Background WavePink WaveYellow Wave

SYMMETRY BASEPOWER BIGGLESWADE LIMITED (11550492)

SYMMETRY BASEPOWER BIGGLESWADE LIMITED (11550492) is an active UK company. incorporated on 4 September 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SYMMETRY BASEPOWER BIGGLESWADE LIMITED has been registered for 7 years. Current directors include FOWKES, Henry George Hinwood, POULSON, Daniel Haydn Withers.

Company Number
11550492
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FOWKES, Henry George Hinwood, POULSON, Daniel Haydn Withers
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMMETRY BASEPOWER BIGGLESWADE LIMITED

SYMMETRY BASEPOWER BIGGLESWADE LIMITED is an active company incorporated on 4 September 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. SYMMETRY BASEPOWER BIGGLESWADE LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11550492

LTD Company

Age

7 Years

Incorporated 4 September 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 6 January 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

BASEPOWER BIGGLESWADE LIMITED
From: 4 September 2018To: 9 March 2021
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 4 September 2018To: 25 February 2019
Timeline

2 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Aug 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FOWKES, Henry George Hinwood

Active
Regis House, LondonEC4R 9AN
Born May 1969
Director
Appointed 04 Sept 2018

POULSON, Daniel Haydn Withers

Active
Regis House, LondonEC4R 9AN
Born September 1967
Director
Appointed 04 Sept 2018

Persons with significant control

1

King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2018
NEWINCIncorporation