Background WavePink WaveYellow Wave

E POWER LIMITED (04625938)

E POWER LIMITED (04625938) is an active UK company. incorporated on 30 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. E POWER LIMITED has been registered for 23 years. Current directors include CLEMENTS, Andrew James, MURNANE, Michael, O'CONNOR, Stephen and 1 others.

Company Number
04625938
Status
active
Type
ltd
Incorporated
30 December 2002
Age
23 years
Address
6th Floor 17a Curzon Street, London, W1J 5HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CLEMENTS, Andrew James, MURNANE, Michael, O'CONNOR, Stephen, TINKER, Emma Natalie
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E POWER LIMITED

E POWER LIMITED is an active company incorporated on 30 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. E POWER LIMITED was registered 23 years ago.(SIC: 74901)

Status

active

Active since 23 years ago

Company No

04625938

LTD Company

Age

23 Years

Incorporated 30 December 2002

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 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
From: 10 June 2024To: 12 June 2024
C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom
From: 25 August 2023To: 10 June 2024
Suite 14 10 Berkeley Street London W1J 8DP
From: 30 December 2002To: 25 August 2023
Timeline

7 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
May 18
Director Left
May 18
Owner Exit
May 18
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

O'CONNOR, Stephen

Active
17a Curzon Street, LondonW1J 5HS
Secretary
Appointed 01 May 2018

CLEMENTS, Andrew James

Active
London Bridge Street, LondonSE1 9SG
Born April 1983
Director
Appointed 08 Sept 2021

MURNANE, Michael

Active
Macroom, Macroom
Born March 1957
Director
Appointed 31 Dec 2002

O'CONNOR, Stephen

Active
17a Curzon Street, LondonW1J 5HS
Born June 1965
Director
Appointed 01 May 2018

TINKER, Emma Natalie

Active
London Bridge Street, LondonSE1 9SG
Born June 1975
Director
Appointed 08 Sept 2021

MURNANE, Veronica

Resigned
Gorthleahy, MacroomIRISH
Secretary
Appointed 31 Dec 2002
Resigned 01 May 2018

POREMA LIMITED

Resigned
22 Northumberland Road, BallsbridgeD4
Corporate secretary
Appointed 30 Dec 2002
Resigned 31 Dec 2002

KAVANAGH, Sean

Resigned
5 Cairn Manor, Ratoath
Born May 1963
Director
Appointed 30 Dec 2002
Resigned 31 Dec 2002

MURNANE, Veronica

Resigned
Gorthleahy, MacroomIRISH
Born February 1959
Director
Appointed 31 Dec 2002
Resigned 01 May 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Veronica Murnane

Ceased
Gorthleahy, Macroom
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018

Mr Michael Murnane

Active
Gorthleahy, Macroom
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Norwich Street, LondonEC4A 1BD

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

89

Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2022
SH10Notice of Particulars of Variation
Resolution
2 March 2022
RESOLUTIONSResolutions
Memorandum Articles
25 February 2022
MAMA
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
13 February 2006
363(353)363(353)
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Incorporation Company
30 December 2002
NEWINCIncorporation