Background WavePink WaveYellow Wave

MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED (11495004)

MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED (11495004) is an active UK company. incorporated on 1 August 2018. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED has been registered for 7 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
11495004
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
Strelley Hall, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED

MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED is an active company incorporated on 1 August 2018 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MERCIA POWER RESPONSE (FULWOOD ROAD) LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11495004

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Strelley Hall Main Street Nottingham, NG8 6PE,

Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 20
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 01 Aug 2018

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 01 Aug 2018

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 01 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2021
Main Street, StrelleyNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 23 Mar 2021
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2024
AAAnnual Accounts
Legacy
21 June 2024
PARENT_ACCPARENT_ACC
Legacy
21 June 2024
GUARANTEE2GUARANTEE2
Legacy
21 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Incorporation Company
1 August 2018
NEWINCIncorporation