Background WavePink WaveYellow Wave

PENNON POWER FIFE LIMITED (12683727)

PENNON POWER FIFE LIMITED (12683727) is an active UK company. incorporated on 19 June 2020. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. PENNON POWER FIFE LIMITED has been registered for 5 years. Current directors include FLOWERDEW, Laura, GARARD, Andrew Sheldon, RINGHAM, Paul Michael.

Company Number
12683727
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Peninsula House, Exeter, EX2 7HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FLOWERDEW, Laura, GARARD, Andrew Sheldon, RINGHAM, Paul Michael
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNON POWER FIFE LIMITED

PENNON POWER FIFE LIMITED is an active company incorporated on 19 June 2020 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. PENNON POWER FIFE LIMITED was registered 5 years ago.(SIC: 35110, 42220)

Status

active

Active since 5 years ago

Company No

12683727

LTD Company

Age

5 Years

Incorporated 19 June 2020

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 5 February 2026 (1 month 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DUNFERMLINE SOLAR LIMITED
From: 4 November 2020To: 17 September 2025
AMPYR SOLAR 1 LIMITED
From: 19 June 2020To: 4 November 2020
Contact
Address

Peninsula House Rydon Lane Exeter, EX2 7HR,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 1 September 2022To: 9 June 2023
100 Victoria Street 2nd Floor Cardinal Place, West Building London SW1E 5JL United Kingdom
From: 19 June 2020To: 1 September 2022
Timeline

32 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Feb 22
Loan Secured
Feb 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Funding Round
Mar 23
Loan Cleared
Apr 23
Funding Round
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Nov 25
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FLOWERDEW, Laura

Active
Rydon Lane, ExeterEX2 7HR
Born February 1976
Director
Appointed 11 Jul 2024

GARARD, Andrew Sheldon

Active
Rydon Lane, ExeterEX2 7HR
Born October 1966
Director
Appointed 01 Jan 2024

RINGHAM, Paul Michael

Active
Rydon Lane, ExeterEX2 7HR
Born November 1969
Director
Appointed 05 Feb 2025

BREAMS SECRETARIES LIMITED

Resigned
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 19 Jun 2020
Resigned 30 Jun 2021

BOOTE, Paul Michael

Resigned
Rydon Lane, ExeterEX2 7HR
Born June 1978
Director
Appointed 07 Jun 2023
Resigned 31 Dec 2023

BUCK, Steven

Resigned
Rydon Lane, ExeterEX2 7HR
Born February 1969
Director
Appointed 01 Jan 2024
Resigned 11 Jul 2024

DAVY, Susan Jane

Resigned
Rydon Lane, ExeterEX2 7HR
Born May 1969
Director
Appointed 07 Jun 2023
Resigned 05 Feb 2025

GARSKE, Paul Martin, Mr.

Resigned
Victoria Street, LondonSW1E 5JL
Born October 1968
Director
Appointed 19 Jun 2020
Resigned 11 Feb 2022

GATHALA, Rajesh, Mr.

Resigned
Rydon Lane, ExeterEX2 7HR
Born September 1978
Director
Appointed 19 Jun 2020
Resigned 07 Jun 2023

GOULD, Andrew Julian

Resigned
Rydon Lane, ExeterEX2 7HR
Born February 1957
Director
Appointed 19 Jun 2020
Resigned 07 Jun 2023

MASON, Stephen John

Resigned
Rydon Lane, ExeterEX2 7HR
Born September 1964
Director
Appointed 19 Jun 2020
Resigned 07 Jun 2023

MENON, Dhruv

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1978
Director
Appointed 22 Aug 2021
Resigned 07 Jun 2023

RAYNER, Peter Alexander

Resigned
Rydon Lane, ExeterEX2 7HR
Born September 1982
Director
Appointed 07 Jun 2023
Resigned 03 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Rydon Lane, ExeterEX2 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023
Cardinal Place, West Building, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 07 Jun 2023
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2023
MR04Satisfaction of Charge
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Person Director Company
18 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 September 2021
MAMA
Second Filing Of Secretary Termination With Name
1 September 2021
RP04TM02RP04TM02
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Resolution
14 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Resolution
4 November 2020
RESOLUTIONSResolutions
Incorporation Company
19 June 2020
NEWINCIncorporation