Background WavePink WaveYellow Wave

DECOY FARM POWER LIMITED (08884838)

DECOY FARM POWER LIMITED (08884838) is an active UK company. incorporated on 10 February 2014. with registered office in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. DECOY FARM POWER LIMITED has been registered for 12 years.

Company Number
08884838
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Wellingborough, NN8 6AX
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
D

DECOY FARM POWER LIMITED

DECOY FARM POWER LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Wellingborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. DECOY FARM POWER LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08884838

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough, NN8 6AX,

Previous Addresses

C/O Material Change Ltd, the Amphenol Building, Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England
From: 30 July 2024To: 12 August 2024
The Watering Farm Creeting St. Mary Ipswich IP6 8nd England
From: 12 April 2018To: 30 July 2024
The Shard London Bridge Street London SE1 9SG England
From: 7 February 2018To: 12 April 2018
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 7 February 2018
20 Old Bailey London EC4M 7AN United Kingdom
From: 10 February 2014To: 15 December 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Dec 17
Director Left
Jan 18
Loan Cleared
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Share Buyback
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 24
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
6 February 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 May 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
20 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2015
RESOLUTIONSResolutions
Resolution
15 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Incorporation Company
10 February 2014
NEWINCIncorporation