Background WavePink WaveYellow Wave

LONGEVITY POWER LIMITED (13148939)

LONGEVITY POWER LIMITED (13148939) is an active UK company. incorporated on 21 January 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONGEVITY POWER LIMITED has been registered for 5 years. Current directors include FRANCISCO, Jessica Seebald, MAGUIRE, Anthony Edward.

Company Number
13148939
Status
active
Type
ltd
Incorporated
21 January 2021
Age
5 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANCISCO, Jessica Seebald, MAGUIRE, Anthony Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGEVITY POWER LIMITED

LONGEVITY POWER LIMITED is an active company incorporated on 21 January 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONGEVITY POWER LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13148939

LTD Company

Age

5 Years

Incorporated 21 January 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

C/O Tmf Group 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

Work.Life Holborn 20 Red Lion Street London WC1R 4PS England
From: 26 November 2024To: 26 June 2025
5th Floor One New Change London EC4M 9AF United Kingdom
From: 21 January 2021To: 26 November 2024
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 20 Jan 2025

FRANCISCO, Jessica Seebald

Active
Work.Life Holborn, LondonWC1R 4PS
Born December 1978
Director
Appointed 22 Oct 2025

MAGUIRE, Anthony Edward

Active
20 Red Lion Street, LondonWC1R 4PS
Born May 1990
Director
Appointed 25 Nov 2024

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 21 Jan 2021
Resigned 26 Nov 2024

ASTOR, William Waldorf, The Honourable

Resigned
33 Wigmore Street, LondonW1U 1QX
Born January 1979
Director
Appointed 21 Jan 2021
Resigned 24 Oct 2024

CADESTIN, Etienne Jose

Resigned
20 Red Lion Street, LondonWC1R 4PS
Born November 1985
Director
Appointed 21 Jan 2021
Resigned 22 Oct 2025

Persons with significant control

1

20 Red Lion Street, LondonWC1R 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 June 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2021
NEWINCIncorporation