Background WavePink WaveYellow Wave

GREATPOWER LIMITED (07041496)

GREATPOWER LIMITED (07041496) is an active UK company. incorporated on 14 October 2009. with registered office in Bournemouth. The company operates in the Construction sector, engaged in development of building projects. GREATPOWER LIMITED has been registered for 16 years. Current directors include MACDONALD-BUCHANAN, Nicholas Mark, PHELPS, Nicholas Charles Edward.

Company Number
07041496
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Midland House, Bournemouth, BH2 5QY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACDONALD-BUCHANAN, Nicholas Mark, PHELPS, Nicholas Charles Edward
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATPOWER LIMITED

GREATPOWER LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Bournemouth. The company operates in the Construction sector, specifically engaged in development of building projects. GREATPOWER LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07041496

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Midland House 2 Poole Road Bournemouth, BH2 5QY,

Previous Addresses

Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR
From: 26 January 2010To: 19 July 2018
Watermead House Gibraltar Lane Cookham Dean Berkshire SL6 9TR United Kingdom
From: 19 January 2010To: 26 January 2010
41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 14 October 2009To: 19 January 2010
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 19
Loan Secured
Feb 19
Director Left
Jul 19
Loan Cleared
Jan 20
Owner Exit
May 23
New Owner
May 23
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MACDONALD-BUCHANAN, Nicholas Mark

Active
2 Poole Road, BournemouthBH2 5QY
Born April 1967
Director
Appointed 08 Apr 2014

PHELPS, Nicholas Charles Edward

Active
2 Poole Road, BournemouthBH2 5QY
Born January 1968
Director
Appointed 08 Apr 2014

MELSER, Suzanne

Resigned
Gibraltar Lane, Cookham DeanSL6 9TR
Secretary
Appointed 27 Oct 2009
Resigned 05 Aug 2015

MELSER, Suzanne Elizabeth

Resigned
Gibraltar Lane, Cookham DeanSL6 9TR
Born June 1963
Director
Appointed 21 Oct 2009
Resigned 05 Aug 2015

WAKEFIELD, Claire Angela

Resigned
2 Poole Road, BournemouthBH2 5QY
Born June 1964
Director
Appointed 10 Nov 2017
Resigned 08 Jul 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 14 Oct 2009
Resigned 01 Jan 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Oliver Charles Burry

Active
Milton Abbas, Blandford ForumDT11 0BT
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Claire Angela Wakefield

Ceased
2 Poole Road, BournemouthBH2 5QY
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 29 Apr 2022

Ms Suzanne Elizabeth Melser

Ceased
Gibraltar Lane, Cookham DeanSL6 9TR
Born June 1963

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 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts Amended With Made Up Date
18 April 2011
AAMDAAMD
Legacy
9 March 2011
MG01MG01
Legacy
26 February 2011
MG01MG01
Legacy
17 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Legacy
16 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Incorporation Company
14 October 2009
NEWINCIncorporation