Background WavePink WaveYellow Wave

BALANCE OF POWER TRADING LIMITED (10483231)

BALANCE OF POWER TRADING LIMITED (10483231) is an active UK company. incorporated on 17 November 2016. with registered office in Tamworth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BALANCE OF POWER TRADING LIMITED has been registered for 9 years. Current directors include JONES, Mark Wesley, PLACE, Emma Jane.

Company Number
10483231
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Unit 4 Ninian Park Ninian Way, Tamworth, B77 5ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Mark Wesley, PLACE, Emma Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALANCE OF POWER TRADING LIMITED

BALANCE OF POWER TRADING LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Tamworth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BALANCE OF POWER TRADING LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10483231

LTD Company

Age

9 Years

Incorporated 17 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 4 Ninian Park Ninian Way Wilnecote Tamworth, B77 5ES,

Previous Addresses

17 the Courtyard Gorsey Lane Coleshill Birmingham B46 1JA England
From: 19 May 2021To: 8 September 2025
10 the Quadrant Coventry CV1 2EL England
From: 23 April 2018To: 19 May 2021
17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA United Kingdom
From: 17 November 2016To: 23 April 2018
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Dec 18
Funding Round
Nov 19
Director Left
Jul 20
New Owner
Nov 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MACPHERSON, Charlotte

Active
Ninian Way, TamworthB77 5ES
Secretary
Appointed 13 Mar 2023

JONES, Mark Wesley

Active
Ninian Way, TamworthB77 5ES
Born August 1962
Director
Appointed 17 Nov 2016

PLACE, Emma Jane

Active
Ninian Way, TamworthB77 5ES
Born September 1973
Director
Appointed 09 Mar 2023

ANDRIANOVA, Anna, Dr

Resigned
Gorsey Lane, BirminghamB46 1JA
Born February 1979
Director
Appointed 17 Nov 2016
Resigned 07 Mar 2023

BEAUMONT, Neil Geoffrey

Resigned
Gorsey Lane, BirminghamB46 1JA
Born April 1959
Director
Appointed 17 Nov 2016
Resigned 07 Mar 2023

BUCKLEY, Alexander Edmund

Resigned
The Quadrant, CoventryCV1 2EL
Born May 1968
Director
Appointed 17 Nov 2016
Resigned 28 Jul 2020

SYMES, Mark Edward

Resigned
Gorsey Lane, BirminghamB46 1JA
Born November 1974
Director
Appointed 17 Nov 2016
Resigned 07 Mar 2023

TAYLOR, Jeremy William Kirwan

Resigned
Gorsey Lane, BirminghamB46 1JA
Born April 1963
Director
Appointed 17 Nov 2016
Resigned 07 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Dr Anna Andrianova

Ceased
Gorsey Lane, BirminghamB46 1JA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020
Ceased 07 Mar 2023
The Quadrant, CoventryCV1 2EL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jul 2020

Gfp Trading Limited

Ceased
The Courtyard, Gorsey Lane, BirminghamB46 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016
Ceased 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
17 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 July 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Legacy
2 December 2019
RP04CS01RP04CS01
Capital Allotment Shares
26 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Incorporation Company
17 November 2016
NEWINCIncorporation