Background WavePink WaveYellow Wave

HOLDITCH POWER LIMITED (12570831)

HOLDITCH POWER LIMITED (12570831) is an active UK company. incorporated on 24 April 2020. with registered office in Strelley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLDITCH POWER LIMITED has been registered for 5 years. Current directors include TITTLEY, Paul, WHITE, Graham Edward.

Company Number
12570831
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
Strelley Hall, Strelley, NG8 6PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TITTLEY, Paul, WHITE, Graham Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLDITCH POWER LIMITED

HOLDITCH POWER LIMITED is an active company incorporated on 24 April 2020 with the registered office located in Strelley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLDITCH POWER LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12570831

LTD Company

Age

5 Years

Incorporated 24 April 2020

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

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Strelley Hall Main Street Strelley, NG8 6PE,

Previous Addresses

Merchant House 5 East St. Helen Street Abingdon OX14 5EG England
From: 15 December 2020To: 9 March 2021
115P Olympic Avenue Milton Park Abingdon OX14 4SA United Kingdom
From: 24 April 2020To: 15 December 2020
Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AIKEN, William John

Active
Main Street, NottinghamNG8 6PE
Secretary
Appointed 09 Mar 2021

TITTLEY, Paul

Active
Main Street, NottinghamNG8 6PE
Born April 1982
Director
Appointed 05 Mar 2021

WHITE, Graham Edward

Active
Main Street, NottinghamNG8 6PE
Born June 1969
Director
Appointed 05 Mar 2021

PRIOR, Benjamin Richard

Resigned
Main Street, StrelleyNG8 6PE
Born October 1975
Director
Appointed 24 Apr 2020
Resigned 05 Mar 2021

RESOLVE RESOURCES LIMITED

Resigned
5 East St. Helen Street, AbingdonOX14 5EG
Corporate director
Appointed 24 Apr 2020
Resigned 05 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
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 05 Mar 2021
5 East St. Helen Street, AbingdonOX14 5EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2020
Ceased 05 Mar 2021
Fundings
Financials
Latest Activities

Filing History

41

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
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
31 August 2023
PARENT_ACCPARENT_ACC
Legacy
31 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
15 December 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
10 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2020
NEWINCIncorporation