Background WavePink WaveYellow Wave

EPL 001 LIMITED (12444050)

EPL 001 LIMITED (12444050) is an active UK company. incorporated on 5 February 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EPL 001 LIMITED has been registered for 6 years. Current directors include BOLTON, Peter Richard, FRAMPTON, Giles, KANTERO, Mikko Olavi and 2 others.

Company Number
12444050
Status
active
Type
ltd
Incorporated
5 February 2020
Age
6 years
Address
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Peter Richard, FRAMPTON, Giles, KANTERO, Mikko Olavi, MCNALLY, Conor Patrick, SPOONER, James Alec
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPL 001 LIMITED

EPL 001 LIMITED is an active company incorporated on 5 February 2020 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. EPL 001 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12444050

LTD Company

Age

6 Years

Incorporated 5 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 2 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

POWERFUEL SOLAR (KENT 1) LIMITED
From: 5 February 2020To: 27 September 2021
Contact
Address

2nd Floor, Regis House, 45 King William Street London, EC4R 9AN,

Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Jun 20
Funding Round
Jan 21
Director Joined
Jan 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOLTON, Peter Richard

Active
King William Street, LondonEC4R 9AN
Born February 1987
Director
Appointed 27 Nov 2024

FRAMPTON, Giles

Active
King William Street, LondonEC4R 9AN
Born December 1957
Director
Appointed 05 Feb 2020

KANTERO, Mikko Olavi

Active
00130, Helsinki
Born March 1979
Director
Appointed 27 Nov 2024

MCNALLY, Conor Patrick

Active
King William Street, LondonEC4R 9AN
Born August 1980
Director
Appointed 18 Jan 2021

SPOONER, James Alec

Active
Fulham Road, LondonSW3 6RD
Born January 1986
Director
Appointed 06 Aug 2021

MANNER, Matti Pekka

Resigned
00130, Helsinki
Born February 1983
Director
Appointed 05 Jun 2023
Resigned 27 Nov 2024

MCNAB, Steven John David

Resigned
King William Street, LondonEC4R 9AN
Born May 1971
Director
Appointed 05 Feb 2020
Resigned 06 Aug 2021

OKSANEN, Turkka Tapani

Resigned
Keskuskatu, Helsinki00100
Born March 1963
Director
Appointed 06 Aug 2021
Resigned 27 Nov 2024

TERVO, Tomi Martti Kristian

Resigned
Keskuskatu, Helsinki00100
Born January 1981
Director
Appointed 06 Aug 2021
Resigned 05 Jun 2023

Persons with significant control

6

1 Active
5 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 06 Aug 2021
King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 06 Aug 2021
King William Street, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021
Ceased 06 Aug 2021
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Steven John David Mcnab

Ceased
King William Street, LondonEC4R 9AN
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 06 Aug 2021

Mr Giles Frampton

Ceased
King William Street, LondonEC4R 9AN
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2020
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2021
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 August 2021
RESOLUTIONSResolutions
Memorandum Articles
20 August 2021
MAMA
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Resolution
2 August 2021
RESOLUTIONSResolutions
Resolution
2 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Incorporation Company
5 February 2020
NEWINCIncorporation