Background WavePink WaveYellow Wave

ITM POWER (SHELFCO) LIMITED (08347261)

ITM POWER (SHELFCO) LIMITED (08347261) is an active UK company. incorporated on 4 January 2013. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ITM POWER (SHELFCO) LIMITED has been registered for 13 years. Current directors include BOURNE, Simon, Dr, GREY, Amy Elizabeth.

Company Number
08347261
Status
active
Type
ltd
Incorporated
4 January 2013
Age
13 years
Address
2 Bessemer Park, Sheffield, S9 1DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BOURNE, Simon, Dr, GREY, Amy Elizabeth
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITM POWER (SHELFCO) LIMITED

ITM POWER (SHELFCO) LIMITED is an active company incorporated on 4 January 2013 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ITM POWER (SHELFCO) LIMITED was registered 13 years ago.(SIC: 27900)

Status

active

Active since 13 years ago

Company No

08347261

LTD Company

Age

13 Years

Incorporated 4 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

ITM MOTIVE LIMITED
From: 4 January 2013To: 23 April 2021
Contact
Address

2 Bessemer Park Sheffield, S9 1DZ,

Previous Addresses

2 2 Bessemer Park Sheffield S9 1DZ United Kingdom
From: 4 January 2021To: 4 January 2021
22 Atlas Way Sheffield South Yorkshire S4 7QQ
From: 4 January 2013To: 4 January 2021
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BOURNE, Simon, Dr

Active
Bessemer Park, SheffieldS9 1DZ
Born May 1975
Director
Appointed 04 Jan 2013

GREY, Amy Elizabeth

Active
Bessemer Park, SheffieldS9 1DZ
Born August 1977
Director
Appointed 06 Jan 2025

ALLEN, Andrew Charles

Resigned
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 25 Mar 2014
Resigned 22 Nov 2021

BAKER, Helen Alice

Resigned
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 22 Nov 2021
Resigned 30 Sept 2022

CUNLIFFE, Barry

Resigned
Atlas Way, SheffieldS4 7QQ
Secretary
Appointed 04 Jan 2013
Resigned 16 Jan 2014

JACKSON, Brian

Resigned
Atlas Way, SheffieldS4 7QQ
Secretary
Appointed 16 Jan 2014
Resigned 25 Mar 2014

ALLEN, Andrew Charles

Resigned
Bessemer Park, SheffieldS9 1DZ
Born October 1981
Director
Appointed 01 Dec 2022
Resigned 06 Jan 2025

COOLEY, Graham Edward, Dr

Resigned
Bessemer Park, SheffieldS9 1DZ
Born March 1964
Director
Appointed 04 Jan 2013
Resigned 01 Dec 2022

Persons with significant control

1

Bessemer Park, SheffieldS9 1DZ

Nature of Control

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

Filing History

45

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Sail Address Company
6 January 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
26 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2013
NEWINCIncorporation