Background WavePink WaveYellow Wave

NURSLING POWER LIMITED (10207985)

NURSLING POWER LIMITED (10207985) is an active UK company. incorporated on 31 May 2016. with registered office in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NURSLING POWER LIMITED has been registered for 9 years. Current directors include FRASER, Alastair Douglas, TUCKER, Matthew.

Company Number
10207985
Status
active
Type
ltd
Incorporated
31 May 2016
Age
9 years
Address
Fourth Floor, Cardiff, CF10 3FD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FRASER, Alastair Douglas, TUCKER, Matthew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSLING POWER LIMITED

NURSLING POWER LIMITED is an active company incorporated on 31 May 2016 with the registered office located in Cardiff. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NURSLING POWER LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10207985

LTD Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 August 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

APUS RESERVE POWER 1 LIMITED
From: 31 May 2016To: 18 May 2018
Contact
Address

Fourth Floor 2 Kingsway Cardiff, CF10 3FD,

Previous Addresses

First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom
From: 31 May 2016To: 26 February 2018
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
May 18
Director Joined
May 18
Director Left
Nov 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FRASER, Alastair Douglas

Active
2 Kingsway, CardiffCF10 3FD
Born October 1965
Director
Appointed 20 Sept 2017

TUCKER, Matthew

Active
2 Kingsway, CardiffCF10 3FD
Born May 1974
Director
Appointed 31 May 2016

CARLSON, Christopher Hamilton

Resigned
2 Kingsway, CardiffCF10 3FD
Born August 1977
Director
Appointed 18 Apr 2018
Resigned 05 Nov 2020

SENIOR, Tim James

Resigned
18 Park Place, CardiffCF10 3DQ
Born February 1971
Director
Appointed 31 May 2016
Resigned 12 Oct 2016

SETCHELL, Matthew George

Resigned
2 Kingsway, CardiffCF10 3FD
Born June 1977
Director
Appointed 12 Oct 2016
Resigned 18 Apr 2018

Persons with significant control

1

Apus Energy Limited

Active
2 Kingsway, CardiffCF10 3FD

Nature of Control

Significant influence or control
Notified 31 May 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
23 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Resolution
18 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Incorporation Company
31 May 2016
NEWINCIncorporation