Background WavePink WaveYellow Wave

LEEDS POWER LIMITED (13415468)

LEEDS POWER LIMITED (13415468) is an active UK company. incorporated on 24 May 2021. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. LEEDS POWER LIMITED has been registered for 4 years. Current directors include BUXTON, Aubrey James Francis, STANTON, Richard Barrington, STANTON, William Robert.

Company Number
13415468
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
BUXTON, Aubrey James Francis, STANTON, Richard Barrington, STANTON, William Robert
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS POWER LIMITED

LEEDS POWER LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. LEEDS POWER LIMITED was registered 4 years ago.(SIC: 27110)

Status

active

Active since 4 years ago

Company No

13415468

LTD Company

Age

4 Years

Incorporated 24 May 2021

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 15 December 2025 (3 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Aug 21
Share Issue
Aug 21
Funding Round
Sept 21
Director Joined
Dec 21
Director Joined
Jun 22
Capital Update
Aug 22
Director Left
Feb 23
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BUXTON, Aubrey James Francis

Active
Station Road, CambridgeCB1 2LA
Born March 1956
Director
Appointed 12 Jul 2024

STANTON, Richard Barrington

Active
Station Road, CambridgeCB1 2LA
Born January 1964
Director
Appointed 24 May 2021

STANTON, William Robert

Active
Station Road, CambridgeCB1 2LA
Born May 1969
Director
Appointed 24 May 2021

DIX, James Scott

Resigned
Station Road, CambridgeCB1 2LA
Born September 1980
Director
Appointed 22 Mar 2022
Resigned 31 Jul 2024

HANGLIN, Giles Spencer Ian

Resigned
Station Road, CambridgeCB1 2LA
Born June 1980
Director
Appointed 01 Dec 2021
Resigned 14 Mar 2024

PLUMB, Ian Colin

Resigned
Station Road, CambridgeCB1 2LA
Born November 1983
Director
Appointed 24 May 2021
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Station Road, CambridgeCB1 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022

Mr Richard Barrington Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 12 Dec 2022

William Robert Stanton

Ceased
Station Road, CambridgeCB1 2LA
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2021
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Memorandum Articles
2 August 2024
MAMA
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 August 2022
SH19Statement of Capital
Legacy
10 August 2022
SH20SH20
Legacy
10 August 2022
CAP-SSCAP-SS
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Resolution
11 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
26 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Memorandum Articles
25 August 2021
MAMA
Resolution
25 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2021
NEWINCIncorporation