Background WavePink WaveYellow Wave

FALKIRK POWER LTD (13321637)

FALKIRK POWER LTD (13321637) is an active UK company. incorporated on 8 April 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FALKIRK POWER LTD has been registered for 4 years. Current directors include GISSIN, Erez, JEFFERSON, Nigel Thomas, RAPPAPORT, Ron Daniel and 2 others.

Company Number
13321637
Status
active
Type
ltd
Incorporated
8 April 2021
Age
4 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GISSIN, Erez, JEFFERSON, Nigel Thomas, RAPPAPORT, Ron Daniel, RUDNICKI, Tal, TEMPLE, Will
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALKIRK POWER LTD

FALKIRK POWER LTD is an active company incorporated on 8 April 2021 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. FALKIRK POWER LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13321637

LTD Company

Age

4 Years

Incorporated 8 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

MONK FRYSTON POWER PROJECT LIMITED
From: 8 April 2021To: 10 March 2022
Contact
Address

1 Fore Street Avenue London, EC2Y 9DT,

Previous Addresses

1 Poultry London EC2R 8EJ England
From: 12 December 2024To: 15 September 2025
Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 12 December 2024
The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom
From: 8 April 2021To: 11 October 2023
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Aug 25
Loan Secured
Nov 25
Funding Round
Feb 26
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GISSIN, Erez

Active
Fore Street Avenue, LondonEC2Y 9DT
Born September 1958
Director
Appointed 12 Dec 2024

JEFFERSON, Nigel Thomas

Active
Bloomsbury Place, LondonWC1A 2QA
Born April 1961
Director
Appointed 12 Dec 2024

RAPPAPORT, Ron Daniel

Active
Fore Street Avenue, LondonEC2Y 9DT
Born April 1986
Director
Appointed 12 Dec 2024

RUDNICKI, Tal

Active
Fore Street Avenue, LondonEC2Y 9DT
Born October 1984
Director
Appointed 12 Dec 2024

TEMPLE, Will

Active
Bloomsbury Place, LondonWC1A 2QA
Born May 1975
Director
Appointed 12 Dec 2024

BROWN, Andrew John

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born December 1960
Director
Appointed 08 Apr 2021
Resigned 12 Dec 2024

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 08 Apr 2021
Resigned 12 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Fore Street Avenue, LondonEC2Y 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2024
Whitchurch, Ross On WyeHR9 6DF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2021
Ceased 09 Dec 2024
Fundings
Financials
Latest Activities

Filing History

31

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 March 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 2021
NEWINCIncorporation