Background WavePink WaveYellow Wave

DYNAMIC EPOWER HOLDINGS LIMITED (10662054)

DYNAMIC EPOWER HOLDINGS LIMITED (10662054) is an active UK company. incorporated on 9 March 2017. with registered office in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. DYNAMIC EPOWER HOLDINGS LIMITED has been registered for 9 years. Current directors include CLEMENTS, Charlie.

Company Number
10662054
Status
active
Type
ltd
Incorporated
9 March 2017
Age
9 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLEMENTS, Charlie
SIC Codes
35110, 35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DYNAMIC EPOWER HOLDINGS LIMITED

DYNAMIC EPOWER HOLDINGS LIMITED is an active company incorporated on 9 March 2017 with the registered office located in Ashford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. DYNAMIC EPOWER HOLDINGS LIMITED was registered 9 years ago.(SIC: 35110, 35120)

Status

active

Active since 9 years ago

Company No

10662054

LTD Company

Age

9 Years

Incorporated 9 March 2017

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 20 August 2023 (2 years ago)
Submitted on 14 September 2023 (2 years ago)

Next Due

Due by 3 September 2024
For period ending 20 August 2024
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

9 st Thomas Street London SE1 9RY
From: 30 May 2017To: 29 September 2022
H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
From: 9 March 2017To: 30 May 2017
Timeline

15 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Share Issue
Nov 18
Loan Secured
Apr 19
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Aug 21
Director Left
Dec 21
1
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CLEMENTS, Charlie

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 29 May 2020

ANDREWS, William John

Resigned
St Thomas Street, LondonSE1 9RY
Born October 1975
Director
Appointed 26 Sept 2018
Resigned 02 Dec 2021

KERR, Chris

Resigned
Ash Tree Court, NottinghamNG8 6PY
Born December 1969
Director
Appointed 09 Mar 2017
Resigned 01 Dec 2019

HMFFR LTD

Resigned
Clairinsh, AlexandriaG83 8SE
Corporate director
Appointed 09 Mar 2017
Resigned 26 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2020
Ceased 21 Jul 2021

Mr Christopher James Kerr

Ceased
St Thomas Street, LondonSE1 9RY
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 01 Dec 2019

Mr William John Andrews

Ceased
St Thomas Street, LondonSE1 9RY
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2018
Ceased 29 May 2020

Mr Charles William Clements

Ceased
St Thomas Street, LondonSE1 9RY
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2018
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

49

Gazette Filings Brought Up To Date
28 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 March 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
20 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
5 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Incorporation Company
9 March 2017
NEWINCIncorporation