Background WavePink WaveYellow Wave

SALTHOLME SOUTH POWER LIMITED (11504316)

SALTHOLME SOUTH POWER LIMITED (11504316) is an active UK company. incorporated on 7 August 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SALTHOLME SOUTH POWER LIMITED has been registered for 7 years. Current directors include TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe.

Company Number
11504316
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTHOLME SOUTH POWER LIMITED

SALTHOLME SOUTH POWER LIMITED is an active company incorporated on 7 August 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. SALTHOLME SOUTH POWER LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11504316

LTD Company

Age

7 Years

Incorporated 7 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

SALTHOLME EAST POWER LIMITED
From: 7 August 2018To: 15 August 2018
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
145 Kensington Church Street London W8 7LP United Kingdom
From: 7 August 2018To: 13 September 2023
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Dec 19
Loan Secured
Jan 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Secured
Jun 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

TROUP, Andrew Richard Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 07 Aug 2018

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 07 Aug 2018

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 27 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2019

Statera Energy Limited

Ceased
Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2018
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Resolution
14 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 August 2018
AA01Change of Accounting Reference Date
Resolution
15 August 2018
RESOLUTIONSResolutions
Incorporation Company
7 August 2018
NEWINCIncorporation