Background WavePink WaveYellow Wave

LONDON POWER CO. LIMITED (12113294)

LONDON POWER CO. LIMITED (12113294) is an active UK company. incorporated on 19 July 2019. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in general public administration activities. LONDON POWER CO. LIMITED has been registered for 6 years. Current directors include COBAN, Mete Serdar, GRAHAM, Philip Thomas, LIFE, Megan.

Company Number
12113294
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
5 Endeavour Square, London, E20 1JN
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
COBAN, Mete Serdar, GRAHAM, Philip Thomas, LIFE, Megan
SIC Codes
84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON POWER CO. LIMITED

LONDON POWER CO. LIMITED is an active company incorporated on 19 July 2019 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities. LONDON POWER CO. LIMITED was registered 6 years ago.(SIC: 84110)

Status

active

Active since 6 years ago

Company No

12113294

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

5 Endeavour Square London, E20 1JN,

Previous Addresses

55 Broadway London SW1H 0BD United Kingdom
From: 19 July 2019To: 1 November 2019
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Joined
Jul 22
Director Left
May 24
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CLARKE, Andrea

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

CURRY, Justine Anne

Active
Endeavour Square, LondonE20 1JN
Secretary
Appointed 29 Sept 2023

COBAN, Mete Serdar

Active
Endeavour Square, LondonE20 1JN
Born July 1992
Director
Appointed 07 Jul 2025

GRAHAM, Philip Thomas

Active
Endeavour Square, LondonE20 1JN
Born June 1973
Director
Appointed 30 Jan 2020

LIFE, Megan

Active
Endeavour Square, LondonE20 1JN
Born May 1990
Director
Appointed 07 Jul 2025

CARTER, Howard Ernest

Resigned
Endeavour Square, LondonE20 1JN
Secretary
Appointed 19 Jul 2019
Resigned 29 Sept 2023

BARBER, Catherine

Resigned
Endeavour Square, LondonE20 1JN
Born January 1978
Director
Appointed 16 Jun 2022
Resigned 03 Jan 2025

BELLAMY, David John

Resigned
Endeavour Square, LondonE20 1JN
Born August 1975
Director
Appointed 19 Jul 2019
Resigned 24 Nov 2021

BRUCE, Luke Peter Hill

Resigned
Broadway, LondonSW1H 0BD
Born May 1973
Director
Appointed 19 Jul 2019
Resigned 09 Sept 2019

HARDY, James

Resigned
Endeavour Square, LondonE20 1JN
Born August 1979
Director
Appointed 27 Apr 2021
Resigned 04 May 2022

JACKSON, Debbie Kate

Resigned
Endeavour Square, LondonE20 1JN
Born July 1975
Director
Appointed 19 Jul 2019
Resigned 30 Jan 2020

RODRIGUES, Shirley Ann

Resigned
Endeavour Square, LondonE20 1JN
Born August 1961
Director
Appointed 19 Jul 2019
Resigned 04 May 2024

WATTS, Richard

Resigned
Endeavour Square, LondonE20 1JN
Born October 1975
Director
Appointed 24 Nov 2021
Resigned 08 Jul 2025

WOOD, Aram John

Resigned
Endeavour Square, LondonE20 1JN
Born May 1971
Director
Appointed 09 Sept 2019
Resigned 31 Dec 2020

Persons with significant control

1

Endeavour Square, LondonE20 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change To A Person With Significant Control
7 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Incorporation Company
19 July 2019
NEWINCIncorporation