Background WavePink WaveYellow Wave

ASHFORD POWER LTD (09116903)

ASHFORD POWER LTD (09116903) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ASHFORD POWER LTD has been registered for 11 years. Current directors include BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark Hamilton.

Company Number
09116903
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
3rd Floor 20 Red Lion Street, London, WC1R 4PS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BERARDELLI, Bruno Leo Nello, GOODMAN, Laurence William, TARRY, Mark Hamilton
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD POWER LTD

ASHFORD POWER LTD is an active company incorporated on 4 July 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. ASHFORD POWER LTD was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09116903

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

3rd Floor 20 Red Lion Street London, WC1R 4PS,

Previous Addresses

3rd Floor, 1 Dover Street London W1S 4LD England
From: 18 November 2022To: 15 December 2025
1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 18 November 2022
18 st. Swithin's Lane London England EC4N 8AD England
From: 13 February 2017To: 14 January 2019
10 st Paul's Churchyard London EC4M 8AL England
From: 19 November 2015To: 13 February 2017
Condor House Shepherd and Wedderburn Llp St. Paul's Churchyard London EC4M 8AL England
From: 8 September 2015To: 19 November 2015
13 Coombe Rise Kingston upon Thames Surrey KT2 7EX
From: 4 July 2014To: 8 September 2015
Timeline

42 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 16
Loan Secured
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Loan Secured
Apr 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Loan Secured
Nov 23
Loan Secured
Oct 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BERARDELLI, Bruno Leo Nello

Active
20 Red Lion Street, LondonWC1R 4PS
Born March 1977
Director
Appointed 07 Mar 2023

GOODMAN, Laurence William

Active
20 Red Lion Street, LondonWC1R 4PS
Born May 1990
Director
Appointed 23 Jan 2026

TARRY, Mark Hamilton

Active
20 Red Lion Street, LondonWC1R 4PS
Born April 1979
Director
Appointed 16 Aug 2017

COLLIER, David Anderson Forsyth

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born November 1953
Director
Appointed 07 Sept 2015
Resigned 18 Jan 2017

DAVIES, Michael

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born June 1955
Director
Appointed 07 Sept 2015
Resigned 18 Jan 2017

GRABOWSKI, Rudolf

Resigned
Dover Street, LondonW1S 4LD
Born July 1983
Director
Appointed 16 Nov 2022
Resigned 28 Feb 2023

NEELY, Sean Alexander

Resigned
Coombe Rise, Kingston Upon ThamesKT2 7EX
Born May 1965
Director
Appointed 26 Mar 2015
Resigned 07 Sept 2015

NEELY, Sean Alexander

Resigned
Coombe Rise, Kingston Upon ThamesKT2 7EX
Born May 1965
Director
Appointed 04 Jul 2014
Resigned 12 Mar 2015

PARR, Jonathan Russell

Resigned
Dover Street, LondonW1S 4LD
Born December 1983
Director
Appointed 01 Jul 2021
Resigned 16 Nov 2022

POLEY, Jonathan

Resigned
Main Road, ChichesterPO18 8RL
Born May 1967
Director
Appointed 26 Mar 2015
Resigned 07 Sept 2015

POLEY, Jonathan

Resigned
Main Road, ChichesterPO18 8RL
Born May 1967
Director
Appointed 04 Jul 2014
Resigned 12 Mar 2015

SHENKMAN, Maximilian Ivan Michael

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born May 1982
Director
Appointed 18 Jan 2017
Resigned 16 Jul 2018

STEWART, William David

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born April 1946
Director
Appointed 07 Sept 2015
Resigned 18 Jan 2017

STRANGE, Mark James

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born May 1964
Director
Appointed 16 Mar 2015
Resigned 26 Mar 2015

SUMPTION, Edward William Linton

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born May 1988
Director
Appointed 16 Nov 2022
Resigned 19 Dec 2025

TUCKER, Alexandra Gill

Resigned
King William Street, LondonEC4N 7AF
Born July 1985
Director
Appointed 16 Jul 2018
Resigned 01 Jul 2021

WICKINS, Christopher John

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born December 1983
Director
Appointed 18 Jan 2017
Resigned 16 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
St. Paul's Churchyard, LondonEC4M 8AL

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 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Resolution
25 November 2022
RESOLUTIONSResolutions
Memorandum Articles
25 November 2022
MAMA
Change Account Reference Date Company Current Shortened
23 November 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Incorporation Company
4 July 2014
NEWINCIncorporation