Background WavePink WaveYellow Wave

CURLEW POWER LIMITED (08995092)

CURLEW POWER LIMITED (08995092) is an active UK company. incorporated on 14 April 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CURLEW POWER LIMITED has been registered for 11 years. Current directors include DESAI, Vinay, MOUYEAUX, Loic, THAMES STREET SERVICES LIMITED.

Company Number
08995092
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DESAI, Vinay, MOUYEAUX, Loic, THAMES STREET SERVICES LIMITED
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURLEW POWER LIMITED

CURLEW POWER LIMITED is an active company incorporated on 14 April 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CURLEW POWER LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

08995092

LTD Company

Age

11 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
Ergon House Horseferry Road London SW1P 2AL England
From: 18 November 2015To: 2 October 2017
85 Verdayne Avenue Croydon CR0 8TW
From: 14 April 2014To: 18 November 2015
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Share Issue
Jul 14
Funding Round
Aug 14
Loan Secured
Jan 15
Loan Secured
May 15
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Capital Update
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DESAI, Vinay

Active
Lower Thames Street, LondonEC3R 6EN
Born February 1990
Director
Appointed 10 Oct 2024

MOUYEAUX, Loic

Active
Lower Thames Street, LondonEC3R 6AF
Born December 1991
Director
Appointed 17 Jul 2025

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 12 Jun 2025

BYRNE, Darren Anthony

Resigned
Verdayne Avenue, CroydonCR0 8TW
Born May 1972
Director
Appointed 14 Apr 2014
Resigned 12 Jun 2025

CASUCCIO, Roberto

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1989
Director
Appointed 31 Jan 2024
Resigned 10 Oct 2024

CORBALLY, Colin George Eric

Resigned
Horseferry Road, LondonSW1P 2AL
Born November 1968
Director
Appointed 14 Jul 2014
Resigned 02 Mar 2017

DAHLSTROM, Carl Henrik

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1976
Director
Appointed 30 Jun 2020
Resigned 31 Jan 2024

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 02 Mar 2017
Resigned 05 Feb 2018

MOORE, Sean William

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 05 Feb 2018
Resigned 03 Jan 2019

MOORE, Thomas William

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1985
Director
Appointed 09 Oct 2019
Resigned 30 Jun 2020

RICHMOND, Ben Timothy

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1983
Director
Appointed 03 Jan 2019
Resigned 09 Oct 2019

STROTHERS, Danielle Louise

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1990
Director
Appointed 09 Oct 2019
Resigned 26 Mar 2020
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
18 July 2024
AAMDAAMD
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 January 2024
DISS16(SOAS)DISS16(SOAS)
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Legacy
15 December 2023
CAP-SSCAP-SS
Resolution
15 December 2023
RESOLUTIONSResolutions
Legacy
15 December 2023
SH20SH20
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
23 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Incorporation Company
14 April 2014
NEWINCIncorporation