Background WavePink WaveYellow Wave

MARCHWOOD POWER LIMITED (04229146)

MARCHWOOD POWER LIMITED (04229146) is an active UK company. incorporated on 5 June 2001. with registered office in Marchwood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MARCHWOOD POWER LIMITED has been registered for 24 years. Current directors include BEATTIE, Martin, COOK, Matthew, HOLZMAIR, Stefan Michael and 1 others.

Company Number
04229146
Status
active
Type
ltd
Incorporated
5 June 2001
Age
24 years
Address
Oceanic Way, Marchwood, SO40 4BD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEATTIE, Martin, COOK, Matthew, HOLZMAIR, Stefan Michael, RUDD, Adrian Marc James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHWOOD POWER LIMITED

MARCHWOOD POWER LIMITED is an active company incorporated on 5 June 2001 with the registered office located in Marchwood. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MARCHWOOD POWER LIMITED was registered 24 years ago.(SIC: 35110)

Status

active

Active since 24 years ago

Company No

04229146

LTD Company

Age

24 Years

Incorporated 5 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (10 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

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Oceanic Way Marchwood Industrial Park Marchwood, SO40 4BD,

Timeline

57 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 10
Director Joined
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
May 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Left
Jul 25
Director Left
Feb 26
3
Funding
50
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 06 Jun 2024

BEATTIE, Martin

Active
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 01 Jun 2022

COOK, Matthew

Active
Fenchurch Avenue, LondonEC3M 5BN
Born November 1979
Director
Appointed 07 Dec 2022

HOLZMAIR, Stefan Michael

Active
Fenchurch Street, LondonEC3M 3AJ
Born September 1985
Director
Appointed 01 Jan 2019

RUDD, Adrian Marc James

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1971
Director
Appointed 21 Mar 2022

BASTIANELLI, Tarryn

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Jun 2022
Resigned 06 Jun 2024

COLLEY, Carole Ann

Resigned
23 Culmstock Road, LondonSW11 6LY
Secretary
Appointed 05 Jun 2001
Resigned 30 Aug 2002

DAY, Matthew George

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Jun 2021
Resigned 01 Jun 2022

KEELING, Julia Vera

Resigned
16 Linden Close, Thames DittonKT7 0DF
Secretary
Appointed 25 Jun 2001
Resigned 30 Aug 2002

LOMAS, Paul Andrew James

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 11 Dec 2014
Resigned 01 Jun 2021

O'BRIEN, Michael

Resigned
Orwell Park Grove, Dublin 6w
Secretary
Appointed 30 Jan 2004
Resigned 21 Nov 2013

WADDELL, Archie Stuart

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 21 Nov 2013
Resigned 11 Dec 2014

ASHLEY SECRETARIES LIMITED

Resigned
Ashley House, SouthamptonSO15 2BE
Corporate secretary
Appointed 30 Aug 2002
Resigned 30 Jan 2004

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 05 Jun 2001
Resigned 05 Jun 2001

ABT, Robert

Resigned
Marchwood Industrial Park, SouthamptonSO40 4BD
Born April 1963
Director
Appointed 21 Nov 2013
Resigned 08 Mar 2022

BASTIANELLI, Tarryn

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born August 1987
Director
Appointed 01 Jun 2022
Resigned 01 Jun 2022

BEATTIE, Martin

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born March 1981
Director
Appointed 01 Apr 2020
Resigned 01 Jun 2022

BOWMAN, Arlene

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1969
Director
Appointed 24 Mar 2017
Resigned 01 Apr 2020

BRYDON, Antony Gavin Dominic, Dr

Resigned
Inveralmond House, PerthPH1 3AQ
Born October 1967
Director
Appointed 18 Oct 2007
Resigned 19 Aug 2010

BYRNE, Joseph

Resigned
Oceanic Way, MarchwoodSO40 4BD
Born January 1954
Director
Appointed 24 Mar 2010
Resigned 06 Nov 2012

BÖGLE, Alexander Matthias

Resigned
18, 80333 Munich
Born April 1979
Director
Appointed 01 Nov 2015
Resigned 17 Dec 2022

CAMYAB, Azad, Dr.

Resigned
57 Revell Road, Kingston Upon ThamesKT1 3SL
Born July 1962
Director
Appointed 30 Aug 2002
Resigned 13 Feb 2003

CONSTANZA, Frank Bruce

Resigned
2316 125th St, Ks
Born September 1951
Director
Appointed 30 Aug 2002
Resigned 13 Feb 2003

COUNIHAN, Padruig

Resigned
162 Rathgar Road, Dublin6
Born February 1952
Director
Appointed 21 Jun 2007
Resigned 08 Feb 2012

DEISLER, Philipp

Resigned
Am Muncher Tor 1, 80805, Munich
Born July 1988
Director
Appointed 01 Oct 2024
Resigned 15 Feb 2026

DOLLARD, James Patrick

Resigned
48 Bettyglen, DublinIRISH
Born October 1969
Director
Appointed 21 Jun 2007
Resigned 25 Oct 2007

DURUKAN, David Samuel

Resigned
Fenchurch Avenue, LondonEC3M 5BN
Born July 1991
Director
Appointed 06 Dec 2022
Resigned 01 Oct 2024

FENLON, Patrick

Resigned
63 Mount Anville Wood, Dublin 14IRISH
Born September 1968
Director
Appointed 30 Jan 2004
Resigned 01 Apr 2007

GALLAGHER, Ciaran

Resigned
Silvergrove, Ennis
Born October 1963
Director
Appointed 06 Nov 2012
Resigned 21 Nov 2013

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 02 Dec 2019
Resigned 30 Jun 2025

HAYES, Patrick

Resigned
159 Rathdown Park, GreystonesIRISH
Born May 1965
Director
Appointed 25 Oct 2007
Resigned 24 Mar 2010

JONAGAN, Mike

Resigned
14480 Nw 64th Street, Parkville
Born March 1961
Director
Appointed 13 Feb 2003
Resigned 01 Jun 2003

JUGGINS, Graham Gerald

Resigned
4 Langley Place, PerthPH2 7XB
Born September 1953
Director
Appointed 12 Jul 2006
Resigned 24 Jun 2010

LUCKEY, Bernhard Johannes

Resigned
Fenchurch Avenue, LondonEC3M 5BN
Born December 1969
Director
Appointed 08 Mar 2022
Resigned 13 Dec 2022

MARKEY, Ann

Resigned
14 Mather Road North, Mount MerrionIRISH
Born August 1966
Director
Appointed 30 Jan 2004
Resigned 28 Sept 2005

Persons with significant control

3

2 Active
1 Ceased
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2021
Koniginstr., Munchen80802

Nature of Control

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

Filing History

188

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 July 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Memorandum Articles
21 February 2012
MEM/ARTSMEM/ARTS
Resolution
21 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
12 March 2009
363aAnnual Return
Legacy
2 March 2009
353353
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
20 June 2008
363aAnnual Return
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
10 May 2007
287Change of Registered Office
Legacy
4 May 2007
287Change of Registered Office
Legacy
22 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 2006
AAAnnual Accounts
Legacy
17 October 2006
288cChange of Particulars
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
88(2)R88(2)R
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
29 April 2005
AUDAUD
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
22 February 2005
287Change of Registered Office
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
287Change of Registered Office
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 August 2003
225Change of Accounting Reference Date
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 January 2003
AUDAUD
Legacy
4 November 2002
287Change of Registered Office
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
225Change of Accounting Reference Date
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Incorporation Company
5 June 2001
NEWINCIncorporation