Background WavePink WaveYellow Wave

SKELTON PEAK POWER LIMITED (11772170)

SKELTON PEAK POWER LIMITED (11772170) is an active UK company. incorporated on 17 January 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SKELTON PEAK POWER LIMITED has been registered for 7 years. Current directors include HIRD, Kean George Maurice, KIRK, Steven Ronald.

Company Number
11772170
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
30-31 Cowcross Street, London, EC1M 6DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HIRD, Kean George Maurice, KIRK, Steven Ronald
SIC Codes
35110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKELTON PEAK POWER LIMITED

SKELTON PEAK POWER LIMITED is an active company incorporated on 17 January 2019 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 1 other business activity. SKELTON PEAK POWER LIMITED was registered 7 years ago.(SIC: 35110, 74909)

Status

active

Active since 7 years ago

Company No

11772170

LTD Company

Age

7 Years

Incorporated 17 January 2019

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

30-31 Cowcross Street London, EC1M 6DQ,

Previous Addresses

Cumberland Court 80 Mount Street Nottingham NG1 6HH England
From: 21 December 2021To: 8 January 2026
The Firs Willington Shipston-on-Stour CV36 5AS England
From: 30 June 2020To: 21 December 2021
PO Box 2nd Floor the Old Police Station High Street Chipping Campden GL55 6HB England
From: 17 January 2019To: 30 June 2020
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 24
Director Joined
Oct 24
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIRD, Kean George Maurice

Active
Cowcross Street, LondonEC1M 6DQ
Born March 1954
Director
Appointed 10 Dec 2021

KIRK, Steven Ronald

Active
Cowcross Street, LondonEC1M 6DQ
Born December 1967
Director
Appointed 30 Sept 2024

DE CLERMONT TONNERRE, Fabrice Tillette

Resigned
Cowcross Street, LondonEC1M 6DQ
Born October 1967
Director
Appointed 31 Mar 2022
Resigned 30 Sept 2024

O'MALLEY, Raymond Antony Hugh

Resigned
Willington, Shipston-On-StourCV36 5AS
Born August 1964
Director
Appointed 17 Jan 2019
Resigned 10 Dec 2021

PARSONS, John Edward Hamilton

Resigned
80 Mount Street, NottinghamNG1 6HH
Born July 1988
Director
Appointed 10 Dec 2021
Resigned 31 Mar 2022

WINDISCH-GRAETZ, Constantin Veriand

Resigned
Willington, Shipston-On-StourCV36 5AS
Born July 1962
Director
Appointed 17 Jan 2019
Resigned 10 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Cowcross Street, LondonEC1M 6DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Dec 2021

Referent Limited

Ceased
Newchapel Road, LingfieldRH7 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2019
Ceased 10 Dec 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Incorporation Company
17 January 2019
NEWINCIncorporation