Background WavePink WaveYellow Wave

POTESTAS POWER LIMITED (08664331)

POTESTAS POWER LIMITED (08664331) is an active UK company. incorporated on 27 August 2013. with registered office in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. POTESTAS POWER LIMITED has been registered for 12 years. Current directors include FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John and 1 others.

Company Number
08664331
Status
active
Type
ltd
Incorporated
27 August 2013
Age
12 years
Address
C/O Biogen Milton Parc, Bedford, MK44 1YU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FENELEY, Adam, FORD, Luke William, HUGHES, Matthew John, LISTER, Cathryn
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POTESTAS POWER LIMITED

POTESTAS POWER LIMITED is an active company incorporated on 27 August 2013 with the registered office located in Bedford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. POTESTAS POWER LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08664331

LTD Company

Age

12 Years

Incorporated 27 August 2013

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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O Biogen Milton Parc Milton Ernest Bedford, MK44 1YU,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 22 August 2023
Fellyard Slapton Towcester Northamptonshire NN12 8PE
From: 27 August 2013To: 3 July 2020
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Funding Round
Feb 15
Director Joined
Mar 15
Funding Round
Apr 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jan 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Loan Cleared
Sept 23
Director Left
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Jul 25
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

FENELEY, Adam

Active
Milton Parc, Milton ErnestMK44 1YU
Born March 1980
Director
Appointed 08 Feb 2024

FORD, Luke William

Active
Milton Parc, BedfordMK44 1YU
Born December 1987
Director
Appointed 04 Feb 2025

HUGHES, Matthew John

Active
Milton Parc, BedfordMK44 1YU
Born May 1977
Director
Appointed 15 Aug 2024

LISTER, Cathryn

Active
Milton Parc, BedfordMK44 1YU
Born August 1982
Director
Appointed 22 Aug 2023

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 31 Mar 2015
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 11 Apr 2019

FLB COMPANY SECRETARIAL SERVICES LTD

Resigned
Wharfedale Road, WokinghamRG41 5TP
Corporate secretary
Appointed 04 Jun 2020
Resigned 30 Mar 2023

AXTELL, James John

Resigned
Golden Square, LondonW1F 9JG
Born March 1972
Director
Appointed 31 Mar 2015
Resigned 05 Oct 2015

FORSTER, Neil Andrew

Resigned
14 Bird Street, LondonW1U 1BU
Born December 1970
Director
Appointed 13 Jul 2020
Resigned 22 Aug 2023

JONES, Ravinder Ruby

Resigned
Milton Parc, BedfordMK44 1YU
Born February 1976
Director
Appointed 22 Aug 2023
Resigned 23 Nov 2023

MURPHY, Jason

Resigned
Golden Square, LondonW1F 9JG
Born February 1978
Director
Appointed 29 Sept 2017
Resigned 30 Sept 2020

MUSTHER, Simon

Resigned
Milton Parc, BedfordMK44 1YU
Born June 1958
Director
Appointed 22 Aug 2023
Resigned 15 Jul 2024

OWEN, John Richard

Resigned
Mainford Road, FarthingstoneNN12 8HE
Born July 1960
Director
Appointed 27 Aug 2013
Resigned 04 Oct 2020

PARKER, Robert Joseph

Resigned
Milton Parc, BedfordMK44 1YU
Born May 1979
Director
Appointed 22 Aug 2023
Resigned 08 Feb 2024

REID, Duncan Murray

Resigned
14 Bird Street, LondonW1U 1BU
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 22 Aug 2023

SHEIKH, Imran

Resigned
Golden Square, LondonW1F 9JG
Born May 1986
Director
Appointed 05 Oct 2015
Resigned 26 Sept 2017

VINCENT, Graeme Kenneth Charles

Resigned
Milton Parc, BedfordMK44 1YU
Born August 1965
Director
Appointed 22 Aug 2023
Resigned 22 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Milton Parc, BedfordMK44 1YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2023
14 Bird Street, LondonW1U 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 22 Aug 2023
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
28 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
23 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 July 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 July 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 July 2023
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 July 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 June 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Move Registers To Sail Company With New Address
2 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 September 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Change Sail Address Company With New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
31 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Capital Allotment Shares
21 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Incorporation Company
27 August 2013
NEWINCIncorporation