Background WavePink WaveYellow Wave

STEEL RIVER POWER LIMITED (14753711)

STEEL RIVER POWER LIMITED (14753711) is an active UK company. incorporated on 23 March 2023. with registered office in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. STEEL RIVER POWER LIMITED has been registered for 3 years. Current directors include BAKER, Steven, KIRK, Ian, LAUNDON, Andrew and 1 others.

Company Number
14753711
Status
active
Type
ltd
Incorporated
23 March 2023
Age
3 years
Address
S R P House, Middlesbrough, TS6 7RP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BAKER, Steven, KIRK, Ian, LAUNDON, Andrew, WARD, Andrew Michael
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEEL RIVER POWER LIMITED

STEEL RIVER POWER LIMITED is an active company incorporated on 23 March 2023 with the registered office located in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. STEEL RIVER POWER LIMITED was registered 3 years ago.(SIC: 35130)

Status

active

Active since 3 years ago

Company No

14753711

LTD Company

Age

3 Years

Incorporated 23 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

S R P House Franklin Way Middlesbrough, TS6 7RP,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom
From: 23 March 2023To: 27 November 2025
Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Share Issue
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Joined
Dec 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAKER, Steven

Active
Franklin Way, MiddlesbroughTS6 7RP
Born January 1977
Director
Appointed 25 Mar 2025

KIRK, Ian

Active
Franklin Way, MiddlesbroughTS6 7RP
Born January 1987
Director
Appointed 26 Sept 2024

LAUNDON, Andrew

Active
Franklin Way, MiddlesbroughTS6 7RP
Born April 1973
Director
Appointed 28 Jul 2025

WARD, Andrew Michael

Active
Franklin Way, MiddlesbroughTS6 7RP
Born July 1974
Director
Appointed 10 Dec 2025

CORNEY, Martin Trevor

Resigned
The Avenue, Stockton-On-TeesTS16 9AS
Born February 1965
Director
Appointed 23 Mar 2023
Resigned 28 Jul 2025

GRUNFELD, Benjamin James Ellis

Resigned
Dickinson Street, ManchesterM1 4LF
Born January 1981
Director
Appointed 10 Oct 2024
Resigned 30 Sept 2025

MUSGRAVE, Joseph Christopher

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born December 1965
Director
Appointed 23 Mar 2023
Resigned 10 Oct 2024

TRUBSHAW, Stephanie

Resigned
Dickinson Street, ManchesterM1 4LF
Born March 1975
Director
Appointed 13 Mar 2025
Resigned 25 Mar 2025

Persons with significant control

4

2 Active
2 Ceased
Borron Street, StockportSK1 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2024
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2024
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023
Ceased 02 Feb 2024
The Avenue, Stockton-On-TeesTS16 9AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2023
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Memorandum Articles
23 October 2024
MAMA
Resolution
23 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 October 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 March 2023
NEWINCIncorporation