Background WavePink WaveYellow Wave

ABERNEDD POWER COMPANY LIMITED (06383166)

ABERNEDD POWER COMPANY LIMITED (06383166) is an active UK company. incorporated on 27 September 2007. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ABERNEDD POWER COMPANY LIMITED has been registered for 18 years. Current directors include MACKAY, Mandy.

Company Number
06383166
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKAY, Mandy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERNEDD POWER COMPANY LIMITED

ABERNEDD POWER COMPANY LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ABERNEDD POWER COMPANY LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06383166

LTD Company

Age

18 Years

Incorporated 27 September 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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

MEADHURST SERVICES (NO.5) LIMITED
From: 27 September 2007To: 14 January 2008
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 27 September 2007To: 2 October 2017
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 09
Director Joined
Mar 13
Director Left
Jun 16
Director Left
Mar 17
Owner Exit
Jun 21
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

SWAN, Colin Charles

Active
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 07 Jul 2023

MACKAY, Mandy

Active
200 Dunkeld Road, PerthPH1 3GH
Born January 1976
Director
Appointed 08 Aug 2024

DONNELLY, Lawrence John Vincent

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 21 May 2009
Resigned 01 Dec 2014

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 08 Jan 2008
Resigned 21 Jul 2008

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, GuildfordGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 21 May 2009

FAIRBAIRN, Sally

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 01 Dec 2014
Resigned 07 Jul 2023

LADEGA, Aderemi

Resigned
62 Lorne Gardens, CroydonCR0 7RY
Secretary
Appointed 27 Sept 2007
Resigned 08 Jan 2008

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 21 Jul 2008
Resigned 23 Mar 2009

FEARNLEY, Robert Carl

Resigned
Braidburn, EllonAB41 9BG
Born March 1963
Director
Appointed 27 Sept 2007
Resigned 14 Aug 2008

MACSWEEN, Alasdair Macaulay

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1961
Director
Appointed 21 May 2009
Resigned 08 Aug 2024

MCSORLEY, James

Resigned
57 Marcus Avenue, Southend On SeaSS1 3LE
Born October 1951
Director
Appointed 10 Mar 2008
Resigned 21 May 2009

ROBINHOLD, Curtis Hayes

Resigned
Bourdon Street, LondonW1K 3PH
Born September 1968
Director
Appointed 10 Mar 2008
Resigned 21 May 2009

SMITH, Paul Richard

Resigned
Grampian House, PerthPH1 3GH
Born January 1963
Director
Appointed 21 May 2009
Resigned 31 May 2016

STANWIX, Rhys Gordon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 13 Mar 2013
Resigned 15 Feb 2017

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 27 Sept 2007
Resigned 14 Aug 2008

KENILWORTH OIL COMPANY LIMITED

Resigned
Chertsey Road, MiddlesexTW16 7BP
Corporate director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

MELROSE OIL TRADING COMPANY LIMITED

Resigned
Chertsey Road, MiddlesexTW16 7BP
Corporate director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
43 Forbury Road, ReadingRG1 3JH

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 12 May 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
10 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Resolution
2 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
2 May 2013
CC04CC04
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
225Change of Accounting Reference Date
Auditors Resignation Company
10 June 2009
AUDAUD
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
9 June 2009
AUDAUD
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
17 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
26 March 2009
123Notice of Increase in Nominal Capital
Resolution
26 March 2009
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
363aAnnual Return
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Memorandum Articles
20 March 2008
MEM/ARTSMEM/ARTS
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2008
225Change of Accounting Reference Date
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation