Background WavePink WaveYellow Wave

SPOWER HOLDCO 1 (UK) LTD. (09714912)

SPOWER HOLDCO 1 (UK) LTD. (09714912) is an active UK company. incorporated on 3 August 2015. with registered office in Radstock. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. SPOWER HOLDCO 1 (UK) LTD. has been registered for 10 years. Current directors include ELSWORTH, Julian, ILG, Moritz.

Company Number
09714912
Status
active
Type
ltd
Incorporated
3 August 2015
Age
10 years
Address
Long Barn Manor Courtyard, Radstock, BA3 4QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
ELSWORTH, Julian, ILG, Moritz
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPOWER HOLDCO 1 (UK) LTD.

SPOWER HOLDCO 1 (UK) LTD. is an active company incorporated on 3 August 2015 with the registered office located in Radstock. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. SPOWER HOLDCO 1 (UK) LTD. was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09714912

LTD Company

Age

10 Years

Incorporated 3 August 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Long Barn Manor Courtyard Stratton-On-The-Fosse Radstock, BA3 4QF,

Previous Addresses

The Long Barn Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England
From: 9 June 2017To: 14 June 2017
21 st Thomas Street Bristol BS1 6JS United Kingdom
From: 3 August 2015To: 9 June 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Feb 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Oct 17
Loan Cleared
Sept 19
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ELSWORTH, Julian

Active
Manor Courtyard, RadstockBA3 4QF
Born April 1977
Director
Appointed 13 Nov 2025

ILG, Moritz

Active
Manor Courtyard, RadstockBA3 4QF
Born June 1983
Director
Appointed 13 Nov 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 23 May 2017
Resigned 02 Jun 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 17 Dec 2015
Resigned 22 Feb 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 03 Aug 2015
Resigned 09 Nov 2015

CREAMER, Ryan

Resigned
Manor Courtyard, RadstockBA3 4QF
Born March 1976
Director
Appointed 03 Aug 2015
Resigned 02 Jun 2017

LA LOGGIA, Giuseppe

Resigned
Wenlock Road, LondonN1 7SL
Born October 1975
Director
Appointed 28 Sept 2017
Resigned 26 Oct 2020

MCBRIDE, Sean Patrick

Resigned
Manor Courtyard, RadstockBA3 4QF
Born December 1975
Director
Appointed 03 Aug 2015
Resigned 02 Jun 2017

TANG, Yit Ho

Resigned
Manor Courtyard, RadstockBA3 4QF
Born April 1974
Director
Appointed 02 Jun 2017
Resigned 28 Aug 2020

TANNER, Christopher James

Resigned
Manor Courtyard, RadstockBA3 4QF
Born November 1972
Director
Appointed 02 Jun 2017
Resigned 13 Nov 2025

Persons with significant control

1

Kingsway, LondonWC2B 6AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 May 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
18 December 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
3 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2015
NEWINCIncorporation