Background WavePink WaveYellow Wave

SUSI EELPOWER WINCHESTER LIMITED (10970075)

SUSI EELPOWER WINCHESTER LIMITED (10970075) is an active UK company. incorporated on 19 September 2017. with registered office in London. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. SUSI EELPOWER WINCHESTER LIMITED has been registered for 8 years.

Company Number
10970075
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSI EELPOWER WINCHESTER LIMITED

SUSI EELPOWER WINCHESTER LIMITED is an active company incorporated on 19 September 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. SUSI EELPOWER WINCHESTER LIMITED was registered 8 years ago.(SIC: 42220)

Status

active

Active since 8 years ago

Company No

10970075

LTD Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

WINCHESTER POWER LIMITED
From: 19 September 2017To: 24 December 2020
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 16 March 2021To: 2 June 2022
Cannon Place Cannon Street London EC4N 6AF England
From: 4 January 2021To: 16 March 2021
Brook House Anna Valley Andover SP11 7NG England
From: 25 July 2018To: 4 January 2021
Brook House Anna Valley Andover SP11 7NG United Kingdom
From: 24 July 2018To: 25 July 2018
15 Juniper Close Swindon SN3 4DZ United Kingdom
From: 19 September 2017To: 24 July 2018
Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Feb 19
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Mar 21
Loan Cleared
Apr 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Incorporation Company
19 September 2017
NEWINCIncorporation