Background WavePink WaveYellow Wave

EELPOWER LIMITED (10620698)

EELPOWER LIMITED (10620698) is an active UK company. incorporated on 15 February 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. EELPOWER LIMITED has been registered for 9 years.

Company Number
10620698
Status
active
Type
ltd
Incorporated
15 February 2017
Age
9 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EELPOWER LIMITED

EELPOWER LIMITED is an active company incorporated on 15 February 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. EELPOWER LIMITED was registered 9 years ago.(SIC: 35110, 35140)

Status

active

Active since 9 years ago

Company No

10620698

LTD Company

Age

9 Years

Incorporated 15 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ELECTRICITY ENTERPRISE (AC) LIMITED
From: 15 February 2017To: 25 April 2017
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 14 December 2021To: 2 June 2022
Brook House Anna Valley Andover SP11 7NG United Kingdom
From: 15 February 2017To: 14 December 2021
Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Aug 17
Share Issue
Aug 17
Funding Round
Sept 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Apr 18
Loan Secured
Jul 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Jan 19
Loan Secured
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Director Joined
Dec 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Apr 21
Director Left
Dec 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Feb 24
Funding Round
Jun 24
Director Left
Oct 25
Director Left
Nov 25
Director Left
Nov 25
13
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Capital Allotment Shares
5 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
6 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
13 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 November 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
4 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Resolution
1 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 May 2017
AA01Change of Accounting Reference Date
Resolution
25 April 2017
RESOLUTIONSResolutions
Incorporation Company
15 February 2017
NEWINCIncorporation