Dec 2003

MATSON, Nathan

Resigned
Twin Oaks Road, Kohler53044
Born January 1981
Director
Appointed 18 May 2022
Resigned 15 Jan 2026

ROBINSON IV, James Mc Kee

Resigned
Highland Drive, Kohler
Born January 1970
Director
Appointed 15 May 2013
Resigned 20 Nov 2018

SBROCCO, Mark

Resigned
Bartley Wood Business Park, Bartley Way, HookRG27 9XA
Born December 1966
Director
Appointed 26 Sept 2017
Resigned 17 May 2022

UK INCORPORATIONS LTD

Resigned
32 High Street, LeatherheadKT23 4AX
Corporate director
Appointed 23 Jan 1996
Resigned 27 Jun 1996

Persons with significant control

1

Bartley Wood Business Park, Bartley Way, HookRG27 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

146

Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 May 2024
MAMA
Resolution
9 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Resolution
7 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Auditors Resignation Limited Company
1 March 2016
AA03AA03
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2013
AP03Appointment of Secretary
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Memorandum Articles
23 September 2008
MEM/ARTSMEM/ARTS
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
23 September 2008
122122
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
16 September 2008
403aParticulars of Charge Subject to s859A
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Miscellaneous
2 November 2005
MISCMISC
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
155(6)a155(6)a
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
23 July 2005
AAMDAAMD
Accounts With Accounts Type Small
30 June 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288bResignation of Director or Secretary
Memorandum Articles
10 October 2003
MEM/ARTSMEM/ARTS
Resolution
24 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
4 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
23 June 2000
AUDAUD
Legacy
16 May 2000
287Change of Registered Office
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2000
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Memorandum Articles
7 September 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
22 May 1997
88(2)R88(2)R
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
287Change of Registered Office
Resolution
21 November 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
123Notice of Increase in Nominal Capital
Legacy
18 October 1996
224224
Certificate Change Of Name Company
16 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1996
287Change of Registered Office
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Incorporation Company
23 January 1996
NEWINCIncorporation