Background WavePink WaveYellow Wave

SYMMETRY BASEPOWER DONCASTER LIMITED (13057409)

SYMMETRY BASEPOWER DONCASTER LIMITED (13057409) is an active UK company. incorporated on 2 December 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. SYMMETRY BASEPOWER DONCASTER LIMITED has been registered for 5 years. Current directors include FOWKES, Henry George Hinwood, POULSON, Daniel Haydn Withers.

Company Number
13057409
Status
active
Type
ltd
Incorporated
2 December 2020
Age
5 years
Address
2nd Floor , Regis House, London, EC4R 9AN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
FOWKES, Henry George Hinwood, POULSON, Daniel Haydn Withers
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMMETRY BASEPOWER DONCASTER LIMITED

SYMMETRY BASEPOWER DONCASTER LIMITED is an active company incorporated on 2 December 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. SYMMETRY BASEPOWER DONCASTER LIMITED was registered 5 years ago.(SIC: 35130)

Status

active

Active since 5 years ago

Company No

13057409

LTD Company

Age

5 Years

Incorporated 2 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

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

Previous Addresses

2nd Floor. Regis House King William Street London EC4R 9AN England
From: 15 June 2021To: 15 June 2021
125 West Hill Road London SW18 5HN England
From: 2 December 2020To: 15 June 2021
Timeline

3 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Dec 20
Director Joined
Jun 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FOWKES, Henry George Hinwood

Active
45 King William Street, LondonEC4R 9AN
Born May 1969
Director
Appointed 02 Dec 2020

POULSON, Daniel Haydn Withers

Active
45 King William Street, LondonEC4R 9AN
Born September 1967
Director
Appointed 02 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel Haydn Withers Poulson

Ceased
West Hill Road, LondonSW18 5HN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 02 Dec 2020
2nd Floor, 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 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 December 2025
AAMDAAMD
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 December 2020
NEWINCIncorporation