Background WavePink WaveYellow Wave

ETHICAL POWER GROUP LIMITED (08623359)

ETHICAL POWER GROUP LIMITED (08623359) is an active UK company. incorporated on 24 July 2013. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ETHICAL POWER GROUP LIMITED has been registered for 12 years.

Company Number
08623359
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Unit 9 Dunchideock, Exeter, EX2 9UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL POWER GROUP LIMITED

ETHICAL POWER GROUP LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ETHICAL POWER GROUP LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08623359

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

LYNHER RENEWABLES LIMITED
From: 24 July 2013To: 15 January 2014
Contact
Address

Unit 9 Dunchideock Exeter, EX2 9UA,

Previous Addresses

Unit 9 Dunchideock Exeter Devon EX2 9UA England
From: 23 May 2016To: 4 October 2016
Unit 6 Trevithick Business Park St Austell Cornwall PL25 4TJ United Kingdom
From: 22 February 2016To: 23 May 2016
Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA
From: 13 October 2015To: 22 February 2016
Trevithick the Sidings St. Austell Cornwall PL25 4TJ
From: 14 October 2013To: 13 October 2015
C/O Mr Thomas Kneen Lyhner House Barn St Germans Saltash Cornwall PL25 4TJ England
From: 24 July 2013To: 14 October 2013
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Jul 17
Owner Exit
Oct 17
Director Joined
Apr 18
Director Joined
Oct 18
Loan Secured
Oct 18
Funding Round
Dec 18
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 20
Loan Secured
Dec 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Director Left
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Apr 25
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
25 March 2024
PARENT_ACCPARENT_ACC
Legacy
25 March 2024
AGREEMENT2AGREEMENT2
Legacy
25 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 August 2019
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 September 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Resolution
3 August 2015
RESOLUTIONSResolutions
Resolution
21 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Secretary Company With Name
26 February 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
15 January 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 December 2013
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Account Reference Date Company Current Shortened
15 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Incorporation Company
24 July 2013
NEWINCIncorporation