Background WavePink WaveYellow Wave

BURTONHEAD ROAD POWER LIMITED (11422102)

BURTONHEAD ROAD POWER LIMITED (11422102) is an active UK company. incorporated on 19 June 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. BURTONHEAD ROAD POWER LIMITED has been registered for 7 years. Current directors include DAVIES, William, MEAKIN, Richard John.

Company Number
11422102
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
6-8 Great Eastern Street, London, EC2A 3NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVIES, William, MEAKIN, Richard John
SIC Codes
35110, 35140, 41100, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURTONHEAD ROAD POWER LIMITED

BURTONHEAD ROAD POWER LIMITED is an active company incorporated on 19 June 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. BURTONHEAD ROAD POWER LIMITED was registered 7 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 7 years ago

Company No

11422102

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

6-8 Great Eastern Street London, EC2A 3NT,

Previous Addresses

C/O Aticus Law Solicitors Queens Chambers 5 John Dalton Street Manchester M2 6ET England
From: 11 September 2020To: 12 November 2025
9 Damery Court Bramhall Stockport SK7 2JY United Kingdom
From: 19 June 2018To: 11 September 2020
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Nov 21
Director Joined
Jul 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, William

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1974
Director
Appointed 07 Jul 2023

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 04 Sept 2020

BROWN, Andrew John

Resigned
Queens Chambers, ManchesterM2 6ET
Born December 1960
Director
Appointed 19 Jun 2018
Resigned 04 Sept 2020

MIRZA, Toqueer

Resigned
Bramhall Lane South, StockportSK7 3DW
Born April 1965
Director
Appointed 19 Jun 2018
Resigned 04 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Terra Firma (Burtonhead) Limited

Active
Great Eastern Street, LondonEC2A 3NT
Born June 2020

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 04 Sept 2020

Mr Toqueer Mirza

Ceased
Bramhall Lane South, StockportSK7 3DW
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 04 Sept 2020

Mr Andrew John Brown

Ceased
Queens Chambers, ManchesterM2 6ET
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 04 Sept 2020
Fundings
Financials
Latest Activities

Filing History

31

Change To A Person With Significant Control Without Name Date
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 October 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 May 2024
AAMDAAMD
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 September 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Incorporation Company
19 June 2018
NEWINCIncorporation