Background WavePink WaveYellow Wave

POWER BALANCING SERVICES LIMITED (07337360)

POWER BALANCING SERVICES LIMITED (07337360) is an active UK company. incorporated on 5 August 2010. with registered office in Ashbourne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. POWER BALANCING SERVICES LIMITED has been registered for 15 years. Current directors include LEACH, Andrew, TITTLEY, Paul, WHITE, Graham Edward.

Company Number
07337360
Status
active
Type
ltd
Incorporated
5 August 2010
Age
15 years
Address
Upper Brook Barn Virginsalley Lane, Ashbourne, DE6 2GP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LEACH, Andrew, TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER BALANCING SERVICES LIMITED

POWER BALANCING SERVICES LIMITED is an active company incorporated on 5 August 2010 with the registered office located in Ashbourne. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. POWER BALANCING SERVICES LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07337360

LTD Company

Age

15 Years

Incorporated 5 August 2010

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Upper Brook Barn Virginsalley Lane Snelston Ashbourne, DE6 2GP,

Previous Addresses

12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB
From: 5 August 2010To: 24 February 2026
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Dec 12
Director Joined
Dec 12
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
New Owner
Aug 17
Loan Cleared
Apr 20
Director Joined
Apr 25
Funding Round
Apr 25
Capital Update
Apr 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LEACH, Andrew

Active
Virginsalley Lane, AshbourneDE6 2GP
Born November 1959
Director
Appointed 04 Dec 2012

TITTLEY, Paul

Active
Virginsalley Lane, AshbourneDE6 2GP
Born April 1982
Director
Appointed 15 Apr 2025

WHITE, Graham Edward

Active
Virginsalley Lane, AshbourneDE6 2GP
Born June 1969
Director
Appointed 05 Aug 2010

Persons with significant control

2

Mr Graham Edward White

Active
Virginsalley Lane, AshbourneDE6 2GP
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2017

Mr Andrew Leach

Active
Virginsalley Lane, AshbourneDE6 2GP
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
1 May 2025
SH19Statement of Capital
Legacy
1 May 2025
SH20SH20
Legacy
1 May 2025
CAP-SSCAP-SS
Resolution
1 May 2025
RESOLUTIONSResolutions
Legacy
25 April 2025
SH20SH20
Legacy
25 April 2025
CAP-SSCAP-SS
Resolution
25 April 2025
RESOLUTIONSResolutions
Resolution
25 April 2025
RESOLUTIONSResolutions
Memorandum Articles
25 April 2025
MAMA
Capital Variation Of Rights Attached To Shares
25 April 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 April 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Capital Allotment Shares
17 December 2012
SH01Allotment of Shares
Resolution
17 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Incorporation Company
5 August 2010
NEWINCIncorporation