Background WavePink WaveYellow Wave

GB FLEXIBLE POWER LIMITED (08836542)

GB FLEXIBLE POWER LIMITED (08836542) is an active UK company. incorporated on 8 January 2014. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GB FLEXIBLE POWER LIMITED has been registered for 12 years. Current directors include BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew.

Company Number
08836542
Status
active
Type
ltd
Incorporated
8 January 2014
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
G

GB FLEXIBLE POWER LIMITED

GB FLEXIBLE POWER LIMITED is an active company incorporated on 8 January 2014 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. GB FLEXIBLE POWER LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08836542

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

THE FERN POWER COMPANY LIMITED
From: 8 January 2014To: 29 October 2025
Contact
Address

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

Previous Addresses

, 6th Floor, 33 Holborn, London, EC1N 2HT
From: 16 December 2014To: 5 September 2025
, 4th Floor, 20 Old Bailey, London, England, EC4M 7AN, England
From: 8 January 2014To: 16 December 2014
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Nov 16
Director Joined
May 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
May 19
Capital Update
Jul 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Owner Exit
Feb 20
Funding Round
Feb 20
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Capital Update
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Joined
Nov 25
Loan Secured
Jan 26
16
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

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

DIGGES, Jonathan Charles Nigel

Resigned
Holborn, LondonEC1N 2HT
Born December 1970
Director
Appointed 02 Aug 2018
Resigned 21 Sept 2021

FELLOWS, Edward William

Resigned
Templeback, BristolBS1 6FL
Born December 1977
Director
Appointed 21 Sept 2021
Resigned 01 Sept 2025

GRANT, Sarah Mary

Resigned
Templeback, BristolBS1 6FL
Born March 1973
Director
Appointed 06 Jan 2023
Resigned 01 Sept 2025

LATHAM, Paul Stephen

Resigned
Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 08 Jan 2014
Resigned 06 Jan 2023

MCCLURE, Kate

Resigned
Holborn, LondonEC1N 2HT
Born September 1988
Director
Appointed 14 Nov 2017
Resigned 02 Aug 2018

SETCHELL, Matthew George

Resigned
Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 02 Aug 2018
Resigned 08 Mar 2023

SETCHELL, Matthew George

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

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 08 Jan 2014
Resigned 02 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
10 Templeback, 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 01 Sept 2025
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 01 Sept 2025
33 Holborn, LondonEC1N 2HT

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
Ceased 15 Jan 2020
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Certificate Change Of Name Company
29 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2023
AAAnnual Accounts
Legacy
20 February 2023
PARENT_ACCPARENT_ACC
Legacy
20 February 2023
GUARANTEE2GUARANTEE2
Legacy
20 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2022
AAAnnual Accounts
Legacy
31 March 2022
PARENT_ACCPARENT_ACC
Legacy
31 March 2022
GUARANTEE2GUARANTEE2
Legacy
31 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 January 2022
SH19Statement of Capital
Legacy
5 January 2022
SH20SH20
Legacy
5 January 2022
CAP-SSCAP-SS
Resolution
5 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Legacy
4 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2019
SH19Statement of Capital
Legacy
4 July 2019
CAP-SSCAP-SS
Resolution
4 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2019
AAAnnual Accounts
Legacy
9 January 2019
PARENT_ACCPARENT_ACC
Legacy
9 January 2019
AGREEMENT2AGREEMENT2
Legacy
9 January 2019
GUARANTEE2GUARANTEE2
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
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2018
AAAnnual Accounts
Legacy
19 April 2018
PARENT_ACCPARENT_ACC
Legacy
19 April 2018
AGREEMENT2AGREEMENT2
Legacy
19 April 2018
GUARANTEE2GUARANTEE2
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2017
AAAnnual Accounts
Legacy
6 April 2017
PARENT_ACCPARENT_ACC
Legacy
6 April 2017
GUARANTEE2GUARANTEE2
Legacy
6 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Resolution
14 December 2016
RESOLUTIONSResolutions
Memorandum Articles
6 December 2016
MAMA
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Change Corporate Director Company With Change Date
23 August 2016
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2014
NEWINCIncorporation