Background WavePink WaveYellow Wave

MYRIAD HEAT AND POWER PRODUCTS LTD (07691864)

MYRIAD HEAT AND POWER PRODUCTS LTD (07691864) is an active UK company. incorporated on 4 July 2011. with registered office in Melton Mowbray. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. MYRIAD HEAT AND POWER PRODUCTS LTD has been registered for 14 years. Current directors include CAPELL, Paul Warwick, CLARK, Paul Nicholas, HARTLEY-FUNG, Steven Edward and 1 others.

Company Number
07691864
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
Pera Office F1-South, Market View,, Melton Mowbray, LE13 0PB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CAPELL, Paul Warwick, CLARK, Paul Nicholas, HARTLEY-FUNG, Steven Edward, SHERWANI, Tahseen Ali Khan
SIC Codes
33190, 43999, 46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYRIAD HEAT AND POWER PRODUCTS LTD

MYRIAD HEAT AND POWER PRODUCTS LTD is an active company incorporated on 4 July 2011 with the registered office located in Melton Mowbray. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. MYRIAD HEAT AND POWER PRODUCTS LTD was registered 14 years ago.(SIC: 33190, 43999, 46740)

Status

active

Active since 14 years ago

Company No

07691864

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

RURAL ENERGY LIMITED
From: 4 July 2011To: 28 April 2016
Contact
Address

Pera Office F1-South, Market View, Pera Business Park, Nottingham Road, Melton Mowbray, LE13 0PB,

Previous Addresses

Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS
From: 4 July 2011To: 25 July 2025
Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
May 12
Director Left
Mar 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Oct 16
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
May 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Secured
Feb 21
Director Joined
Apr 21
Director Left
Dec 22
Director Left
Aug 24
Director Joined
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CAPELL, Paul Warwick

Active
Office F1-South, Market View,, Melton MowbrayLE13 0PB
Born January 1957
Director
Appointed 20 Jul 2018

CLARK, Paul Nicholas

Active
Office F1-South, Market View,, Melton MowbrayLE13 0PB
Born May 1972
Director
Appointed 17 Mar 2014

HARTLEY-FUNG, Steven Edward

Active
Pera Business Park, Melton MowbrayLE13 0PB
Born November 1974
Director
Appointed 22 Jul 2025

SHERWANI, Tahseen Ali Khan

Active
Office F1-South, Market View,, Melton MowbrayLE13 0PB
Born January 1976
Director
Appointed 23 Jan 2020

ADKINS, John Banner

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born February 1948
Director
Appointed 01 Apr 2012
Resigned 06 Mar 2013

GUICE, Peter Anthony

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born August 1962
Director
Appointed 08 Apr 2021
Resigned 09 Sept 2022

HARVEY, Richard Humphrey

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born April 1945
Director
Appointed 20 Jul 2018
Resigned 31 Jul 2024

MASSINGHAM, Zoe

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born June 1975
Director
Appointed 01 May 2019
Resigned 31 Oct 2019

PEPPER, Harry William Terry

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born November 1967
Director
Appointed 04 Jul 2011
Resigned 17 Mar 2014

SHERRARD, Mark Hayton

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born July 1976
Director
Appointed 17 Dec 2015
Resigned 16 May 2018

STRAUGHEN, Duncan Alan Mordue

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born October 1954
Director
Appointed 20 Jul 2018
Resigned 23 Jan 2020

TAMPLIN, Scott James

Resigned
Burrough Court, Melton MowbrayLE14 2QS
Born December 1970
Director
Appointed 15 Mar 2016
Resigned 10 Oct 2016

Persons with significant control

1

Mr Paul Warwick Capell

Active
Office F1-South, Market View,, Melton MowbrayLE13 0PB
Born January 1957

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Incorporation Company
4 July 2011
NEWINCIncorporation