Background WavePink WaveYellow Wave

FOXPOWER LIMITED (03906843)

FOXPOWER LIMITED (03906843) is an active UK company. incorporated on 14 January 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOXPOWER LIMITED has been registered for 26 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
03906843
Status
active
Type
ltd
Incorporated
14 January 2000
Age
26 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXPOWER LIMITED

FOXPOWER LIMITED is an active company incorporated on 14 January 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOXPOWER LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03906843

LTD Company

Age

26 Years

Incorporated 14 January 2000

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 14 January 2000To: 19 December 2023
Timeline

8 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Sept 10
New Owner
Feb 18
New Owner
Feb 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
New Owner
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 15 Feb 2019

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 15 Feb 2019

ATLAS MARITIME SERVICES LIMITED

Resigned
Enterprise House, LondonE18 1AB
Corporate secretary
Appointed 31 Jan 2000
Resigned 01 Jul 2000

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 01 Jul 2000
Resigned 15 Feb 2019

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 14 Jan 2000
Resigned 31 Jan 2000

KANARIS, Stavvi

Resigned
Enterprise House, LondonE18 1AB
Born January 1977
Director
Appointed 09 Sept 2010
Resigned 15 Feb 2019

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 15 Dec 2000
Resigned 15 Feb 2019

FIREBRAND LIMITED

Resigned
197 Main Street, British Virgin Islands
Corporate director
Appointed 31 Jan 2000
Resigned 15 Dec 2000

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 14 Jan 2000
Resigned 31 Jan 2000

Persons with significant control

3

Konstantinos Klaoudatos

Active
North Road 39-41, LondonN7 9DP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2019

Mr. Angelos Klaoudatos

Active
North Road 39-41, LondonN7 9DP
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Eleni Stavros Klaoudatos

Active
North Road 39-41, LondonN7 9DP
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Legacy
8 November 2000
287Change of Registered Office
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
287Change of Registered Office
Legacy
18 September 2000
88(2)R88(2)R
Legacy
18 February 2000
123Notice of Increase in Nominal Capital
Resolution
8 February 2000
RESOLUTIONSResolutions
Incorporation Company
14 January 2000
NEWINCIncorporation