Background WavePink WaveYellow Wave

RFC POWER LIMITED (10838031)

RFC POWER LIMITED (10838031) is an active UK company. incorporated on 27 June 2017. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. RFC POWER LIMITED has been registered for 8 years. Current directors include HEAD, James Anthony, PAYNTER, Stuart, SELBY, Mark Albert, Dr..

Company Number
10838031
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Viking House, Horsham, RH13 5PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HEAD, James Anthony, PAYNTER, Stuart, SELBY, Mark Albert, Dr.
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFC POWER LIMITED

RFC POWER LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. RFC POWER LIMITED was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

10838031

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

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

Viking House Foundry Lane Horsham, RH13 5PX,

Previous Addresses

Windsor House Cornwall Road Harrogate HG1 2PW England
From: 19 June 2020To: 10 October 2025
52 Princes Gate Exhibition Road London SW7 2PG United Kingdom
From: 27 June 2017To: 19 June 2020
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
May 19
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Mar 21
Director Joined
May 21
Director Joined
Feb 22
Funding Round
Aug 22
Funding Round
Dec 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
6
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HEAD, James Anthony

Active
Foundry Lane, HorshamRH13 5PX
Born July 1989
Director
Appointed 10 Oct 2025

PAYNTER, Stuart

Active
Foundry Lane, HorshamRH13 5PX
Born May 1972
Director
Appointed 10 Oct 2025

SELBY, Mark Albert, Dr.

Active
Foundry Lane, HorshamRH13 5PX
Born July 1977
Director
Appointed 11 Nov 2021

HADDLETON & CO LIMITED

Resigned
Cornwall Road, HarrogateHG1 2PW
Corporate secretary
Appointed 15 Jun 2020
Resigned 10 Oct 2025

IP2IPO SERVICES LIMITED

Resigned
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 05 Feb 2019
Resigned 15 Jun 2020

BRANDON, Nigel Peter, Prof

Resigned
Cornwall Road, HarrogateHG1 2PW
Born May 1960
Director
Appointed 30 Apr 2018
Resigned 10 Oct 2025

KUCERNAK, Anthony Robert John, Prof

Resigned
Foundry Lane, HorshamRH13 5PX
Born July 1963
Director
Appointed 30 Apr 2018
Resigned 10 Oct 2025

LENOBLE, Philippe

Resigned
Cornwall Road, HarrogateHG1 2PW
Born November 1971
Director
Appointed 08 Apr 2021
Resigned 10 Oct 2025

RUBIO GARCIA, Javier, Dr

Resigned
Princes Gate, LondonSW7 2PG
Born April 1981
Director
Appointed 30 Apr 2018
Resigned 05 Feb 2019

VON WERNE, Timothy Allan

Resigned
Cornwall Road, HarrogateHG1 2PW
Born January 1974
Director
Appointed 18 Feb 2019
Resigned 10 Oct 2025

VON WERNE, Timothy Allan

Resigned
Princes Gate, LondonSW7 2PG
Born January 1974
Director
Appointed 27 Jun 2017
Resigned 30 Apr 2018

YUFIT, Vladimir, Dr

Resigned
Cornwall Road, HarrogateHG1 2PW
Born March 1978
Director
Appointed 27 Jun 2017
Resigned 10 Oct 2025

IP2IPO SERVICES LIMITED

Resigned
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 09 Jan 2020
Resigned 10 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Foundry Lane, HorshamRH13 5PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2025
Kings Cross, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021
Ceased 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 January 2023
RP04SH01RP04SH01
Resolution
21 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
6 December 2021
CH02Change of Corporate Director Details
Resolution
2 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 April 2021
PSC09Update to PSC Statements
Capital Allotment Shares
18 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Resolution
17 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
13 January 2020
AP02Appointment of Corporate Director
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
22 May 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 May 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 February 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Resolution
21 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 May 2018
SH10Notice of Particulars of Variation
Resolution
21 May 2018
RESOLUTIONSResolutions
Incorporation Company
27 June 2017
NEWINCIncorporation