Background WavePink WaveYellow Wave

OBELISK POWER SYSTEMS UK LIMITED (10105921)

OBELISK POWER SYSTEMS UK LIMITED (10105921) is an active UK company. incorporated on 6 April 2016. with registered office in Fareham. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. OBELISK POWER SYSTEMS UK LIMITED has been registered for 10 years. Current directors include BORGES, António José Monteiro, CULLEN, John, DELANEY, Ronan and 5 others.

Company Number
10105921
Status
active
Type
ltd
Incorporated
6 April 2016
Age
10 years
Address
Suites A And B, Ailsa House, 3 Turnberry House Plot 4400 Parkway, Fareham, PO15 7FJ
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BORGES, António José Monteiro, CULLEN, John, DELANEY, Ronan, MARQUES, Nuno Miguel Terras, ORME, Michael William, QUINN, Michael, SOUSA, Jorge Manuel Ferreira Guimarães, WARD, Stuart
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBELISK POWER SYSTEMS UK LIMITED

OBELISK POWER SYSTEMS UK LIMITED is an active company incorporated on 6 April 2016 with the registered office located in Fareham. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. OBELISK POWER SYSTEMS UK LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

10105921

LTD Company

Age

10 Years

Incorporated 6 April 2016

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Suites A And B, Ailsa House, 3 Turnberry House Plot 4400 Parkway Solent Business Park Whiteley Fareham, PO15 7FJ,

Previous Addresses

PO Box Na International House, International Business Park George Curl Way Southampton Hampshire SO18 2RZ England
From: 29 May 2023To: 10 September 2024
Kennedy House 31 Stamford Street Altrincham Greater Manchester WA14 1ES
From: 30 December 2019To: 29 May 2023
Kennedy House 31 Stamford Street Altrincham England
From: 13 February 2019To: 30 December 2019
225/226 Station House 2nd Floor Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom
From: 29 August 2018To: 13 February 2019
Oriel Chambers Suite 31 14-16 Water Street Liverpool L2 8TD United Kingdom
From: 6 April 2016To: 29 August 2018
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jul 16
Director Joined
Sept 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Jun 17
Director Left
Apr 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Nov 24
Director Joined
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

9 Active
7 Resigned

DELANEY, Ronan

Active
Keelagh, Ballyhaise
Secretary
Appointed 26 Apr 2022

BORGES, António José Monteiro

Active
3504-526, Viseu
Born June 1979
Director
Appointed 26 Apr 2022

CULLEN, John

Active
Lower Rathdrum, Co. Wicklow
Born July 1976
Director
Appointed 26 Apr 2022

DELANEY, Ronan

Active
Keelagh, Ballyhaise
Born August 1974
Director
Appointed 26 Apr 2022

MARQUES, Nuno Miguel Terras

Active
3504-526, Viseu
Born October 1975
Director
Appointed 26 Apr 2022

ORME, Michael William

Active
Overbrook Lane, PrescotL34 9FB
Born August 1958
Director
Appointed 26 Apr 2022

QUINN, Michael

Active
Overbrook Lane, PrescotL34 9FB
Born March 1954
Director
Appointed 26 Apr 2022

SOUSA, Jorge Manuel Ferreira Guimarães

Active
3504-526, Viseu
Born November 1972
Director
Appointed 26 Apr 2022

WARD, Stuart

Active
Plot 4400 Parkway, FarehamPO15 7FJ
Born April 1979
Director
Appointed 28 Oct 2025

GERAGHTY, Roger

Resigned
2nd Floor, AltrinchamWA14 1EP
Secretary
Appointed 06 Apr 2016
Resigned 12 Feb 2019

O'NEILL, Declan

Resigned
31 Stamford Street, AltrinchamWA14 1ES
Secretary
Appointed 12 Feb 2019
Resigned 26 Apr 2022

BYRNE, John

Resigned
31 Stamford Street, Altrincham
Born September 1962
Director
Appointed 02 Sept 2016
Resigned 29 Apr 2019

MARSHALL, Stephen Christopher

Resigned
Crosby, Merseyside, L23 5rw
Born September 1966
Director
Appointed 22 May 2017
Resigned 11 Jul 2018

O'NEILL, Declan

Resigned
Plot 4400 Parkway, FarehamPO15 7FJ
Born December 1962
Director
Appointed 06 Apr 2016
Resigned 08 Nov 2024

PLUNKETT, Padraig

Resigned
Suite 31, LiverpoolL2 8TD
Born March 1963
Director
Appointed 06 Apr 2016
Resigned 13 Apr 2018

RYAN, Alan

Resigned
31 Stamford Street, Altrincham
Born March 1980
Director
Appointed 06 Apr 2016
Resigned 29 Apr 2019

Persons with significant control

1

13/301 Northwest Business Park, Ballycoolin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
10 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Resolution
25 May 2022
RESOLUTIONSResolutions
Memorandum Articles
25 May 2022
MAMA
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Incorporation Company
6 April 2016
NEWINCIncorporation