Background WavePink WaveYellow Wave

GET POWER SOLUTIONS LTD (09239203)

GET POWER SOLUTIONS LTD (09239203) is an active UK company. incorporated on 29 September 2014. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). GET POWER SOLUTIONS LTD has been registered for 11 years. Current directors include AITKEN, Anna Elizabeth, AITKEN, Paul.

Company Number
09239203
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 years
Address
Unit 7-8 Sovereign Court, Stafford, ST16 3EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
AITKEN, Anna Elizabeth, AITKEN, Paul
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GET POWER SOLUTIONS LTD

GET POWER SOLUTIONS LTD is an active company incorporated on 29 September 2014 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). GET POWER SOLUTIONS LTD was registered 11 years ago.(SIC: 33200)

Status

active

Active since 11 years ago

Company No

09239203

LTD Company

Age

11 Years

Incorporated 29 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

GMI POWER SOLUTIONS LIMITED
From: 14 November 2014To: 27 June 2024
PHOENIX GENERATORS LTD
From: 29 September 2014To: 14 November 2014
Contact
Address

Unit 7-8 Sovereign Court Drummond Rd, Astonfields Industrial Estate Stafford, ST16 3EU,

Previous Addresses

Unit 8 Horace Waller V C Parade Shaw Cross Business Park Dewsbury WF12 7RF England
From: 2 June 2023To: 14 June 2024
Park House Westland Road Leeds LS11 5UH
From: 12 October 2015To: 2 June 2023
Middleton House Westland Road Leeds West Yorkshire LS11 5UH
From: 3 November 2014To: 12 October 2015
145-157 St John Street London EC1V 4PW England
From: 29 September 2014To: 3 November 2014
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AITKEN, Anna Elizabeth

Active
Sovereign Court, StaffordST16 3EU
Born June 1972
Director
Appointed 26 Jun 2023

AITKEN, Paul

Active
Sovereign Court, StaffordST16 3EU
Born September 1964
Director
Appointed 02 Jun 2023

BROOK, Susan

Resigned
Bradley Lane, YorkYO23 3QJ
Secretary
Appointed 27 Oct 2014
Resigned 06 Jul 2016

LUSH, Dominic Michael

Resigned
Westland Road, LeedsLS11 5UH
Secretary
Appointed 06 Jul 2016
Resigned 02 Jun 2023

BEST, Jarrod Colin

Resigned
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 01 Nov 2014
Resigned 02 Jun 2023

KEMP, Adrian Martyn

Resigned
Westland Road, LeedsLS11 5UH
Born January 1959
Director
Appointed 01 Nov 2014
Resigned 02 Jun 2023

SHANN, David James

Resigned
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 01 Nov 2014
Resigned 02 Jun 2023

STARR, Philip Andrew

Resigned
St John Street, LondonEC1V 4PW
Born April 1958
Director
Appointed 29 Sept 2014
Resigned 02 Jun 2023

Persons with significant control

1

33 Airdale Road, StoneST15 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 June 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
24 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Resolution
24 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 October 2014
AP03Appointment of Secretary
Incorporation Company
29 September 2014
NEWINCIncorporation