Background WavePink WaveYellow Wave

INDEPENDENT POWER NETWORKS LIMITED (04935008)

INDEPENDENT POWER NETWORKS LIMITED (04935008) is an active UK company. incorporated on 16 October 2003. with registered office in Bury St. Edmunds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. INDEPENDENT POWER NETWORKS LIMITED has been registered for 22 years.

Company Number
04935008
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT POWER NETWORKS LIMITED

INDEPENDENT POWER NETWORKS LIMITED is an active company incorporated on 16 October 2003 with the registered office located in Bury St. Edmunds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. INDEPENDENT POWER NETWORKS LIMITED was registered 22 years ago.(SIC: 35130)

Status

active

Active since 22 years ago

Company No

04935008

LTD Company

Age

22 Years

Incorporated 16 October 2003

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 21 July 2025 (8 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

MC299 LIMITED
From: 16 October 2003To: 25 November 2003
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 15 December 2011To: 20 May 2013
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 16 October 2003To: 15 December 2011
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Apr 11
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jan 14
Director Joined
Dec 17
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
May 24
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Auditors Resignation Company
13 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
386386
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
225Change of Accounting Reference Date
Legacy
14 December 2005
88(2)R88(2)R
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
123Notice of Increase in Nominal Capital
Legacy
26 October 2005
155(6)a155(6)a
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Memorandum Articles
19 October 2005
MEM/ARTSMEM/ARTS
Legacy
12 October 2005
363sAnnual Return (shuttle)
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
9 June 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
287Change of Registered Office
Certificate Change Of Name Company
25 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2003
NEWINCIncorporation