Background WavePink WaveYellow Wave

MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414)

MERCIA POWER RESPONSE (SANDY LANE) LIMITED (10269414) is an active UK company. incorporated on 8 July 2016. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERCIA POWER RESPONSE (SANDY LANE) LIMITED has been registered for 9 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
10269414
Status
active
Type
ltd
Incorporated
8 July 2016
Age
9 years
Address
Strelley Hall Main Street, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA POWER RESPONSE (SANDY LANE) LIMITED

MERCIA POWER RESPONSE (SANDY LANE) LIMITED is an active company incorporated on 8 July 2016 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. MERCIA POWER RESPONSE (SANDY LANE) LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10269414

LTD Company

Age

9 Years

Incorporated 8 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 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

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

POWER BALANCING SERVICES (SANDY LANE) LIMITED
From: 8 July 2016To: 12 June 2018
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 England
From: 16 March 2018To: 20 June 2019
32 C/O Foresight Group Llp, the Shard London Bridge Street London SE1 9SG England
From: 16 March 2018To: 16 March 2018
12 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB United Kingdom
From: 8 July 2016To: 16 March 2018
Timeline

22 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Owner Exit
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Secured
Sept 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 24 Aug 2018

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 09 Sept 2019

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 08 Jul 2016

CAMBRIDGE, Daniel Peter

Resigned
The Shard, LondonSE1 9SG
Born September 1986
Director
Appointed 09 Sept 2019
Resigned 25 Sept 2020

CAMBRIDGE, Daniel Peter

Resigned
The Shard, LondonSE1 9SG
Born September 1986
Director
Appointed 14 Mar 2018
Resigned 24 Aug 2018

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 09 Sept 2019
Resigned 16 Dec 2021

LEACH, Andrew

Resigned
Main Street, NottinghamNG8 6PE
Born November 1959
Director
Appointed 08 Jul 2016
Resigned 14 Mar 2018

O'BRIEN, Neil Christopher

Resigned
Main Street, NottinghamNG8 6PE
Born January 1963
Director
Appointed 09 Sept 2019
Resigned 16 Dec 2021

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 24 Aug 2018
Resigned 16 Dec 2021

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 14 Mar 2018
Resigned 24 Aug 2018

PINECROFT CORPORATE SERVICES LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate director
Appointed 24 Aug 2018
Resigned 09 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Mar 2018
Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

70

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
21 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 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
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Memorandum Articles
12 June 2021
MAMA
Resolution
12 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2020
AAAnnual Accounts
Legacy
12 November 2020
PARENT_ACCPARENT_ACC
Legacy
12 November 2020
GUARANTEE2GUARANTEE2
Legacy
12 November 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 December 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Incorporation Company
8 July 2016
NEWINCIncorporation