Background WavePink WaveYellow Wave

ABBEY POWER GROUP LTD (10075521)

ABBEY POWER GROUP LTD (10075521) is an active UK company. incorporated on 21 March 2016. with registered office in Stamford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. ABBEY POWER GROUP LTD has been registered for 10 years. Current directors include DUCE, Alexander John Charles.

Company Number
10075521
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
7 St. Marys Hill, Stamford, PE9 2DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
DUCE, Alexander John Charles
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBEY POWER GROUP LTD

ABBEY POWER GROUP LTD is an active company incorporated on 21 March 2016 with the registered office located in Stamford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. ABBEY POWER GROUP LTD was registered 10 years ago.(SIC: 35130)

Status

active

Active since 10 years ago

Company No

10075521

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

13 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 10 August 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

7 St. Marys Hill Stamford, PE9 2DP,

Previous Addresses

11a Ironmonger Street Stamford PE9 1PL England
From: 14 July 2022To: 19 March 2026
16a Suite 18 Ashwell Road Oakham LE15 7TU England
From: 6 August 2019To: 14 July 2022
1 High Street Exton Oakham Rutland LE15 8AS England
From: 21 March 2016To: 6 August 2019
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
May 17
Director Left
May 17
Director Left
May 17
New Owner
Aug 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DUCE, Alexander John Charles

Active
St. Marys Hill, StamfordPE9 2DP
Born June 1989
Director
Appointed 21 Mar 2016

DUCE, Oliver

Resigned
Manor Lane, OakhamLE15 7JL
Born January 1978
Director
Appointed 01 Jul 2016
Resigned 01 Dec 2016

DUCE, Roalnd John Charles

Resigned
Main Street, NottinghamNG14 7GY
Born December 1948
Director
Appointed 01 Jul 2016
Resigned 01 Dec 2016

Persons with significant control

4

Mr Alexander Charles Duce

Active
St. Marys Hill, StamfordPE9 2DP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Roland John Bernard Duce

Active
St. Marys Hill, StamfordPE9 2DP
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Oliver Duce

Active
St. Marys Hill, StamfordPE9 2DP
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Alexander John Charles Duce

Active
St. Marys Hill, StamfordPE9 2DP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
14 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Incorporation Company
21 March 2016
NEWINCIncorporation