Background WavePink WaveYellow Wave

NEXTPOWER LOWER STRENSHAM LIMITED (08407472)

NEXTPOWER LOWER STRENSHAM LIMITED (08407472) is an active UK company. incorporated on 18 February 2013. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NEXTPOWER LOWER STRENSHAM LIMITED has been registered for 13 years.

Company Number
08407472
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
5th Floor, North Side 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTPOWER LOWER STRENSHAM LIMITED

NEXTPOWER LOWER STRENSHAM LIMITED is an active company incorporated on 18 February 2013 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NEXTPOWER LOWER STRENSHAM LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08407472

LTD Company

Age

13 Years

Incorporated 18 February 2013

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 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

GLEBE SOLAR LIMITED
From: 9 December 2015To: 17 September 2018
TGC SOLAR BOURNE ROAD LIMITED
From: 17 February 2014To: 9 December 2015
TGC SOLAR KEA LIMITED
From: 18 February 2013To: 17 February 2014
Contact
Address

5th Floor, North Side 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Previous Addresses

5th Floor, North Side, 7/10 Chandos Street Cavendish Square London England
From: 11 September 2017To: 16 November 2018
C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England
From: 1 October 2016To: 11 September 2017
Tgc House Duckmoor Road Industrial Estate Duckmoor Road Bristol BS3 2BJ
From: 18 February 2013To: 1 October 2016
Timeline

13 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Nov 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Loan Secured
May 20
Owner Exit
May 20
Loan Secured
Mar 21
Loan Secured
Dec 21
Owner Exit
Nov 22
Director Joined
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
21 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Memorandum Articles
6 May 2020
MAMA
Resolution
6 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Resolution
17 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Certificate Change Of Name Company
9 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Certificate Change Of Name Company
17 February 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2013
NEWINCIncorporation