Background WavePink WaveYellow Wave

SHAKTI POWER LIMITED (07447080)

SHAKTI POWER LIMITED (07447080) is an active UK company. incorporated on 22 November 2010. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SHAKTI POWER LIMITED has been registered for 15 years. Current directors include BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony.

Company Number
07447080
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BURGESS, Benjamin Michael, CARTER, Julia, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAKTI POWER LIMITED

SHAKTI POWER LIMITED is an active company incorporated on 22 November 2010 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SHAKTI POWER LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07447080

LTD Company

Age

15 Years

Incorporated 22 November 2010

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

First Floor 1 Finsbury Avenue London EC2M 2PF United Kingdom
From: 5 February 2024To: 13 February 2025
7th Floor 33 Holborn London EC1N 2HU
From: 12 May 2015To: 5 February 2024
7th Floor 33 Holborn London EC1N 2HT England
From: 21 January 2015To: 12 May 2015
6Th Floor 33 Holborn London England EC1N 2HT England
From: 15 December 2014To: 21 January 2015
4Th Floor 20 Old Bailey London England EC4M 7AN
From: 22 November 2010To: 15 December 2014
Timeline

56 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Aug 11
Share Issue
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Jul 13
Capital Update
Dec 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
7
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BURGESS, Benjamin Michael

Active
First Floor, LondonEC2M 2PF
Born July 1982
Director
Appointed 01 Oct 2025

CARTER, Julia

Active
First Floor, LondonEC2M 2PF
Born December 1991
Director
Appointed 01 Oct 2025

WOOD, Neil Anthony

Active
LondonEC4A 3BF
Born December 1980
Director
Appointed 24 Jan 2024

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 07 Aug 2013
Resigned 08 Jan 2015

SPEVACK, Tracey Jane

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 15 Mar 2012
Resigned 07 Aug 2013

WHITTEN, Celia Linda

Resigned
Old Bailey, LondonEC4M 7AN
Secretary
Appointed 26 Jul 2011
Resigned 15 Mar 2012

ARA, Adele

Resigned
33 Holborn, LondonEC1N 2HU
Born October 1981
Director
Appointed 01 Dec 2017
Resigned 05 Oct 2020

ARTHUR, Timothy

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1962
Director
Appointed 21 Mar 2014
Resigned 05 Oct 2016

BORG, Caroline

Resigned
33 Holborn, LondonEC1N 2HU
Born June 1974
Director
Appointed 05 Oct 2020
Resigned 30 Sept 2021

CARTER, Julia

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born December 1991
Director
Appointed 24 Jan 2024
Resigned 23 Aug 2024

COOPER, William James

Resigned
33 Holborn, LondonEC1N 2HU
Born April 1973
Director
Appointed 05 Oct 2016
Resigned 30 Nov 2017

DAVIS, Benjamin Thomas Kidd

Resigned
Old Bailey, LondonEC4M 7AN
Born April 1975
Director
Appointed 22 Nov 2012
Resigned 13 May 2014

FRICOT, Olivier Jean Yves

Resigned
33 Holborn, LondonEC1N 2HU
Born February 1973
Director
Appointed 17 May 2022
Resigned 17 May 2022

JOHNSTON, Katrina Anne

Resigned
Old Bailey, LondonEC4M 7AN
Born February 1971
Director
Appointed 26 Jul 2011
Resigned 13 May 2014

LATHAM, Paul Stephen

Resigned
Floor, LondonEC4M 7AN
Born December 1956
Director
Appointed 22 Nov 2010
Resigned 26 Jul 2011

LEE, James Anthony

Resigned
Old Bailey, LondonEC4M 7AN
Born December 1970
Director
Appointed 26 Jul 2011
Resigned 21 Mar 2014

LINGARD, Jason Robert

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1970
Director
Appointed 05 Oct 2020
Resigned 24 Jan 2024

MCCARTIE, Paul

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born February 1976
Director
Appointed 08 Jan 2015
Resigned 24 Jan 2024

ORD, Jonathan Nicholas

Resigned
1 Finsbury Avenue, LondonEC2M 2PF
Born April 1983
Director
Appointed 24 Jan 2024
Resigned 01 Oct 2025

PAUL, Asli Guner

Resigned
33 Holborn, LondonEC1N 2HU
Born December 1983
Director
Appointed 17 May 2022
Resigned 17 May 2022

REYNOLDS, Sam William

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1976
Director
Appointed 13 May 2014
Resigned 22 Dec 2014

SEABRIGHT, Alistair John

Resigned
Old Bailey, LondonEC4M 7AN
Born October 1961
Director
Appointed 07 Dec 2011
Resigned 22 Nov 2012

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 22 Dec 2014
Resigned 08 Jan 2015

OCS SERVICES LIMITED

Resigned
Old Bailey, LondonEC4M 7AN
Corporate director
Appointed 22 Nov 2010
Resigned 26 Jul 2011

Persons with significant control

1

25 King Street, BristolBS1 4PB

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
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Resolution
26 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 December 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Auditors Resignation Company
11 February 2014
AUDAUD
Capital Allotment Shares
9 January 2014
SH01Allotment of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2014
RESOLUTIONSResolutions
Resolution
9 January 2014
RESOLUTIONSResolutions
Resolution
9 January 2014
RESOLUTIONSResolutions
Resolution
9 January 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Legacy
30 December 2013
SH20SH20
Legacy
30 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 December 2013
SH19Statement of Capital
Resolution
30 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 August 2013
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
22 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
1 February 2012
SH01Allotment of Shares
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
5 October 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 August 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 August 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Legacy
6 August 2011
MG01MG01
Incorporation Company
22 November 2010
NEWINCIncorporation