Background WavePink WaveYellow Wave

KEEKLE POWER LIMITED (09393206)

KEEKLE POWER LIMITED (09393206) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KEEKLE POWER LIMITED has been registered for 11 years. Current directors include GARSKE, Paul Martin, MASON, Stephen John, SEMLITZ, Stephen Michael.

Company Number
09393206
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GARSKE, Paul Martin, MASON, Stephen John, SEMLITZ, Stephen Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEKLE POWER LIMITED

KEEKLE POWER LIMITED is an active company incorporated on 16 January 2015 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. KEEKLE POWER LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09393206

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 9 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Level 8 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom
From: 4 February 2025To: 9 January 2026
10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 4 February 2025
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: 25 June 2019To: 2 October 2024
C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 20 March 2019To: 25 June 2019
Beeston Lodge Beeston Lane Spixworth Norwich Norfolk NR10 3TN
From: 21 November 2015To: 20 March 2019
7 Yeomans Orchard Wrington Bristol BS40 5NT United Kingdom
From: 16 January 2015To: 21 November 2015
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
May 17
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
4
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 18 Jan 2025

MASON, Stephen John

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born September 1964
Director
Appointed 18 Jan 2025

SEMLITZ, Stephen Michael

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born February 1953
Director
Appointed 18 Jan 2025

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 16 Jan 2015
Resigned 24 Jun 2019

BARKER, Paul Graham

Resigned
St Magnus House, LondonEC3R 6HD
Born May 1969
Director
Appointed 01 Feb 2019
Resigned 24 Jun 2019

CORBALLY, Colin George Eric

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1968
Director
Appointed 24 Jun 2019
Resigned 16 Oct 2020

GRANT, George Malcolm

Resigned
St Magnus House, LondonEC3R 6HD
Born June 1962
Director
Appointed 28 Mar 2018
Resigned 24 Jun 2019

HUGHES, Oliver Gordon

Resigned
Beeston Lane, NorwichNR10 3TN
Born October 1971
Director
Appointed 06 Nov 2015
Resigned 01 Feb 2019

MOORE, Sean William

Resigned
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 13 Sept 2019
Resigned 16 Dec 2019

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 16 Oct 2020
Resigned 18 Jan 2025

SKUDDER, Christie John

Resigned
20 Central Avenue, NorwichNR7 0HR
Born March 1971
Director
Appointed 16 Jan 2015
Resigned 24 Jun 2019

WILLIAMS, Tom Sean

Resigned
St Magnus House, LondonEC3R 6HD
Born October 1975
Director
Appointed 24 Jun 2019
Resigned 16 Oct 2020

THAMES STREET SERVICES LIMITED

Resigned
Lower Thames Street, LondonEC3R 6AF
Corporate director
Appointed 21 Jan 2020
Resigned 18 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Oxford Road, AylesburyHP21 8SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

73

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
4 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
2 October 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
21 January 2020
AP02Appointment of Corporate Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Resolution
4 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Resolution
23 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 November 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
21 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 November 2015
AD01Change of Registered Office Address
Incorporation Company
16 January 2015
NEWINCIncorporation