Background WavePink WaveYellow Wave

ETHICAL POWER GROUP HOLDINGS LTD (10691392)

ETHICAL POWER GROUP HOLDINGS LTD (10691392) is an active UK company. incorporated on 27 March 2017. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETHICAL POWER GROUP HOLDINGS LTD has been registered for 9 years. Current directors include KNEEN, Thomas Edward Rufus.

Company Number
10691392
Status
active
Type
ltd
Incorporated
27 March 2017
Age
9 years
Address
Unit 9 Dunchideock Barton, Exeter, EX2 9UA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KNEEN, Thomas Edward Rufus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL POWER GROUP HOLDINGS LTD

ETHICAL POWER GROUP HOLDINGS LTD is an active company incorporated on 27 March 2017 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETHICAL POWER GROUP HOLDINGS LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10691392

LTD Company

Age

9 Years

Incorporated 27 March 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Unit 9 Dunchideock Barton Dunchideock Exeter, EX2 9UA,

Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Sept 17
Owner Exit
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Apr 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

KNEEN, Thomas Edward Rufus

Active
Dunchideock Barton, ExeterEX2 9UA
Born October 1984
Director
Appointed 27 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Woodington Road, RomseySO51 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021

Thomas Kneen

Ceased
Dunchideock Barton, ExeterEX2 9UA
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2017
Ceased 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
22 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2023
AAAnnual Accounts
Legacy
20 June 2023
PARENT_ACCPARENT_ACC
Legacy
20 June 2023
AGREEMENT2AGREEMENT2
Legacy
20 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
1 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 October 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 September 2017
SH01Allotment of Shares
Incorporation Company
27 March 2017
NEWINCIncorporation