Background WavePink WaveYellow Wave

GRAIN NORTH POWER LIMITED (12164360)

GRAIN NORTH POWER LIMITED (12164360) is an active UK company. incorporated on 19 August 2019. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GRAIN NORTH POWER LIMITED has been registered for 6 years. Current directors include TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe.

Company Number
12164360
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
5th Floor 80 Victoria Street, London, SW1E 5JL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
TROUP, Andrew Richard Gordon, VERNON, Thomas Andrew, WRIGHT, Benedict William John Thorpe
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAIN NORTH POWER LIMITED

GRAIN NORTH POWER LIMITED is an active company incorporated on 19 August 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. GRAIN NORTH POWER LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12164360

LTD Company

Age

6 Years

Incorporated 19 August 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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

5th Floor 80 Victoria Street London, SW1E 5JL,

Previous Addresses

4th Floor 80 Victoria Street London SW1E 5JL England
From: 13 September 2023To: 20 May 2025
First Floor, 145 Kensington Church Street London W8 7LP United Kingdom
From: 19 August 2019To: 13 September 2023
Timeline

2 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jun 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TROUP, Andrew Richard Gordon

Active
80 Victoria Street, LondonSW1E 5JL
Born August 1957
Director
Appointed 19 Aug 2019

VERNON, Thomas Andrew

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1983
Director
Appointed 19 Aug 2019

WRIGHT, Benedict William John Thorpe

Active
80 Victoria Street, LondonSW1E 5JL
Born June 1972
Director
Appointed 21 Jun 2021

Persons with significant control

1

Statera Energy Limited

Active
145 Kensington Church Street, LondonW8 7LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
15 January 2025
AGREEMENT2AGREEMENT2
Legacy
15 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
19 August 2019
NEWINCIncorporation