Background WavePink WaveYellow Wave

REG POWER MANAGEMENT LIMITED (09890297)

REG POWER MANAGEMENT LIMITED (09890297) is an active UK company. incorporated on 26 November 2015. with registered office in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REG POWER MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOOTH, Stephen, COLLINS, Ian Kenneth, CROCKFORD, David Edward and 3 others.

Company Number
09890297
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
Unit 3b, Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Stephen, COLLINS, Ian Kenneth, CROCKFORD, David Edward, PARTRIDGE, Matthew Richard, WANNOP, Simon Thomas, WHALLEY, Andrew Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REG POWER MANAGEMENT LIMITED

REG POWER MANAGEMENT LIMITED is an active company incorporated on 26 November 2015 with the registered office located in Berkeley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REG POWER MANAGEMENT LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09890297

LTD Company

Age

10 Years

Incorporated 26 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HELIUM MIRACLE 184 LIMITED
From: 26 November 2015To: 10 June 2016
Contact
Address

Unit 3b, Damery Works Damery Lane Woodford Berkeley, GL13 9JR,

Previous Addresses

Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ United Kingdom
From: 27 November 2015To: 17 June 2019
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 26 November 2015To: 27 November 2015
Timeline

15 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Jun 16
Share Issue
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Funding Round
Aug 16
Owner Exit
Jun 19
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

CROCKFORD, David Edward

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Secretary
Appointed 27 Nov 2015

BOOTH, Stephen

Active
Damery Lane, BerkeleyGL13 9JR
Born November 1959
Director
Appointed 27 Nov 2015

COLLINS, Ian Kenneth

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born March 1959
Director
Appointed 27 Nov 2015

CROCKFORD, David Edward

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born November 1972
Director
Appointed 27 Nov 2015

PARTRIDGE, Matthew Richard

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born September 1971
Director
Appointed 27 Nov 2015

WANNOP, Simon Thomas

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born May 1979
Director
Appointed 27 Nov 2015

WHALLEY, Andrew Nicholas

Active
Upper Edgeborough Road, GuildfordGU1 2BJ
Born September 1964
Director
Appointed 27 Nov 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 26 Nov 2015
Resigned 27 Nov 2015

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 26 Nov 2015
Resigned 27 Nov 2015

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 26 Nov 2015
Resigned 27 Nov 2015

Persons with significant control

2

1 Active
1 Ceased
Damery Lane, BerkeleyGL13 9JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2019
Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Auditors Resignation Company
31 October 2016
AUDAUD
Resolution
17 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
26 June 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
26 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
26 June 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 June 2016
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
10 June 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2015
NEWINCIncorporation