Background WavePink WaveYellow Wave

CYNON POWER LIMITED (08604620)

CYNON POWER LIMITED (08604620) is an active UK company. incorporated on 10 July 2013. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CYNON POWER LIMITED has been registered for 12 years. Current directors include BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew.

Company Number
08604620
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNON POWER LIMITED

CYNON POWER LIMITED is an active company incorporated on 10 July 2013 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. CYNON POWER LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08604620

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT
From: 17 February 2015To: 5 September 2025
First Floor 18 Park Place Cardiff CF10 3DQ
From: 10 July 2013To: 17 February 2015
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Share Issue
Sept 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Apr 15
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
May 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Mar 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BEACH, Jonathan

Active
Templeback, BristolBS1 6FL
Born September 1979
Director
Appointed 01 Sept 2025

RAMIREZ, Ernesto Alonzo

Active
Templeback, BristolBS1 6FL
Born November 1974
Director
Appointed 01 Sept 2025

STRUTT, Michael Andrew

Active
Templeback, BristolBS1 6FL
Born November 1962
Director
Appointed 17 Oct 2025

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 30 Oct 2017
Resigned 21 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 15 Nov 2018

PAGET, Karen

Resigned
18 Park Place, CardiffCF10 3DQ
Secretary
Appointed 10 Jul 2013
Resigned 21 Jan 2015

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 01 Sept 2025

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 06 Aug 2018
Resigned 01 Sept 2025

FELLOWS, Edward William

Resigned
Templeback, BristolBS1 6FL
Born December 1977
Director
Appointed 11 Jan 2023
Resigned 01 Sept 2025

FRASER, Alastair Douglas

Resigned
Fourth Floor, CardiffCF10 3DF
Born October 1965
Director
Appointed 09 Aug 2016
Resigned 11 Mar 2020

FRASER, Alastair Douglas

Resigned
18 Park Place, CardiffCF10 3DQ
Born October 1965
Director
Appointed 10 Jul 2013
Resigned 21 Jan 2015

KEELAN, Edward Peter George

Resigned
33 Holborn, LondonEC1N 2HT
Born March 1981
Director
Appointed 02 Nov 2016
Resigned 18 Aug 2017

LAMBIE, Alexander Scott

Resigned
18 Park Place, CardiffCF10 3DQ
Born November 1955
Director
Appointed 10 Jul 2013
Resigned 21 Jan 2015

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 21 Jan 2015
Resigned 11 Jan 2023

MCCLURE, Kate

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1988
Director
Appointed 14 Nov 2017
Resigned 06 Aug 2018

SENIOR, Timothy James, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 21 Jan 2015
Resigned 06 Oct 2016

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 23 May 2017
Resigned 14 Nov 2017

TRUSSLER, Peter John

Resigned
18 Park Place, CardiffCF10 3DQ
Born April 1954
Director
Appointed 10 Jul 2013
Resigned 21 Jan 2015

TUCKER, Matthew

Resigned
18 Park Place, CardiffCF10 3DQ
Born May 1974
Director
Appointed 10 Jul 2013
Resigned 21 Jan 2015

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 21 Jan 2015
Resigned 06 Aug 2018

Persons with significant control

1

10 Temple Back, BristolBS1 6FL

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

100

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 September 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2022
AAAnnual Accounts
Legacy
8 March 2022
PARENT_ACCPARENT_ACC
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 July 2021
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 July 2021
RP04AR01RP04AR01
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
10 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Resolution
27 February 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
16 February 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Resolution
9 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
26 September 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Incorporation Company
10 July 2013
NEWINCIncorporation