Background WavePink WaveYellow Wave

ECLIPSE POWER LIMITED (09633451)

ECLIPSE POWER LIMITED (09633451) is an active UK company. incorporated on 11 June 2015. with registered office in Milton Keynes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. ECLIPSE POWER LIMITED has been registered for 10 years. Current directors include FORD, Emma Susan, MCCARTY, Thomas Andrew, OSMAN, Fiona Jane Hansson and 1 others.

Company Number
09633451
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
100 Avebury Boulevard, Milton Keynes, MK9 1FH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
FORD, Emma Susan, MCCARTY, Thomas Andrew, OSMAN, Fiona Jane Hansson, PERRETT, Daniel James
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE POWER LIMITED

ECLIPSE POWER LIMITED is an active company incorporated on 11 June 2015 with the registered office located in Milton Keynes. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. ECLIPSE POWER LIMITED was registered 10 years ago.(SIC: 35130)

Status

active

Active since 10 years ago

Company No

09633451

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

G2 ENERGY NETWORKS LIMITED
From: 11 June 2015To: 4 May 2018
Contact
Address

100 Avebury Boulevard Milton Keynes, MK9 1FH,

Previous Addresses

25 Osier Way Olney MK46 5FP England
From: 9 May 2019To: 10 June 2025
Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England
From: 1 March 2018To: 9 May 2019
Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England
From: 25 July 2016To: 1 March 2018
C/O Jane Coles 25 Olney Office Park Osier Way Olney Buckinghamshire MK46 5FP England
From: 11 August 2015To: 25 July 2016
Peterbridge House the Lakes Northampton NN4 7HB England
From: 11 June 2015To: 11 August 2015
Timeline

33 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Director Joined
Oct 15
Director Joined
May 17
Loan Secured
Oct 17
Director Left
Dec 17
Director Left
Jan 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Jan 19
Director Left
Jan 19
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Cleared
Aug 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

UNDERWOOD, Alexander Scott

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Secretary
Appointed 01 Dec 2025

FORD, Emma Susan

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born January 1985
Director
Appointed 02 Mar 2026

MCCARTY, Thomas Andrew

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1991
Director
Appointed 14 Oct 2022

OSMAN, Fiona Jane Hansson

Active
Avebury Boulevard, Milton KeynesMK9 1FH
Born June 1973
Director
Appointed 14 Oct 2022

PERRETT, Daniel James

Active
100 Avebury Boulevard, Milton KeynesMK9 1FH
Born November 1978
Director
Appointed 11 Nov 2025

MILLER, Jacquleine

Resigned
Osier Way, OlneyMK46 5FP
Secretary
Appointed 28 Oct 2015
Resigned 02 Jul 2021

BOOTY, Richard

Resigned
1 Osier Way, OlneyMK46 5FP
Born December 1973
Director
Appointed 05 May 2017
Resigned 05 Apr 2018

COOKE, Nicholas Mark

Resigned
25 Osier Way, OlneyMK46 5FP
Born September 1950
Director
Appointed 03 Aug 2015
Resigned 06 Dec 2017

DIAS, Peter Edward

Resigned
Osier Way, OlneyMK46 5FP
Born February 1981
Director
Appointed 02 Jul 2021
Resigned 14 Oct 2022

DUNN, Ian Robert

Resigned
Osier Way, OlneyMK46 5FP
Born December 1967
Director
Appointed 02 Jul 2021
Resigned 14 Oct 2022

GAY, Gary Alvin

Resigned
Olney Office Park, OlneyMK46 5FP
Born November 1956
Director
Appointed 11 Jun 2015
Resigned 30 Apr 2022

HILL, Peter Dennis

Resigned
25 Osier Way, OlneyMK46 5FP
Born August 1957
Director
Appointed 03 Aug 2015
Resigned 29 Jan 2018

OSMAN, Fiona Jane Hansson

Resigned
Osier Way, OlneyMK46 5FP
Born June 1973
Director
Appointed 09 Sept 2022
Resigned 01 Oct 2022

OSMAN, Fiona Jane Hansson

Resigned
Osier Way, OlneyMK46 5FP
Born June 1973
Director
Appointed 09 Sept 2022
Resigned 09 Sept 2022

RUCK, Kelvin John

Resigned
1 Osier Way, OlneyMK46 5FP
Born August 1966
Director
Appointed 29 Mar 2018
Resigned 20 Dec 2018

RUCK, Kelvin John

Resigned
1 Osier Way, OlneyMK46 5FP
Born August 1966
Director
Appointed 28 Oct 2015
Resigned 29 Mar 2018

THOMPSON, Spencer

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1969
Director
Appointed 11 Apr 2022
Resigned 02 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021

Kelvin John Ruck

Ceased
1 Osier Way, OlneyMK46 5FP
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Dec 2017
Ceased 29 Mar 2018

Mr Gary Alvin Gay

Ceased
Osier Way, OlneyMK46 5FP
Born October 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jun 2017
Ceased 02 Jul 2021
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Appoint Person Secretary Company With Name Date
16 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Resolution
18 March 2024
RESOLUTIONSResolutions
Resolution
18 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 March 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Resolution
9 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Resolution
4 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change To A Person With Significant Control
29 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Capital Allotment Shares
24 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Incorporation Company
11 June 2015
NEWINCIncorporation