Background WavePink WaveYellow Wave

IMMINGHAM POWER LIMITED (10618661)

IMMINGHAM POWER LIMITED (10618661) is an active UK company. incorporated on 14 February 2017. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. IMMINGHAM POWER LIMITED has been registered for 9 years. Current directors include BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew.

Company Number
10618661
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
First Floor Templeback, Bristol, BS1 6FL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEACH, Jonathan, RAMIREZ, Ernesto Alonzo, STRUTT, Michael Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMINGHAM POWER LIMITED

IMMINGHAM POWER LIMITED is an active company incorporated on 14 February 2017 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. IMMINGHAM POWER LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10618661

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

First Floor Templeback 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

, 6th Floor 33 Holborn, London, England, EC1N 2HT, England
From: 19 April 2017To: 5 September 2025
, First Floor 18 Park Place, Cardiff, CF10 3DQ, United Kingdom
From: 14 February 2017To: 19 April 2017
Timeline

27 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Share Issue
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Jun 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BEACH, Jonathan

Active
Templeback, BristolBS1 6FL
Born September 1979
Director
Appointed 01 Sept 2025

RAMIREZ, Ernesto Alonzo

Active
Templeback, BristolBS1 6FL
Born November 1974
Director
Appointed 01 Sept 2025

STRUTT, Michael Andrew

Active
Templeback, BristolBS1 6FL
Born November 1962
Director
Appointed 17 Oct 2025

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 13 Apr 2017
Resigned 15 Nov 2018

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 08 Jul 2021
Resigned 01 Sept 2025

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 02 Jul 2021

BULLARD, Michael John, Dr

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1966
Director
Appointed 06 Aug 2018
Resigned 01 Sept 2025

CARLSON, Christopher Hamilton

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1977
Director
Appointed 13 Apr 2017
Resigned 06 Aug 2018

FELLOWS, Edward William

Resigned
Templeback, BristolBS1 6FL
Born December 1977
Director
Appointed 11 Jan 2023
Resigned 01 Sept 2025

FELLOWS, Edward William

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1977
Director
Appointed 30 Jul 2020
Resigned 13 Nov 2020

FRASER, Alastair Douglas

Resigned
Fourth Floor, CardiffCF10 3DF
Born October 1965
Director
Appointed 14 Feb 2017
Resigned 11 Mar 2020

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 02 Jul 2021
Resigned 11 Jan 2023

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 13 Nov 2020
Resigned 02 Jul 2021

SETCHELL, Matthew George

Resigned
18 Park Place, CardiffCF10 3DQ
Born June 1977
Director
Appointed 14 Feb 2017
Resigned 13 Apr 2017

TUCKER, Matthew

Resigned
18 Park Place, CardiffCF10 3DQ
Born May 1974
Director
Appointed 14 Feb 2017
Resigned 13 Apr 2017

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 13 Nov 2020
Resigned 02 Jul 2021

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 13 Apr 2017
Resigned 30 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2021
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Ceased 02 Jul 2021

Apus Energy Limited

Ceased
18 Park Place, CardiffCF10 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2024
AAAnnual Accounts
Legacy
4 March 2024
PARENT_ACCPARENT_ACC
Legacy
4 March 2024
GUARANTEE2GUARANTEE2
Legacy
4 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
13 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Capital Alter Shares Subdivision
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 April 2017
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Incorporation Company
14 February 2017
NEWINCIncorporation