Background WavePink WaveYellow Wave

ADVANCED PLASMA POWER LIMITED (05633910)

ADVANCED PLASMA POWER LIMITED (05633910) is an active UK company. incorporated on 23 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ADVANCED PLASMA POWER LIMITED has been registered for 20 years. Current directors include KING, Donald Edward.

Company Number
05633910
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
KING, Donald Edward
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PLASMA POWER LIMITED

ADVANCED PLASMA POWER LIMITED is an active company incorporated on 23 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ADVANCED PLASMA POWER LIMITED was registered 20 years ago.(SIC: 72190)

Status

active

Active since 20 years ago

Company No

05633910

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Previous Addresses

Calder & Co 30 Orange Street London WC2H 7HF
From: 21 May 2021To: 8 June 2021
Marston Gate Stirling Road South Marston Park Swindon SN3 4DE England
From: 22 December 2020To: 21 May 2021
Unit B2/B3 Marston Gate South Marston Business Park Stirling Road Swindon SN3 4DE
From: 12 February 2014To: 22 December 2020
, Tricor Suite 7Th Floor 52-54 Gracechurch Street, London, EC3V 0EH
From: 30 November 2009To: 12 February 2014
, Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF
From: 23 November 2005To: 30 November 2009
Timeline

43 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Jan 12
Funding Round
Feb 14
Director Left
Mar 14
Director Left
Jun 14
Director Left
Nov 15
Loan Secured
May 16
Loan Secured
May 16
Director Left
Sept 16
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Loan Cleared
Jun 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 23
Director Joined
Mar 23
7
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CALDER & CO (REGISTRARS) LIMITED

Active
30 Orange Street, LondonWC2H 7HP
Corporate secretary
Appointed 30 Apr 2021

KING, Donald Edward

Active
30 Orange Street, LondonWC2H 7HF
Born January 1951
Director
Appointed 15 Feb 2023

MORNINGTON SECRETAIRES LIMITED

Resigned
43 Mornington Road, ChingfordE4 7DT
Corporate secretary
Appointed 23 Nov 2005
Resigned 03 Jul 2007

SACKVILLE SECRETARIES LIMITED

Resigned
Stirling Road, SwindonSN3 4DE
Corporate secretary
Appointed 03 Jul 2007
Resigned 28 Jan 2021

BROOKS, Martin Adam

Resigned
Bridge Street, WorcestershireWR10 1AX
Born December 1971
Director
Appointed 20 Sept 2011
Resigned 22 Oct 2015

BURKEY, Nathan Anthony

Resigned
Clifford Street, LondonW1S 2WE
Born March 1974
Director
Appointed 15 Dec 2011
Resigned 20 Sept 2016

CHAPMAN, Christopher David

Resigned
Cross Tree Cottage, FairfordGL7 4EU
Born September 1959
Director
Appointed 01 Jan 2006
Resigned 23 Feb 2017

CLARK, Robert M.

Resigned
1530 Wilson Boulevard, Arlington22209
Born October 1950
Director
Appointed 27 Jun 2017
Resigned 15 Feb 2023

CORNELL, Andrew Robert

Resigned
Marston Gate, SwindonSN3 4DE
Born January 1971
Director
Appointed 06 Mar 2018
Resigned 17 Jan 2019

GILL, Stephen Matthew

Resigned
Arkle Road, DroitwichWR9 7RJ
Born December 1968
Director
Appointed 28 Apr 2011
Resigned 01 Apr 2014

HAMILTON, Andrew Mark

Resigned
Henham House, Bishops StortfordCM22 6AN
Born October 1959
Director
Appointed 14 Feb 2006
Resigned 04 Sept 2009

HOPKINS, Martin Christopher

Resigned
Brewood, Whaley BridgeSK23 7DR
Born May 1964
Director
Appointed 03 Jul 2008
Resigned 30 Jun 2009

JOHNSON, Robert Nigel

Resigned
Kirkwell, YorkYO23 2RZ
Born February 1958
Director
Appointed 21 Oct 2010
Resigned 12 Feb 2018

LAFFERTY, Henry

Resigned
Windmill House, SharnbrookMK44 1PG
Born July 1953
Director
Appointed 22 Feb 2006
Resigned 28 Jan 2021

MANUKIAN, Edward Seakis

Resigned
6129 Brook Drive, Falls Church
Born August 1953
Director
Appointed 27 May 2009
Resigned 08 Feb 2019

MASON, Peter James, Sir

Resigned
Stirling Road, SwindonSN3 4DE
Born September 1946
Director
Appointed 27 Apr 2018
Resigned 28 Jan 2021

MERRIWEATHER, Simon Martin

Resigned
Hadley Monkton House, TauntonTA2 8QZ
Born November 1964
Director
Appointed 30 Apr 2009
Resigned 29 Jul 2011

MOAYEDI, Paris

Resigned
The Old House Bridge Green, Saffron WaldenCB11 4XA
Born November 1938
Director
Appointed 22 Feb 2006
Resigned 30 Apr 2017

MOAYYEDI, Paul, Professor

Resigned
Marston Gate, SwindonSN3 4DE
Born November 1962
Director
Appointed 03 May 2017
Resigned 24 Dec 2018

MONKS, David Phillip

Resigned
Arab Bank Plc, PO BOX 138, LondonEC2R
Born February 1960
Director
Appointed 22 Feb 2006
Resigned 13 Sept 2006

MONKS, David Phillip

Resigned
Arab Bank Plc, PO BOX 138, LondonEC2R
Born February 1960
Director
Appointed 22 Feb 2006
Resigned 13 Sept 2006

MORRIS, Andrew James Sinclair

Resigned
41 Paddock Gardens, LymingtonSO41 9ES
Born March 1962
Director
Appointed 02 Jun 2008
Resigned 09 Aug 2013

PARKER, Thomas John, Sir

Resigned
Marston Gate, SwindonSN3 4DE
Born April 1942
Director
Appointed 03 May 2017
Resigned 31 Mar 2018

PARKIN, David John

Resigned
National Grid Gas Distribution, Prologis Business ParkCV7 8PE
Born May 1977
Director
Appointed 24 Nov 2016
Resigned 16 Apr 2018

STEIN, Rolf

Resigned
2 Cedarways, FarnhamGU9 8SW
Born July 1970
Director
Appointed 16 Nov 2006
Resigned 30 Sept 2018

THORNE, Anthony Gordon

Resigned
43 Mornington Road, LondonE4 7DJ
Born July 1949
Director
Appointed 23 Nov 2005
Resigned 22 Feb 2006

WATKINS, Philip David

Resigned
58 Arthur Road, WokinghamRG41 2SY
Born March 1967
Director
Appointed 16 Nov 2006
Resigned 02 Jun 2008

Persons with significant control

2

0 Active
2 Ceased

Mr Paris Moayedi

Ceased
Bridge Green, Saffron WaldenCB11 4XA
Born November 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Wilson Blvd., Arlington22209

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2017
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 December 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 June 2020
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
8 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Memorandum Articles
6 September 2017
MAMA
Resolution
6 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Resolution
17 May 2016
RESOLUTIONSResolutions
Resolution
17 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
25 April 2014
RP04RP04
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Capital Allotment Shares
12 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 January 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Legacy
19 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Legacy
4 March 2010
MG01MG01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288aAppointment of Director or Secretary
Statement Of Affairs
3 June 2009
SASA
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
88(2)R88(2)R
Legacy
27 December 2007
363aAnnual Return
Legacy
27 October 2007
88(2)R88(2)R
Legacy
26 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
10 July 2007
88(2)R88(2)R
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
363aAnnual Return
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
225Change of Accounting Reference Date
Legacy
19 October 2006
288cChange of Particulars
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation