Background WavePink WaveYellow Wave

MORAY POWER LIMITED (08255180)

MORAY POWER LIMITED (08255180) is an active UK company. incorporated on 16 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MORAY POWER LIMITED has been registered for 13 years. Current directors include HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED.

Company Number
08255180
Status
active
Type
ltd
Incorporated
16 October 2012
Age
13 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HOOPER-KAY, Saffron, TOME, Nuno Miguel Palhares, THAMES STREET SERVICES LIMITED
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORAY POWER LIMITED

MORAY POWER LIMITED is an active company incorporated on 16 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MORAY POWER LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08255180

LTD Company

Age

13 Years

Incorporated 16 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD England
From: 6 February 2020To: 6 January 2025
C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ
From: 18 October 2013To: 6 February 2020
C/O Oxford Capital 201 Cumnor Hill Oxford OX2 9PJ England
From: 10 May 2013To: 18 October 2013
201 Cumnor Hill Oxford OX2 9PJ England
From: 10 May 2013To: 10 May 2013
C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ
From: 21 November 2012To: 10 May 2013
C/O Moorcrofts Llp James House Mere Park, Dedmere Road Marlow Buckinghamshire SL7 1FJ United Kingdom
From: 16 November 2012To: 21 November 2012
James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ United Kingdom
From: 16 October 2012To: 16 November 2012
Timeline

31 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Loan Secured
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
May 19
Director Left
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOOPER-KAY, Saffron

Active
3 Lower Thames Street, LondonEC3R 6HD
Born October 1990
Director
Appointed 25 Jan 2023

TOME, Nuno Miguel Palhares

Active
3 Lower Thames Street, LondonEC3R 6HD
Born March 1973
Director
Appointed 25 Jan 2023

THAMES STREET SERVICES LIMITED

Active
3 Lower Thames Street, LondonEC3R 6HD
Corporate director
Appointed 31 Jan 2020

DIGHTON, Lucy Katherine

Resigned
Cumnor Hill, OxfordOX2 9PJ
Secretary
Appointed 05 Feb 2013
Resigned 04 Apr 2013

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 04 Apr 2013
Resigned 06 Nov 2020

CHESSE, Franck Jacques

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born June 1980
Director
Appointed 31 Jan 2018
Resigned 28 Sept 2018

FRENCH, Billy Anthony

Resigned
Beeston Lane, NorwichNR10 3TN
Born September 1976
Director
Appointed 16 Oct 2012
Resigned 01 Dec 2017

HUGHES, Oliver Gordon

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born October 1971
Director
Appointed 01 Dec 2017
Resigned 01 Feb 2019

KREMPELS, George Samuel

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1986
Director
Appointed 01 Feb 2019
Resigned 31 Jan 2020

MOORE, Thomas William

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born July 1985
Director
Appointed 31 Jan 2020
Resigned 25 Jan 2023

MOTT, David Edward Christian

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born May 1973
Director
Appointed 05 Feb 2013
Resigned 01 Dec 2017

RHYS JONES, Barnaby David

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born February 1972
Director
Appointed 01 Dec 2017
Resigned 31 Jan 2018

SCHWERDT, James Ignatius

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born July 1990
Director
Appointed 27 Sept 2018
Resigned 08 May 2019

STROTHERS, Danielle Louise

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born August 1990
Director
Appointed 31 Jan 2020
Resigned 25 Jan 2023

SWANSTON, Matthew Anthony

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born January 1991
Director
Appointed 31 Jan 2020
Resigned 25 Jan 2023

UK OFFICER LTD

Resigned
Cumnor Hill, OxfordOX2 9PJ
Corporate director
Appointed 08 May 2019
Resigned 31 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
3 Lower Thames Street, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Jan 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 February 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 May 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
23 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Resolution
26 April 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Capital Allotment Shares
5 April 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Incorporation Company
16 October 2012
NEWINCIncorporation