Background WavePink WaveYellow Wave

ILKESTON POWER LIMITED (09806343)

ILKESTON POWER LIMITED (09806343) is an active UK company. incorporated on 2 October 2015. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ILKESTON POWER LIMITED has been registered for 10 years. Current directors include THOMPSON, Philip Glen, WHITE, Graham Edward.

Company Number
09806343
Status
active
Type
ltd
Incorporated
2 October 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
THOMPSON, Philip Glen, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILKESTON POWER LIMITED

ILKESTON POWER LIMITED is an active company incorporated on 2 October 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. ILKESTON POWER LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09806343

LTD Company

Age

10 Years

Incorporated 2 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ILKESTONE POWER LIMITED
From: 2 October 2015To: 2 December 2015
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
, the Shard London Bridge Street, London, SE1 9SG, United Kingdom
From: 2 October 2015To: 25 November 2015
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Funding Round
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Share Issue
Dec 15
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Mar 18
Director Joined
May 18
Funding Round
Nov 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jun 21
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
Director Left
Aug 21
Capital Update
Aug 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
Director Left
Apr 26
Director Joined
Apr 26
10
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

AIKEN, William John

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

THOMPSON, Philip Glen

Active
Mere Grange, St. HelensWA9 5GG
Born May 1982
Director
Appointed 31 Mar 2026

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 05 Mar 2018

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

AIKEN, William John

Resigned
Main Street, NottinghamNG8 6PE
Born June 1959
Director
Appointed 28 May 2021
Resigned 28 May 2021

FISHER, Bernard Robert

Resigned
Main Street, NottinghamNG8 6PE
Born February 1951
Director
Appointed 02 Oct 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 30 Sept 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 30 Sept 2020

TITTLEY, Paul

Resigned
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 28 May 2021
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 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
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
11 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
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
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2024
AAAnnual Accounts
Legacy
21 June 2024
PARENT_ACCPARENT_ACC
Legacy
21 June 2024
GUARANTEE2GUARANTEE2
Legacy
21 June 2024
AGREEMENT2AGREEMENT2
Second Filing Notification Of A Person With Significant Control
13 November 2023
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
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
Second Filing Withdrawal Of A Person With Significant Control Statement
19 December 2022
RP04PSC09RP04PSC09
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
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
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
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
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
Withdrawal Of A Person With Significant Control Statement
10 September 2021
PSC09Update to PSC Statements
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
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination 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 Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
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
Second Filing Of Confirmation Statement With Made Up Date
13 April 2021
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 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
Confirmation Statement
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Resolution
7 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
15 February 2018
RESOLUTIONSResolutions
Resolution
9 February 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
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
Capital Alter Shares Subdivision
8 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
8 December 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
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
2 October 2015
NEWINCIncorporation