Background WavePink WaveYellow Wave

NORDIC POWER DEVELOPMENT LIMITED (11941265)

NORDIC POWER DEVELOPMENT LIMITED (11941265) is an active UK company. incorporated on 11 April 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. NORDIC POWER DEVELOPMENT LIMITED has been registered for 6 years. Current directors include GAYDON, Christopher Peter, ROSSER, Thomas James.

Company Number
11941265
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GAYDON, Christopher Peter, ROSSER, Thomas James
SIC Codes
35110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORDIC POWER DEVELOPMENT LIMITED

NORDIC POWER DEVELOPMENT LIMITED is an active company incorporated on 11 April 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. NORDIC POWER DEVELOPMENT LIMITED was registered 6 years ago.(SIC: 35110, 64209)

Status

active

Active since 6 years ago

Company No

11941265

LTD Company

Age

6 Years

Incorporated 11 April 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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 11 April 2019To: 2 April 2023
Timeline

31 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Aug 19
Funding Round
Sept 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Capital Update
Dec 21
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 23
22
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GAYDON, Christopher Peter

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1978
Director
Appointed 23 Dec 2021

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 23 Dec 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 11 Apr 2019
Resigned 26 Oct 2022

GOSS, Samuel James

Resigned
33 Holborn, LondonEC1N 2HT
Born September 1977
Director
Appointed 11 Apr 2019
Resigned 23 Dec 2021

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 23 Dec 2021
Resigned 29 Aug 2023

HASTINGS, David

Resigned
Holborn, LondonEC1N 2HT
Born March 1966
Director
Appointed 11 Apr 2019
Resigned 23 Dec 2021

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 11 Apr 2019
Resigned 23 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Auditors Resignation Company
14 April 2022
AUDAUD
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
17 December 2021
SH19Statement of Capital
Legacy
17 December 2021
SH20SH20
Legacy
17 December 2021
CAP-SSCAP-SS
Resolution
17 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2021
AAAnnual Accounts
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Capital Allotment Shares
30 August 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Incorporation Company
11 April 2019
NEWINCIncorporation