Background WavePink WaveYellow Wave

UK POWER NETWORKS (IDNO) LIMITED (06489447)

UK POWER NETWORKS (IDNO) LIMITED (06489447) is an active UK company. incorporated on 31 January 2008. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. UK POWER NETWORKS (IDNO) LIMITED has been registered for 18 years. Current directors include CHAN, Loi Shun, HUNTER, Andrew John, SCARSELLA, Basil.

Company Number
06489447
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
Newington House, London, SE1 6NP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
CHAN, Loi Shun, HUNTER, Andrew John, SCARSELLA, Basil
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK POWER NETWORKS (IDNO) LIMITED

UK POWER NETWORKS (IDNO) LIMITED is an active company incorporated on 31 January 2008 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. UK POWER NETWORKS (IDNO) LIMITED was registered 18 years ago.(SIC: 35130)

Status

active

Active since 18 years ago

Company No

06489447

LTD Company

Age

18 Years

Incorporated 31 January 2008

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 15 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

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

EDF ENERGY (IDNO) LIMITED
From: 31 January 2008To: 1 November 2010
Contact
Address

Newington House 237 Southwark Bridge Road London, SE1 6NP,

Previous Addresses

40 Grosvenor Place Victoria London SW1X 7EN
From: 31 January 2008To: 3 November 2010
Timeline

15 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Mar 22
Director Left
Mar 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

PACE, Andrew Charles

Active
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 30 Apr 2018

CHAN, Loi Shun

Active
Cheung Kong Center, 2 Queen's Road Central
Born August 1962
Director
Appointed 10 Sept 2012

HUNTER, Andrew John

Active
Cheung Kong Center, Hong Kong
Born October 1958
Director
Appointed 29 Oct 2010

SCARSELLA, Basil

Active
Southwark Bridge Road, LondonSE1 6NP
Born September 1955
Director
Appointed 29 Oct 2010

BAKER, Christopher

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 29 Oct 2010
Resigned 23 Nov 2017

BLACKBURN, William Nathan

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 23 Nov 2017
Resigned 30 Apr 2018

HIGSON, Robert Ian

Resigned
Springfield, DorkingRH4 1LT
Secretary
Appointed 31 Jan 2008
Resigned 17 Sept 2009

SOUTO, Joe

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 17 Sept 2009
Resigned 29 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 31 Jan 2008
Resigned 31 Jan 2008

BAKER, Christopher John

Resigned
Grosvenor Place, LondonSW1X 7EN
Born August 1952
Director
Appointed 24 Aug 2009
Resigned 29 Oct 2010

CADOUX-HUDSON, Humphrey Alan Edward

Resigned
Grosvenor Place, LondonSW1X 7EN
Born November 1960
Director
Appointed 31 Jan 2008
Resigned 01 Apr 2009

CLARKE, Christopher John David

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born March 1950
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

CUTTILL, Paul Andrew

Resigned
19 Fallowfields Great, LoughtonIG10 4QP
Born May 1959
Director
Appointed 31 Jan 2008
Resigned 10 Jun 2008

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 21 Jul 2008
Resigned 29 Oct 2010

HARPLEY, Richard Martin

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born January 1958
Director
Appointed 20 Oct 2010
Resigned 29 Oct 2010

JEFFERY, Paul Robert

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born April 1955
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

KUSTERER, Thomas Andreas

Resigned
Grosvenor Place, LondonSW1X 7EN
Born March 1968
Director
Appointed 01 Apr 2009
Resigned 29 Oct 2010

MCGEE, Neil Douglas

Resigned
44 Kennedy Road, Hong Kong
Born October 1951
Director
Appointed 29 Oct 2010
Resigned 10 Sept 2012

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 31 Jan 2008
Resigned 31 Jan 2008

Persons with significant control

1

237 Southwark Bridge Road, LondonSE1 6NP

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
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
4 February 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Incorporation Company
31 January 2008
NEWINCIncorporation