Background WavePink WaveYellow Wave

ENDON EUROPE POWER 6 LIMITED (03688800)

ENDON EUROPE POWER 6 LIMITED (03688800) is an active UK company. incorporated on 24 December 1998. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ENDON EUROPE POWER 6 LIMITED has been registered for 27 years. Current directors include HAMILTON, Stephen James, TIMEWELL, Michael James.

Company Number
03688800
Status
active
Type
ltd
Incorporated
24 December 1998
Age
27 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
E

ENDON EUROPE POWER 6 LIMITED

ENDON EUROPE POWER 6 LIMITED is an active company incorporated on 24 December 1998 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ENDON EUROPE POWER 6 LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03688800

LTD Company

Age

27 Years

Incorporated 24 December 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
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

8 months left

Last Filed

Made up to 24 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

ENRON EUROPE POWER 6 LIMITED
From: 26 January 1999To: 11 December 2007
HACKREMCO (NO.1442) LIMITED
From: 24 December 1998To: 26 January 1999
Contact
Address

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

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
From: 23 April 2015To: 28 February 2025
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 24 December 1998To: 23 April 2015
Timeline

9 key events • 1998 - 2019

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 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

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Secretary
Appointed 20 Sept 1999
Resigned 17 Jul 2000

KELLY, Susan Kathleen

Resigned
13 Waldo Close, LondonSW4 9EY
Secretary
Appointed 17 Jul 2000
Resigned 28 Sept 2001

LO'BUE, Dena Michelle

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

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 30 Jul 2007
Resigned 10 Feb 2016

ENRON SECRETARIES LIMITED

Resigned
Enron House 40 Grosvenor Place, LondonSW1X 7EN
Corporate secretary
Appointed 24 Sept 2001
Resigned 09 Nov 2004

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 24 Dec 1998
Resigned 26 Jan 1999

BROWN, Michael Ross

Resigned
1 Ayres End Cottages, HarpendenAL5 1AL
Born July 1962
Director
Appointed 17 Jul 2000
Resigned 28 Sept 2001

CHIVERS, Paul Clifford

Resigned
7 Randolph Road, LondonW9 1AN
Born April 1962
Director
Appointed 17 Jul 2000
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 26 Jan 1999
Resigned 28 Sept 2001

DWYER, Stephen John

Resigned
3 Juggs Close, LewesBN7 1QP
Born June 1959
Director
Appointed 26 Jan 1999
Resigned 30 Jul 2007

DYSON, Fernley Keith

Resigned
152 Irchester Road, RushdenNN10 9QU
Born February 1965
Director
Appointed 12 Mar 1999
Resigned 28 Sept 2001

EDGLEY, Anne Janette

Resigned
Apartment E 21 Monevetro, LondonSW11 3YL
Born December 1955
Director
Appointed 23 May 2001
Resigned 28 Sept 2001

FREVERT, Mark Albert

Resigned
4 St Marys Place, LondonW8 5UE
Born February 1954
Director
Appointed 26 Jan 1999
Resigned 28 Sept 2001

KIRBY, Treasa

Resigned
134 Broomwood Road, LondonSW11 6JZ
Born October 1966
Director
Appointed 26 Jan 1999
Resigned 30 Jul 2007

MCCARTY, Danny Joe

Resigned
Heath Corner, LeatherheadKT22 0PB
Born May 1957
Director
Appointed 26 Jan 1999
Resigned 29 Jun 2000

PENET, Philippe Gonzague

Resigned
Flat 4 32 Aldridge Road Villas, LondonW11 1BW
Born November 1968
Director
Appointed 26 Jan 1999
Resigned 25 Jan 2002

SHERRIFF, John Richard

Resigned
The Great Barn, LeighTN11 8PY
Born September 1953
Director
Appointed 17 Jul 2000
Resigned 28 Sept 2001

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 30 Jul 2007
Resigned 10 Feb 2016

VAN EECKHOUT, Christine

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born September 1972
Director
Appointed 03 Feb 2011
Resigned 01 Feb 2012

WARD, Raymond Geoffrey

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born August 1964
Director
Appointed 30 Jul 2007
Resigned 03 Feb 2011

ENRON DIRECTORS ONE LIMITED

Resigned
Enron House 40 Grosvenor Place, LondonSW1X 7EN
Corporate director
Appointed 24 Sept 2001
Resigned 08 Apr 2003

ENRON DIRECTORS TWO LTD

Resigned
Enron House, LondonSW1X 7EN
Corporate director
Appointed 24 Sept 2001
Resigned 29 Apr 2003

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 24 Dec 1998
Resigned 26 Jan 1999

Persons with significant control

1

Endon Europe Power 5 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

136

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 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
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
2 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
15 January 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 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
31 December 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Legacy
14 December 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
9 November 2007
287Change of Registered Office
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Restoration Order Of Court
26 October 2007
AC92AC92
Gazette Dissolved Compulsary
16 December 2003
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 September 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288cChange of Particulars
Legacy
30 July 2001
225Change of Accounting Reference Date
Legacy
4 July 2001
288cChange of Particulars
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Resolution
5 April 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
363aAnnual Return
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363aAnnual Return
Legacy
19 May 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
123Notice of Increase in Nominal Capital
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
88(2)R88(2)R
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
18 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Legacy
2 February 1999
287Change of Registered Office
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 December 1998
NEWINCIncorporation