Background WavePink WaveYellow Wave

POWER54 GENERATION LIMITED (07067923)

POWER54 GENERATION LIMITED (07067923) is an active UK company. incorporated on 5 November 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POWER54 GENERATION LIMITED has been registered for 16 years. Current directors include CORFIELD, Timothy John, GANI, Ronen.

Company Number
07067923
Status
active
Type
ltd
Incorporated
5 November 2009
Age
16 years
Address
2nd Floor 1 Earlham Street, London, WC2H 9LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CORFIELD, Timothy John, GANI, Ronen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER54 GENERATION LIMITED

POWER54 GENERATION LIMITED is an active company incorporated on 5 November 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POWER54 GENERATION LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07067923

LTD Company

Age

16 Years

Incorporated 5 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

GEMINI RENEWABLE ENERGY LIMITED
From: 5 November 2009To: 14 January 2014
Contact
Address

2nd Floor 1 Earlham Street London, WC2H 9LL,

Previous Addresses

2nd Floor 2nd Floor 1 Earlham Street London WC2H 9LL England
From: 10 November 2021To: 10 November 2021
Tim Corfield Whincote Redford Midhurst West Sussex GU29 0QF
From: 28 November 2014To: 10 November 2021
C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG
From: 11 July 2011To: 28 November 2014
C/O Quotient Financial Solutions Commercial Unit 7, Commodore House Juniper Drive London SW18 1TW United Kingdom
From: 15 April 2010To: 11 July 2011
Suite a 25 Floral St London WC2E 9DS United Kingdom
From: 5 November 2009To: 15 April 2010
Timeline

6 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Jan 14
Director Joined
Nov 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CORFIELD, Timothy John

Active
1 Earlham Street, LondonWC2H 9LL
Born May 1969
Director
Appointed 27 Oct 2011

GANI, Ronen

Active
Gosberton Road, LondonSW12 8LE
Born February 1972
Director
Appointed 01 Nov 2021

VARNEY, Craig

Resigned
77/91 New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 27 Oct 2011
Resigned 29 Nov 2012

SABLE ACCOUNTING LIMITED

Resigned
Commodore House, Battersea Reach, LondonSW18 1TW
Corporate secretary
Appointed 05 Nov 2009
Resigned 27 Oct 2011

EMMETT, Colin John

Resigned
Temeraire Road, PlymouthPL5 3UA
Born July 1952
Director
Appointed 05 Nov 2009
Resigned 10 Dec 2013

VARNEY, Craig

Resigned
77/91 New Oxford Street, LondonWC1A 1DG
Born October 1965
Director
Appointed 27 Oct 2011
Resigned 22 Nov 2012

Persons with significant control

1

Power Generation Investments Limited

Active
Whincote, MidhurstGU29 0QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 July 2022
AAMDAAMD
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
15 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Sail Address Company With Old Address
27 January 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Certificate Change Of Name Company
14 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Move Registers To Registered Office Company
21 December 2012
AD04Change of Accounting Records Location
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Move Registers To Sail Company
2 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
10 January 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Incorporation Company
5 November 2009
NEWINCIncorporation