Background WavePink WaveYellow Wave

ESM POWER LIMITED (04611637)

ESM POWER LIMITED (04611637) is an active UK company. incorporated on 9 December 2002. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. ESM POWER LIMITED has been registered for 23 years. Current directors include DICKINSON, Peter John Goddard, WILLIAMS, Jeremy Mark, WOODS, Katherine Louise.

Company Number
04611637
Status
active
Type
ltd
Incorporated
9 December 2002
Age
23 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DICKINSON, Peter John Goddard, WILLIAMS, Jeremy Mark, WOODS, Katherine Louise
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESM POWER LIMITED

ESM POWER LIMITED is an active company incorporated on 9 December 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. ESM POWER LIMITED was registered 23 years ago.(SIC: 43210)

Status

active

Active since 23 years ago

Company No

04611637

LTD Company

Age

23 Years

Incorporated 9 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ENERGY SERVICES MANAGEMENT LIMITED
From: 9 December 2002To: 1 May 2012
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Woodford House 44 North Farm Road Scunthorpe North Lincolnshire DN17 2AY
From: 6 November 2014To: 19 August 2024
Woodford House Moorwell Business Park Moorwell Road Scunthorpe North Lincolnshire DN17 2RU
From: 2 June 2011To: 6 November 2014
213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA
From: 9 December 2002To: 2 June 2011
Timeline

34 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 13
Capital Reduction
May 13
Share Buyback
May 13
Funding Round
May 13
Loan Secured
Sept 14
Director Joined
Jan 17
Director Left
Jun 17
Loan Secured
Jul 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Jan 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
May 25
3
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 31 Jul 2024

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 31 Jul 2024

WILLIAMS, Jeremy Mark

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1969
Director
Appointed 31 Jul 2024

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

BAMFORD, Louise Valerie

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Secretary
Appointed 31 Mar 2006
Resigned 12 May 2015

GILES, Stuart

Resigned
21 Macclesfield Road, WilmslowSK9 2AA
Secretary
Appointed 10 Dec 2003
Resigned 31 Mar 2006

WOOD, Louise Valerie

Resigned
16 Brankwell Crescent, ScunthorpeDN17 2QB
Secretary
Appointed 11 Dec 2002
Resigned 10 Dec 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Dec 2002
Resigned 12 Dec 2002

BAMFORD, Louise Valerie

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Born May 1960
Director
Appointed 01 Apr 2007
Resigned 31 Jul 2024

BAMFORD, Roger Roy

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Born December 1965
Director
Appointed 11 Dec 2002
Resigned 31 Jul 2024

BANKWALA, Kobad

Resigned
14 Lavender Drive, ChelmsfordCM0 7RX
Born January 1980
Director
Appointed 01 Sept 2007
Resigned 31 Dec 2008

BROOKS, Johnathan Carl

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1962
Director
Appointed 19 Jan 2024
Resigned 31 Jul 2024

DOBBS, Gordon

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Born August 1964
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2018

FRAIN, Michael John

Resigned
12 Yews Close, SheffieldS35 0BB
Born June 1954
Director
Appointed 25 Mar 2004
Resigned 09 Aug 2004

GILES, Stuart

Resigned
21 Macclesfield Road, WilmslowSK9 2AA
Born November 1965
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2006

HARLOCK, Jonathan Stephen

Resigned
17 Park Road, ElyCB6 2QG
Born November 1965
Director
Appointed 19 Jun 2006
Resigned 31 Aug 2007

LYONS, David Andrew

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Born March 1963
Director
Appointed 01 Mar 2021
Resigned 28 Jan 2022

MARATHE, Prasad

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Born September 1983
Director
Appointed 28 Jan 2022
Resigned 19 Jan 2024

RILEY, Christopher Travis

Resigned
58 Barleyfields Road, WetherbyLS22 7PT
Born July 1953
Director
Appointed 21 Jul 2006
Resigned 31 Dec 2008

SCOTT, Adam

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1988
Director
Appointed 01 May 2019
Resigned 31 Jul 2024

SMITH, Kevin

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1964
Director
Appointed 28 Jan 2022
Resigned 31 Jul 2024

WHITE, Peter Jonathan

Resigned
44 North Farm Road, ScunthorpeDN17 2AY
Born December 1958
Director
Appointed 02 Jan 2013
Resigned 14 Jun 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Dec 2002
Resigned 12 Dec 2002

Persons with significant control

5

1 Active
4 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017

Mrs Louise Valerie Bamford

Ceased
44 North Farm Road, ScunthorpeDN17 2AY
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017

Mr Roger Roy Bamford

Ceased
44 North Farm Road, ScunthorpeDN17 2AY
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017

Mr Peter Jonathan White

Ceased
44 North Farm Road, ScunthorpeDN17 2AY
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017

Mrs Donna White

Ceased
44 North Farm Road, ScunthorpeDN17 2AY
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Resolution
2 September 2024
RESOLUTIONSResolutions
Memorandum Articles
2 September 2024
MAMA
Statement Of Companys Objects
2 September 2024
CC04CC04
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Change To A Person With Significant Control
19 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 August 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Court Order
6 December 2019
OCOC
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Legacy
17 October 2019
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Capital Allotment Shares
30 May 2013
SH01Allotment of Shares
Capital Cancellation Shares
20 May 2013
SH06Cancellation of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2013
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Legacy
10 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
18 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
287Change of Registered Office
Legacy
13 August 2007
88(2)R88(2)R
Legacy
4 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
88(2)R88(2)R
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
22 December 2004
363aAnnual Return
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
25 August 2004
88(2)R88(2)R
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
88(2)R88(2)R
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
88(2)R88(2)R
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Incorporation Company
9 December 2002
NEWINCIncorporation