Background WavePink WaveYellow Wave

EELPOWER (OPCO3) LIMITED (11124463)

EELPOWER (OPCO3) LIMITED (11124463) is an active UK company. incorporated on 27 December 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EELPOWER (OPCO3) LIMITED has been registered for 8 years. Current directors include SIMON, Mark.

Company Number
11124463
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIMON, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EELPOWER (OPCO3) LIMITED

EELPOWER (OPCO3) LIMITED is an active company incorporated on 27 December 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EELPOWER (OPCO3) LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

11124463

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 152-160 City Road London EC1V 2NX England
From: 4 February 2022To: 2 June 2022
Brook House Anna Valley Andover SP11 7NG United Kingdom
From: 27 December 2017To: 4 February 2022
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Director Left
Nov 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Nov 21
Director Left
Nov 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SIMON, Mark

Active
City Road, LondonEC1V 2NX
Born September 1961
Director
Appointed 27 Dec 2017

LUBIN, Andrew

Resigned
30 Gatliff Road, LondonSW1W 8QN
Born December 1966
Director
Appointed 05 Mar 2018
Resigned 20 Nov 2019

MARKIEWICZ, Magdalena

Resigned
Anna Valley, AndoverSP11 7NG
Born November 1980
Director
Appointed 20 Nov 2019
Resigned 26 Oct 2021

MILLAR, Piers Malcolm Charles

Resigned
Anna Valley, AndoverSP11 7NG
Born December 1971
Director
Appointed 05 Mar 2018
Resigned 24 Oct 2018

NEWMARK, Brooks Phillip Victor

Resigned
Anna Valley, AndoverSP11 7NG
Born May 1958
Director
Appointed 05 Mar 2018
Resigned 20 Nov 2019

PARTRIDGE-HICKS, Richard Stephen

Resigned
Anna Valley, AndoverSP11 7NG
Born November 1957
Director
Appointed 27 Dec 2017
Resigned 26 Oct 2021

PEACOCK, Graham Frederick

Resigned
Anna Valley, AndoverSP11 7NG
Born April 1950
Director
Appointed 05 Mar 2018
Resigned 20 Nov 2019

Persons with significant control

1

Anna Valley, AndoverSP11 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Memorandum Articles
8 March 2018
MAMA
Resolution
8 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Incorporation Company
27 December 2017
NEWINCIncorporation