Background WavePink WaveYellow Wave

LIVING BIO-POWER LIMITED (06360004)

LIVING BIO-POWER LIMITED (06360004) is an active UK company. incorporated on 4 September 2007. with registered office in Walsall. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LIVING BIO-POWER LIMITED has been registered for 18 years. Current directors include ADCOCK, Simon Mark Peter, REDFORD, Michael Jason.

Company Number
06360004
Status
active
Type
ltd
Incorporated
4 September 2007
Age
18 years
Address
Townend House, Walsall, WS1 1NS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ADCOCK, Simon Mark Peter, REDFORD, Michael Jason
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVING BIO-POWER LIMITED

LIVING BIO-POWER LIMITED is an active company incorporated on 4 September 2007 with the registered office located in Walsall. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LIVING BIO-POWER LIMITED was registered 18 years ago.(SIC: 35110)

Status

active

Active since 18 years ago

Company No

06360004

LTD Company

Age

18 Years

Incorporated 4 September 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

REG BIO-POWER UK LIMITED
From: 5 October 2007To: 19 June 2020
DRILLTAP LIMITED
From: 4 September 2007To: 5 October 2007
Contact
Address

Townend House Park Street Walsall, WS1 1NS,

Previous Addresses

Townend House Townend House Park Street Walsall West Midlands WS1 1NS United Kingdom
From: 27 November 2024To: 27 November 2024
Office 3E Townend House Park Street Walsall West Midlands WS1 1NS England
From: 15 May 2023To: 27 November 2024
5 New Street Square London EC4A 3TW England
From: 18 October 2019To: 15 May 2023
Old Mission Hall Woking Road Guildford GU1 1QD England
From: 5 April 2019To: 18 October 2019
2nd Floor, Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 26 February 2014To: 5 April 2019
2 Station View Guildford Surrey GU1 4JY United Kingdom
From: 4 September 2007To: 26 February 2014
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 10
Funding Round
Jun 10
Director Joined
Mar 14
Director Joined
Apr 16
Director Left
Jan 19
Funding Round
Apr 19
Owner Exit
Apr 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jun 21
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Aug 24
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ADCOCK, Simon Mark Peter

Active
Park Street, WalsallWS1 1NS
Born September 1975
Director
Appointed 15 May 2023

REDFORD, Michael Jason

Active
Park Street, WalsallWS1 1NS
Born December 1968
Director
Appointed 24 Jul 2023

AARONS, Zoe

Resigned
13 Worrin Close, ShenfieldCM15 8DG
Secretary
Appointed 14 Sept 2007
Resigned 24 Sept 2007

CROCKFORD, David Edward

Resigned
6 Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 24 Sept 2007
Resigned 01 Apr 2016

CROCKFORD, Zoe Catherine

Resigned
Woking Road, GuildfordGU1 1QD
Secretary
Appointed 01 Apr 2016
Resigned 26 Sept 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 2007
Resigned 14 Sept 2007

APPLEFORD, Elizabeth Claire

Resigned
47 Chetwode Road, LondonSW17 7RF
Born June 1976
Director
Appointed 14 Sept 2007
Resigned 24 Sept 2007

BACHMANN, Peter George Ka-Yin

Resigned
Townend House, WalsallWS1 1NS
Born March 1977
Director
Appointed 19 Apr 2021
Resigned 15 May 2023

BOOTH, Stephen

Resigned
Woking Road, GuildfordGU1 1QD
Born November 1959
Director
Appointed 26 Jan 2010
Resigned 26 Sept 2019

COLLINS, Ian Kenneth

Resigned
17 Marlborough Road, NottinghamNG5 4FG
Born March 1959
Director
Appointed 01 Dec 2008
Resigned 26 Sept 2019

COLLINS, Shiona Ann

Resigned
Upper Edgeborough Road, GuildfordGU1 2BJ
Born September 1960
Director
Appointed 01 Apr 2016
Resigned 31 Jan 2019

CROCKFORD, David Edward

Resigned
6 Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 24 Sept 2007
Resigned 26 Sept 2019

GUEST, Benjamin James Ernest

Resigned
New Street Square, LondonEC4A 3TW
Born March 1973
Director
Appointed 26 Sept 2019
Resigned 19 Apr 2021

MURPHY, Robert

Resigned
Turner Drive, NottinghamNG16 2UJ
Born April 1969
Director
Appointed 01 Dec 2008
Resigned 03 Jun 2021

THIND, Sundeep

Resigned
Woodwards Road, WalsallWS2 9SL
Born November 1987
Director
Appointed 24 Jul 2023
Resigned 15 Aug 2024

THOMAS, Joe

Resigned
New Street Square, LondonEC4A 3TW
Born October 1987
Director
Appointed 26 Sept 2019
Resigned 27 Jan 2020

WANNOP, Simon Thomas

Resigned
Upper Edgeborough Road, GuildfordGU1 2BJ
Born May 1979
Director
Appointed 06 Mar 2014
Resigned 26 Sept 2019

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, LeatherheadKT22 9DS
Born September 1964
Director
Appointed 24 Sept 2007
Resigned 26 Sept 2019

WOODMAN, Bruce Vaughan

Resigned
Geal Cottage Tresowes Hill, HelstonTR13 9TB
Born June 1955
Director
Appointed 24 Sept 2007
Resigned 01 Dec 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Sept 2007
Resigned 14 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

104

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Resolution
19 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Memorandum Articles
26 April 2018
MAMA
Resolution
26 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Auditors Resignation Company
31 October 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Statement Of Companys Objects
1 July 2010
CC04CC04
Resolution
1 July 2010
RESOLUTIONSResolutions
Resolution
1 July 2010
RESOLUTIONSResolutions
Auditors Resignation Company
16 June 2010
AUDAUD
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
25 March 2010
MG02MG02
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
363aAnnual Return
Resolution
27 June 2008
RESOLUTIONSResolutions
Statement Of Affairs
27 June 2008
SASA
Legacy
27 June 2008
88(2)Return of Allotment of Shares
Legacy
23 June 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2007
288cChange of Particulars
Legacy
9 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
287Change of Registered Office
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Incorporation Company
4 September 2007
NEWINCIncorporation