Background WavePink WaveYellow Wave

CALE POWER LIMITED (06606972)

CALE POWER LIMITED (06606972) is an active UK company. incorporated on 30 May 2008. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. CALE POWER LIMITED has been registered for 17 years. Current directors include FRASER, Alastair Douglas, TUCKER, Matthew.

Company Number
06606972
Status
active
Type
ltd
Incorporated
30 May 2008
Age
17 years
Address
Fourth Floor, Cardiff, CF10 3FD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRASER, Alastair Douglas, TUCKER, Matthew
SIC Codes
35110, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALE POWER LIMITED

CALE POWER LIMITED is an active company incorporated on 30 May 2008 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. CALE POWER LIMITED was registered 17 years ago.(SIC: 35110, 74990)

Status

active

Active since 17 years ago

Company No

06606972

LTD Company

Age

17 Years

Incorporated 30 May 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 18 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Fourth Floor 2 Kingsway Cardiff, CF10 3FD,

Previous Addresses

First Floor 18 Park Place Cardiff CF10 3DQ
From: 9 April 2013To: 26 February 2018
Ground Floor Tuscan House 5 Beck Court Cardiff Gate Business Park Cardiff CF23 8RP
From: 30 May 2008To: 9 April 2013
Timeline

3 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 10
Director Left
Nov 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PAGET, Karen

Active
2 Kingsway, CardiffCF10 3FD
Secretary
Appointed 04 Aug 2011

FRASER, Alastair Douglas

Active
2 Kingsway, CardiffCF10 3FD
Born October 1965
Director
Appointed 11 Feb 2009

TUCKER, Matthew

Active
2 Kingsway, CardiffCF10 3FD
Born May 1974
Director
Appointed 09 Jun 2010

KINCAID, Melanie Jane

Resigned
5 Beck Court Cardiff Gate Business Park, CardiffCF23 8RP
Secretary
Appointed 30 May 2008
Resigned 25 Mar 2011

LAMBIE, Alexander Scott

Resigned
Eton Avenue, LondonNW3 3HJ
Secretary
Appointed 25 Mar 2011
Resigned 04 Aug 2011

BOWERS, Nigel Colin

Resigned
4 Wesley Way, BriggDN20 0NZ
Born June 1966
Director
Appointed 30 May 2008
Resigned 11 Feb 2009

LAMBIE, Alexander Scott

Resigned
18 Park Place, CardiffCF10 3DQ
Born November 1955
Director
Appointed 30 May 2008
Resigned 12 Nov 2015

SHED, Frank Richard

Resigned
Berwick House, OtfordTN14 5RN
Born April 1944
Director
Appointed 30 May 2008
Resigned 12 Mar 2009

STOKES, Phillip Anthony

Resigned
Doctors Lane, YarmTS15 0EQ
Born August 1956
Director
Appointed 30 May 2008
Resigned 11 Feb 2009

Persons with significant control

1

2 Kingsway, CardiffCF10 3FD

Nature of Control

Significant influence or control as firm
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Unaudited Abridged
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
23 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 December 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
3 June 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Statement Of Companys Objects
19 March 2010
CC04CC04
Memorandum Articles
19 March 2010
MEM/ARTSMEM/ARTS
Resolution
19 March 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
15 September 2009
287Change of Registered Office
Legacy
3 September 2009
287Change of Registered Office
Legacy
1 June 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Incorporation Company
30 May 2008
NEWINCIncorporation