Background WavePink WaveYellow Wave

REUBEN POWER PLC (06357358)

REUBEN POWER PLC (06357358) is an active UK company. incorporated on 31 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REUBEN POWER PLC has been registered for 18 years. Current directors include BENSON-COLPI, Michael, RAMCHURN, Satyadev.

Company Number
06357358
Status
active
Type
plc
Incorporated
31 August 2007
Age
18 years
Address
C/O Laytons Llp 1st Floor, Yarnwicke, London, EC4N 5AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENSON-COLPI, Michael, RAMCHURN, Satyadev
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUBEN POWER PLC

REUBEN POWER PLC is an active company incorporated on 31 August 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REUBEN POWER PLC was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06357358

PLC Company

Age

18 Years

Incorporated 31 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 2m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

C/O Laytons Llp 1st Floor, Yarnwicke 119-121 Cannon Street London, EC4N 5AT,

Previous Addresses

C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER
From: 4 April 2021To: 4 July 2024
3rd Floor, Pinners Hall Old Broad Street London EC2N 1EX England
From: 22 March 2021To: 4 April 2021
Level 5 2 More London Riverside London SE1 2AP
From: 1 August 2012To: 22 March 2021
, 2 More London Riverside, London, SE1 2AP, United Kingdom
From: 22 December 2011To: 1 August 2012
, 5Th Floor Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0LS
From: 31 August 2007To: 22 December 2011
Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Jan 11
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Jul 11
Funding Round
Jul 12
Funding Round
Mar 13
Funding Round
Jun 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Director Left
Apr 18
Director Left
Jan 24
16
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LAYTONS SECRETARIES LIMITED

Active
105-108 Old Broad Street, LondonEC2N 1ER
Corporate secretary
Appointed 31 Aug 2007

BENSON-COLPI, Michael

Active
Stonerwood Park, PetersfieldGU32 1AH
Born May 1958
Director
Appointed 12 Sept 2007

RAMCHURN, Satyadev

Active
104 College Hill Road, HarrowHA3 7DA
Born April 1961
Director
Appointed 04 Dec 2008

LINDBLAD, Sven Jan

Resigned
Erik Dahlbergsgatan 32, SwedenFOREIGN
Born June 1943
Director
Appointed 28 Oct 2008
Resigned 30 Nov 2023

LITTLECHILD, Stephen Charles, Professor

Resigned
The Green, SolihullB94 5AL
Born August 1943
Director
Appointed 23 Apr 2009
Resigned 22 Jul 2009

VURDIEN, Predanen

Resigned
Apartment 261, LondonE14 9NE
Born April 1968
Director
Appointed 12 Sept 2007
Resigned 22 Mar 2018

LAYTONS MANAGEMENT LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 31 Aug 2007
Resigned 12 Sept 2007

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 31 Aug 2007
Resigned 15 Jul 2008

Persons with significant control

1

Mr Michael Benson-Colpi

Active
1st Floor, Yarnwicke, LondonEC4N 5AT
Born May 1958

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

108

Accounts With Accounts Type Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
13 August 2021
MAMA
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
28 July 2020
AAMDAAMD
Accounts With Accounts Type Group
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Resolution
1 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
27 September 2013
AR01AR01
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2013
AAAnnual Accounts
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 August 2012
CH04Change of Corporate Secretary Details
Resolution
28 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
1 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
26 September 2011
AR01AR01
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Resolution
3 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Capital Allotment Shares
8 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
1 October 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 August 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
288aAppointment of Director or Secretary
Resolution
4 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
16 November 2007
122122
Resolution
16 November 2007
RESOLUTIONSResolutions
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Legacy
15 November 2007
122122
Legacy
15 November 2007
122122
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
24 September 2007
CERT8CERT8
Application To Commence Business
24 September 2007
117117
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
122122
Legacy
21 September 2007
123Notice of Increase in Nominal Capital
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Incorporation Company
31 August 2007
NEWINCIncorporation