Background WavePink WaveYellow Wave

MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED (11969489)

MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED (11969489) is an active UK company. incorporated on 29 April 2019. with registered office in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED has been registered for 6 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
11969489
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
Strelley Hall, Nottingham, NG8 6PE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED

MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Nottingham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MERCIA POWER RESPONSE (WELLINGTON ROAD) LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

11969489

LTD Company

Age

6 Years

Incorporated 29 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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Strelley Hall Main Street Nottingham, NG8 6PE,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Aug 20
Owner Exit
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 29 Apr 2019

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 29 Apr 2019

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 29 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Mar 2021
Main Street, StrelleyNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2020
Ceased 23 Mar 2021
Main Street, NottinghamNG8 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 09 Apr 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2024
AAAnnual Accounts
Legacy
21 June 2024
PARENT_ACCPARENT_ACC
Legacy
21 June 2024
GUARANTEE2GUARANTEE2
Legacy
21 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2023
AAAnnual Accounts
Legacy
1 September 2023
PARENT_ACCPARENT_ACC
Legacy
1 September 2023
AGREEMENT2AGREEMENT2
Legacy
1 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Incorporation Company
29 April 2019
NEWINCIncorporation