Background WavePink WaveYellow Wave

RE-POWER ENERGY LTD (12687088)

RE-POWER ENERGY LTD (12687088) is an active UK company. incorporated on 20 June 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 3 other business activities. RE-POWER ENERGY LTD has been registered for 5 years. Current directors include CORBY, John, DEVERELL, Mark Giles, MCLELLAND, Andrew Rowley.

Company Number
12687088
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
7-8 Market Place, London, W1W 8AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
CORBY, John, DEVERELL, Mark Giles, MCLELLAND, Andrew Rowley
SIC Codes
22290, 42220, 43999, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RE-POWER ENERGY LTD

RE-POWER ENERGY LTD is an active company incorporated on 20 June 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 3 other business activities. RE-POWER ENERGY LTD was registered 5 years ago.(SIC: 22290, 42220, 43999, 71121)

Status

active

Active since 5 years ago

Company No

12687088

LTD Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

7-8 Market Place London, W1W 8AG,

Previous Addresses

9 Argyll Street London W1F 7TG England
From: 20 June 2020To: 4 July 2022
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Jun 20
Funding Round
Apr 21
Funding Round
Feb 26
Share Issue
Feb 26
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CORBY, John

Active
High Street, CowesPO31 7AW
Born March 1962
Director
Appointed 01 Jul 2020

DEVERELL, Mark Giles

Active
Market Place, LondonW1W 8AG
Born September 1967
Director
Appointed 20 Jun 2020

MCLELLAND, Andrew Rowley

Active
Market Place, LondonW1W 8AG
Born July 1962
Director
Appointed 20 Jun 2020

Persons with significant control

2

Mr Andrew Rowley Mclelland

Active
Argyll Street, LondonW1F 7TG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2020

Mr Mark Giles Deverell

Active
Argyll Street, LondonW1F 7TG
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2026
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Incorporation Company
20 June 2020
NEWINCIncorporation