Background WavePink WaveYellow Wave

PETERLEE POWER LIMITED (12634856)

PETERLEE POWER LIMITED (12634856) is an active UK company. incorporated on 30 May 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. PETERLEE POWER LIMITED has been registered for 5 years. Current directors include GARSKE, Paul Martin, LEWIS, Adam Gordon James, MASON, Stephen John.

Company Number
12634856
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
Level 8 123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GARSKE, Paul Martin, LEWIS, Adam Gordon James, MASON, Stephen John
SIC Codes
35110, 35230, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERLEE POWER LIMITED

PETERLEE POWER LIMITED is an active company incorporated on 30 May 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 and 2 other business activities. PETERLEE POWER LIMITED was registered 5 years ago.(SIC: 35110, 35230, 42220)

Status

active

Active since 5 years ago

Company No

12634856

LTD Company

Age

5 Years

Incorporated 30 May 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 24 September 2025 (6 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Level 8 123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

100 Victoria Street 2nd Floor Cardinal Place, West Building London SW1E 5JL United Kingdom
From: 30 May 2020To: 9 January 2026
Timeline

3 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GARSKE, Paul Martin

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born October 1968
Director
Appointed 30 May 2020

LEWIS, Adam Gordon James

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born May 1978
Director
Appointed 30 May 2020

MASON, Stephen John

Active
123 Buckingham Palace Road, LondonSW1W 9SH
Born September 1964
Director
Appointed 08 Jul 2024

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 30 May 2020
Resigned 30 Jun 2021

O'NEILL, Jonathan Hugh

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1957
Director
Appointed 30 May 2020
Resigned 08 Jul 2024

Persons with significant control

1

123 Buckingham Palace Road, LondonSW1W 9SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
7 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Incorporation Company
30 May 2020
NEWINCIncorporation