Background WavePink WaveYellow Wave

PINEAPPLE POWER CORPORATION PLC (09081452)

PINEAPPLE POWER CORPORATION PLC (09081452) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PINEAPPLE POWER CORPORATION PLC has been registered for 11 years. Current directors include MORANDI, Claudio, PARK, Adam Colton.

Company Number
09081452
Status
active
Type
plc
Incorporated
11 June 2014
Age
11 years
Address
Studio 16, Cloisters House, London, SW8 4BG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MORANDI, Claudio, PARK, Adam Colton
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINEAPPLE POWER CORPORATION PLC

PINEAPPLE POWER CORPORATION PLC is an active company incorporated on 11 June 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. PINEAPPLE POWER CORPORATION PLC was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09081452

PLC Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

PINEAPPLE POWER CORPORATION LIMITED
From: 11 June 2014To: 5 February 2016
Contact
Address

Studio 16, Cloisters House 8 Battersea Park Road London, SW8 4BG,

Previous Addresses

52 Kingsway Place Sans Walk London EC1R 0LU England
From: 26 November 2015To: 15 October 2020
South Lodge Paxhill Ardingly Road Haywards Heath West Sussex RH16 2QY
From: 11 June 2014To: 26 November 2015
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Share Issue
Sept 15
Funding Round
Jan 16
Funding Round
Apr 16
Director Joined
Apr 16
Funding Round
Jun 16
Director Left
Apr 17
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Left
Jul 17
Funding Round
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Jun 19
Funding Round
Nov 19
Funding Round
Jan 21
Owner Exit
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jul 22
Funding Round
Apr 23
Director Joined
Feb 26
Director Left
Feb 26
12
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CARGIL MANAGEMENT SERVICES LIMITED

Active
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 04 Apr 2017

MORANDI, Claudio

Active
8 Battersea Park Road, LondonSW8 4BG
Born September 1963
Director
Appointed 07 Mar 2016

PARK, Adam Colton

Active
8 Battersea Park Road, LondonSW8 4BG
Born March 1969
Director
Appointed 10 Feb 2026

MILLS, Peter John

Resigned
Sans Walk, LondonEC1R 0LU
Secretary
Appointed 11 Jun 2014
Resigned 04 Apr 2017

DE LARRABEITI, Clive Michael Edward

Resigned
Sans Walk, LondonEC1R 0LU
Born March 1950
Director
Appointed 11 Jun 2014
Resigned 13 Jul 2017

GILL, Stephen Matthew

Resigned
Victoria Av, Droitwich SpaWR9 7DF
Born December 1968
Director
Appointed 04 Apr 2017
Resigned 21 Mar 2018

HOLLAND, Andrew Graham

Resigned
8 Battersea Park Road, LondonSW8 4BG
Born August 1972
Director
Appointed 22 May 2017
Resigned 16 Jan 2026

MILLS, Peter John

Resigned
Sans Walk, LondonEC1R 0LU
Born April 1950
Director
Appointed 11 Jun 2014
Resigned 04 Apr 2017

TREACY, John Michael

Resigned
Kingsway Place, LondonEC1R 0LU
Born August 1981
Director
Appointed 21 Mar 2018
Resigned 12 Oct 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Clive Michael Edward De Larrabeiti

Ceased
8 Battersea Park Road, LondonSW8 4BG
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2016
Ceased 21 Dec 2020

Mr Peter John Mills

Ceased
Sans Walk, LondonEC1R 0LU
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Memorandum Articles
1 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Resolution
3 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Resolution
11 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Resolution
17 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Resolution
5 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 February 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Resolution
10 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Accounts Balance Sheet
5 February 2016
BSBS
Auditors Report
5 February 2016
AUDRAUDR
Auditors Statement
5 February 2016
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
5 February 2016
CERT5CERT5
Re Registration Memorandum Articles
5 February 2016
MARMAR
Reregistration Private To Public Company
5 February 2016
RR01RR01
Resolution
5 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
4 September 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Incorporation Company
11 June 2014
NEWINCIncorporation