Background WavePink WaveYellow Wave

RESERVE POWER TRADING LIMITED (09548349)

RESERVE POWER TRADING LIMITED (09548349) is an active UK company. incorporated on 17 April 2015. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RESERVE POWER TRADING LIMITED has been registered for 10 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
09548349
Status
active
Type
ltd
Incorporated
17 April 2015
Age
10 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESERVE POWER TRADING LIMITED

RESERVE POWER TRADING LIMITED is an active company incorporated on 17 April 2015 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RESERVE POWER TRADING LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09548349

LTD Company

Age

10 Years

Incorporated 17 April 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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Strelley Hall Main Street Strelley Nottingham, NG8 6PE,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 14 January 2020To: 3 June 2021
89 King Street Maidstone ME14 1BG England
From: 7 April 2017To: 14 January 2020
17 Hart Street Maidstone ME16 8RA England
From: 1 December 2016To: 7 April 2017
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England
From: 22 January 2016To: 1 December 2016
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR
From: 25 November 2015To: 22 January 2016
Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 17 April 2015To: 25 November 2015
Timeline

27 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Funding Round
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Loan Secured
Mar 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Cleared
Jul 21
Capital Update
Aug 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Owner Exit
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
6
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 28 May 2021

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 28 May 2021

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 01 Apr 2016

FORESIGHT FUND MANAGERS LIMITED

Resigned
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 08 Oct 2015
Resigned 06 Nov 2017

FORESIGHT GROUP LLP

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 06 Nov 2017
Resigned 06 Nov 2017

KELLY, John Anthony Brian

Resigned
Main Street, NottinghamNG8 6PE
Born August 1941
Director
Appointed 17 Apr 2015
Resigned 28 May 2021

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

LOVELL, Jonathan James

Resigned
The Shard, LondonSE1 9SG
Born August 1993
Director
Appointed 01 Oct 2020
Resigned 28 May 2021

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

SHAW, Graham Ernest

Resigned
Main Street, NottinghamNG8 6PE
Born February 1950
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

THOMPSON, Richard James

Resigned
Main Street, NottinghamNG8 6PE
Born March 1983
Director
Appointed 28 May 2021
Resigned 16 Dec 2021

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 09 Oct 2015
Resigned 01 Oct 2020

Persons with significant control

3

1 Active
2 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 17 Sept 2021
The Shard, LondonSE1 9SG

Nature of Control

Significant influence or control
Notified 02 Oct 2020
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2024
AAAnnual Accounts
Legacy
24 June 2024
PARENT_ACCPARENT_ACC
Legacy
24 June 2024
GUARANTEE2GUARANTEE2
Legacy
24 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
13 November 2023
RP04PSC02RP04PSC02
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
19 December 2022
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
4 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2022
AAAnnual Accounts
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 September 2021
MAMA
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Resolution
21 January 2016
RESOLUTIONSResolutions
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Memorandum Articles
30 November 2015
MAMA
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 November 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Incorporation Company
17 April 2015
NEWINCIncorporation