Background WavePink WaveYellow Wave

FRV POWERTEK LIMITED (14161993)

FRV POWERTEK LIMITED (14161993) is an active UK company. incorporated on 9 June 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. FRV POWERTEK LIMITED has been registered for 3 years. Current directors include GRIBODO, Andrea Fontana, GUILFOYLE, Thomas Lloyd, JIMENEZ, Tristan Jacobo Higuero and 2 others.

Company Number
14161993
Status
active
Type
ltd
Incorporated
9 June 2022
Age
3 years
Address
Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GRIBODO, Andrea Fontana, GUILFOYLE, Thomas Lloyd, JIMENEZ, Tristan Jacobo Higuero, SHAN, Ravinder Singh, YARDI, Preeti
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRV POWERTEK LIMITED

FRV POWERTEK LIMITED is an active company incorporated on 9 June 2022 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 and 1 other business activity. FRV POWERTEK LIMITED was registered 3 years ago.(SIC: 35110, 42220)

Status

active

Active since 3 years ago

Company No

14161993

LTD Company

Age

3 Years

Incorporated 9 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

FRV TH POWERTEK LIMITED
From: 24 August 2022To: 13 June 2024
TYLER HILL CLEANTECH LIMITED
From: 9 June 2022To: 24 August 2022
Contact
Address

Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

C/O Parkes & Swan Limited the Officers' Mess Coldstream Road Caterham CR3 5QX United Kingdom
From: 27 June 2022To: 1 February 2023
31 Woodbastwick Road London SE26 5LG England
From: 9 June 2022To: 27 June 2022
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Apr 25
Director Left
Sept 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GRIBODO, Andrea Fontana

Active
Chiswick Park, LondonW4 5YG
Born April 1975
Director
Appointed 29 Jun 2022

GUILFOYLE, Thomas Lloyd

Active
Chiswick Park, LondonW4 5YG
Born February 1984
Director
Appointed 05 Jun 2024

JIMENEZ, Tristan Jacobo Higuero

Active
Chiswick Park, LondonW4 5YG
Born August 1976
Director
Appointed 29 Aug 2022

SHAN, Ravinder Singh

Active
Chiswick Park, LondonW4 5YG
Born March 1972
Director
Appointed 29 Aug 2022

YARDI, Preeti

Active
Chiswick Park, LondonW4 5YG
Born October 1972
Director
Appointed 09 Jun 2022

MARTIN, David Menendez

Resigned
Chiswick Park, LondonW4 5YG
Born June 1977
Director
Appointed 29 Aug 2022
Resigned 15 Sept 2025

SAIDOV, Deniz Bayazidov

Resigned
Chiswick Park, LondonW4 5YG
Born May 1982
Director
Appointed 29 Jun 2022
Resigned 05 Jun 2024

TUMULURI, Ravishankar

Resigned
Chiswick Park, LondonW4 5YG
Born November 1971
Director
Appointed 29 Aug 2022
Resigned 13 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Maria De Molina 40, Madrid28006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2022
Ceased 05 Dec 2023
Calle Maria De Molina, Madrid28006

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2022
Ceased 14 Sept 2022
Sturry Road, CanterburyCT1 1DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2022
Ceased 05 Sept 2022

Mr Mohammed Abdullatif H Jameel

Active
2nd Floor, St HelierJE2 3NN
Born February 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022

Mrs Preeti Yardi

Ceased
The Officers' Mess, CaterhamCR3 5QX
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2022
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
24 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Incorporation Company
9 June 2022
NEWINCIncorporation