Background WavePink WaveYellow Wave

SSDC OPIUM POWER LIMITED (11342833)

SSDC OPIUM POWER LIMITED (11342833) is an active UK company. incorporated on 2 May 2018. with registered office in Yeovil. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 2 other business activities. SSDC OPIUM POWER LIMITED has been registered for 7 years. Current directors include ASHTON, Paul Donald Martin, DOBSON, Jason Howard, DOWDEN, Sarah Ann and 2 others.

Company Number
11342833
Status
active
Type
ltd
Incorporated
2 May 2018
Age
7 years
Address
Maltravers House, Yeovil, BA20 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ASHTON, Paul Donald Martin, DOBSON, Jason Howard, DOWDEN, Sarah Ann, OWEN, David Tudor, STEVENS, Jonathan
SIC Codes
35130, 35140, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSDC OPIUM POWER LIMITED

SSDC OPIUM POWER LIMITED is an active company incorporated on 2 May 2018 with the registered office located in Yeovil. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 2 other business activities. SSDC OPIUM POWER LIMITED was registered 7 years ago.(SIC: 35130, 35140, 42220)

Status

active

Active since 7 years ago

Company No

11342833

LTD Company

Age

7 Years

Incorporated 2 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Maltravers House Petters Way Yeovil, BA20 1SH,

Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jul 20
Director Joined
Aug 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jun 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ASHTON, Paul Donald Martin

Active
Petters Way, YeovilBA20 1SH
Born September 1953
Director
Appointed 05 Nov 2019

DOBSON, Jason Howard

Active
Petters Way, YeovilBA20 1SH
Born October 1967
Director
Appointed 02 May 2018

DOWDEN, Sarah Ann

Active
Petters Way, YeovilBA20 1SH
Born July 1981
Director
Appointed 28 Jan 2026

OWEN, David Tudor

Active
Petters Way, YeovilBA20 1SH
Born September 1962
Director
Appointed 02 May 2018

STEVENS, Jonathan

Active
Petters Way, YeovilBA20 1SH
Born May 1981
Director
Appointed 28 Jan 2026

DIVALL, James Peter

Resigned
Petters Way, YeovilBA20 1SH
Born August 1977
Director
Appointed 22 Apr 2021
Resigned 28 Jan 2026

MATRAVERS, Paul Antony

Resigned
Petters Way, YeovilBA20 1SH
Born September 1974
Director
Appointed 09 Jul 2020
Resigned 22 Apr 2021

ORRETT, Robert David John

Resigned
Petters Way, YeovilBA20 1SH
Born April 1958
Director
Appointed 15 Feb 2022
Resigned 28 Jan 2026

PARMLEY, Alex James

Resigned
Council Offices, Brympton Way, YeovilBA20 2HT
Born July 1972
Director
Appointed 02 May 2018
Resigned 05 Nov 2019

PESTELL, Clare

Resigned
Council Offices, Brympton Way, YeovilBA20 2HT
Born March 1971
Director
Appointed 02 May 2018
Resigned 21 Oct 2021

Persons with significant control

2

Petters Way, YeovilBA20 1SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018

Somerset Council

Active
Brympton Way, YeovilBA20 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
28 May 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 October 2018
AA01Change of Accounting Reference Date
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Incorporation Company
2 May 2018
NEWINCIncorporation