Background WavePink WaveYellow Wave

UK POWER DISTRIBUTION LIMITED (06339585)

UK POWER DISTRIBUTION LIMITED (06339585) is an active UK company. incorporated on 10 August 2007. with registered office in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. UK POWER DISTRIBUTION LIMITED has been registered for 18 years. Current directors include ANDREWS, Wendy, HINDLE, Nicola Ruth, LILLEY, Adam Frederick and 1 others.

Company Number
06339585
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
Eleanor House Queenswood Office Park, Northampton, NN4 7JJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ANDREWS, Wendy, HINDLE, Nicola Ruth, LILLEY, Adam Frederick, SPENCER, Simon
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK POWER DISTRIBUTION LIMITED

UK POWER DISTRIBUTION LIMITED is an active company incorporated on 10 August 2007 with the registered office located in Northampton. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. UK POWER DISTRIBUTION LIMITED was registered 18 years ago.(SIC: 35130)

Status

active

Active since 18 years ago

Company No

06339585

LTD Company

Age

18 Years

Incorporated 10 August 2007

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 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

MATRIX ENERGY DISTRIBUTION LIMITED
From: 3 November 2014To: 3 February 2015
MATRIX WATER LIMITED
From: 10 August 2007To: 3 November 2014
Contact
Address

Eleanor House Queenswood Office Park Newport Pagnell Road Northampton, NN4 7JJ,

Previous Addresses

6500 Daresbury Park Daresbury Warrington WA4 4GE England
From: 8 June 2020To: 21 November 2023
22-26 King Street Kings Lynn Norfolk PE30 1HJ
From: 10 August 2007To: 8 June 2020
Timeline

36 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Share Issue
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Jul 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Funding Round
Apr 21
Owner Exit
Sept 21
Director Joined
Jun 22
Director Left
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
2
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ANDREWS, Wendy

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born January 1971
Director
Appointed 01 Jul 2018

HINDLE, Nicola Ruth

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born April 1976
Director
Appointed 10 Jun 2025

LILLEY, Adam Frederick

Active
King's LynnPE30 1HJ
Born August 1979
Director
Appointed 10 Jun 2025

SPENCER, Simon

Active
Queenswood Office Park, NorthamptonNN4 7JJ
Born November 1964
Director
Appointed 19 Jul 2023

SANDERSON, Matthew Alexander

Resigned
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 01 May 2015
Resigned 30 Jun 2021

WILSON, Fiona Margaret

Resigned
11 Marlborough Court, ReadingRG1 6PP
Secretary
Appointed 10 Aug 2007
Resigned 01 May 2015

BECK, Paul Michael Jeffrey

Resigned
22-26 King Street, NorfolkPE30 1HJ
Born January 1965
Director
Appointed 01 Jul 2018
Resigned 12 Feb 2020

HOLLIS-THOMPSON, Christopher Andrew

Resigned
Queenswood Office Park, NorthamptonNN4 7JJ
Born March 1978
Director
Appointed 19 Jul 2023
Resigned 10 Jun 2025

LILLEY, Adam Frederick

Resigned
Daresbury Park, WarringtonWA4 4GE
Born August 1979
Director
Appointed 05 May 2022
Resigned 19 Jul 2023

MANN, Christopher James

Resigned
King Street, King's LynnPE30 1HJ
Born July 1967
Director
Appointed 10 Aug 2007
Resigned 12 Feb 2020

SANDERSON, Matthew Alexander

Resigned
22-26 King Street, NorfolkPE30 1HJ
Born August 1972
Director
Appointed 01 Jul 2018
Resigned 12 Feb 2020

SPARKES, Robert James

Resigned
22-26 King Street, NorfolkPE30 1HJ
Born November 1974
Director
Appointed 03 Apr 2018
Resigned 19 Jul 2023

WALSH, Neil

Resigned
Daresbury Park, WarringtonWA4 4GE
Born March 1968
Director
Appointed 01 Jul 2018
Resigned 19 Jul 2023

WELSH, Francis Paul

Resigned
Daresbury Park, WarringtonWA4 4GE
Born January 1972
Director
Appointed 01 Jul 2018
Resigned 30 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 26 Nov 2020
Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2019

Mr Christopher James Mann

Ceased
22-26 King Street, NorfolkPE30 1HJ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 12 Feb 2020

Matrix Networks (Holdings) Limited

Ceased
King Street, King's LynnPE30 1HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2016
Ceased 31 Mar 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2021
TM02Termination of Secretary
Capital Allotment Shares
3 April 2021
SH01Allotment of Shares
Memorandum Articles
3 April 2021
MAMA
Resolution
3 April 2021
RESOLUTIONSResolutions
Resolution
3 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Change To A Person With Significant Control
23 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 April 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2015
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
8 November 2007
225Change of Accounting Reference Date
Incorporation Company
10 August 2007
NEWINCIncorporation