Background WavePink WaveYellow Wave

EASTHAM BIO POWER LIMITED (09545668)

EASTHAM BIO POWER LIMITED (09545668) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EASTHAM BIO POWER LIMITED has been registered for 10 years. Current directors include BROOKING, Ian Charles.

Company Number
09545668
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
50b Carter Lane, London, EC4V 5EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROOKING, Ian Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTHAM BIO POWER LIMITED

EASTHAM BIO POWER LIMITED is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EASTHAM BIO POWER LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09545668

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 28 November 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 29 November 2023 - 28 November 2024(13 months)
Type: Dormant

Next Due

Due by 28 August 2026
Period: 29 November 2024 - 28 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

RIVERSIDE BIO POWER LIMITED
From: 16 April 2015To: 29 July 2015
Contact
Address

50b Carter Lane London, EC4V 5EA,

Previous Addresses

1B the Dairy Crewe Hall Farm Old Park Road Crewe Cheshire CW1 5UE United Kingdom
From: 4 March 2024To: 27 May 2025
Blythe House Blythe Park Cresswell Stoke-on-Trent Staffordshire ST11 9rd United Kingdom
From: 16 April 2015To: 4 March 2024
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Sept 15
Director Left
May 17
Director Left
May 17
Loan Secured
Mar 19
Owner Exit
Jan 24
New Owner
Jan 24
Loan Cleared
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROOKING, Ian Charles

Active
Carter Lane, LondonEC4V 5EA
Born February 1970
Director
Appointed 09 Sept 2015

PIKE, David

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born April 1953
Director
Appointed 16 Apr 2015
Resigned 03 May 2017

PIKE, Janette

Resigned
Blythe Park, Stoke-On-TrentST11 9RD
Born November 1951
Director
Appointed 16 Apr 2015
Resigned 03 May 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Charles Brooking

Active
Carter Lane, LondonEC4V 5EA
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2023
Blythe Park, Cresswell Lane, Stoke-On-TrentST11 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

36

Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 April 2015
NEWINCIncorporation