Background WavePink WaveYellow Wave

GREEN POWER CONFERENCES LIMITED (06601648)

GREEN POWER CONFERENCES LIMITED (06601648) is an active UK company. incorporated on 23 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GREEN POWER CONFERENCES LIMITED has been registered for 17 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
06601648
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
4th Floor Ropemaker Place, London, EC2Y 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN POWER CONFERENCES LIMITED

GREEN POWER CONFERENCES LIMITED is an active company incorporated on 23 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GREEN POWER CONFERENCES LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06601648

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

4th Floor Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

25 Ropemaker Street 4th Floor, Ropemaker Place London EC2Y 9LY United Kingdom
From: 24 May 2024To: 4 June 2024
Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England
From: 17 June 2022To: 24 May 2024
China Works Black Prince Road London SE1 7SJ England
From: 30 May 2019To: 17 June 2022
Southbank House Black Prince Road London SE1 7SJ
From: 12 May 2010To: 30 May 2019
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 23 May 2008To: 12 May 2010
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Jan 18
Funding Round
Aug 18
Share Issue
Mar 22
Funding Round
Apr 22
Funding Round
May 24
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HITHERSAY, Elizabeth

Active
Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 14 May 2024

HITHERSAY, Elizabeth Mary

Active
Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 14 May 2024

WEELSON, Ryan

Active
Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 14 May 2024

CRIPPS SECRETARIES LIMITED

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Corporate secretary
Appointed 16 Jun 2022
Resigned 14 May 2024

QA REGISTRARS LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 23 May 2008
Resigned 23 May 2008

CHAUDHRY, Nadim

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born March 1971
Director
Appointed 23 May 2008
Resigned 14 May 2024

QA NOMINEES LIMITED

Resigned
St Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 23 May 2008
Resigned 23 May 2008

Persons with significant control

2

1 Active
1 Ceased
Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024

Nadim Chaudhry

Ceased
Ropemaker Street, LondonEC2Y 9LY
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 May 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Memorandum Articles
25 November 2022
MAMA
Resolution
25 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 June 2022
AP04Appointment of Corporate Secretary
Second Filing Of Confirmation Statement With Made Up Date
7 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 June 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Resolution
28 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 March 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Resolution
15 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Gazette Notice Compulsary
23 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Incorporation Company
23 May 2008
NEWINCIncorporation