Background WavePink WaveYellow Wave

BUMBLEBEE POWER LTD (11672503)

BUMBLEBEE POWER LTD (11672503) is an active UK company. incorporated on 12 November 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BUMBLEBEE POWER LTD has been registered for 7 years. Current directors include CASE, Richard John, DUNNING, James Robert, GRAVES, Brian Clive and 3 others.

Company Number
11672503
Status
active
Type
ltd
Incorporated
12 November 2018
Age
7 years
Address
10 Osiers Road, London, SW18 1NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CASE, Richard John, DUNNING, James Robert, GRAVES, Brian Clive, MITCHESON, Paul David, Dr., NALLARATNAM, Vivek, YATES, David Christopher, Dr
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUMBLEBEE POWER LTD

BUMBLEBEE POWER LTD is an active company incorporated on 12 November 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BUMBLEBEE POWER LTD was registered 7 years ago.(SIC: 71129)

Status

active

Active since 7 years ago

Company No

11672503

LTD Company

Age

7 Years

Incorporated 12 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

10 Osiers Road London, SW18 1NL,

Previous Addresses

48 Penrith Road London N15 5QY United Kingdom
From: 12 November 2018To: 9 July 2025
Timeline

45 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Nov 18
Share Issue
Nov 20
Funding Round
Nov 20
New Owner
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Oct 25
32
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CASE, Richard John

Active
Osiers Road, LondonSW18 1NL
Born March 1962
Director
Appointed 01 Sept 2025

DUNNING, James Robert

Active
Osiers Road, LondonSW18 1NL
Born October 1968
Director
Appointed 23 Jul 2025

GRAVES, Brian Clive

Active
Osiers Road, LondonSW18 1NL
Born November 1955
Director
Appointed 18 Dec 2020

MITCHESON, Paul David, Dr.

Active
Osiers Road, LondonSW18 1NL
Born September 1978
Director
Appointed 16 Nov 2018

NALLARATNAM, Vivek

Active
Osiers Road, LondonSW18 1NL
Born July 1988
Director
Appointed 24 Jul 2025

YATES, David Christopher, Dr

Active
Osiers Road, LondonSW18 1NL
Born October 1978
Director
Appointed 12 Nov 2018

LEWIS, Adrian John

Resigned
Osiers Road, LondonSW18 1NL
Born June 1970
Director
Appointed 29 Nov 2021
Resigned 24 Jul 2025

ROY, Brijesh

Resigned
Osiers Road, LondonSW18 1NL
Born December 1980
Director
Appointed 29 Nov 2021
Resigned 23 Jul 2025

Persons with significant control

2

0 Active
2 Ceased

Dr. Paul David Mitcheson

Ceased
Osiers Road, LondonSW18 1NL
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Nov 2020
Ceased 18 Jul 2025

Dr David Christopher Yates

Ceased
Osiers Road, LondonSW18 1NL
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Unaudited Abridged
13 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Statement Of Companys Objects
1 September 2025
CC04CC04
Memorandum Articles
1 September 2025
MAMA
Resolution
1 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
28 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Memorandum Articles
16 July 2025
MAMA
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 March 2025
AAAnnual Accounts
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
27 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
11 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Resolution
11 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Incorporation Company
12 November 2018
NEWINCIncorporation