Background WavePink WaveYellow Wave

EP UK POWER DEVELOPMENT V LTD (15843883)

EP UK POWER DEVELOPMENT V LTD (15843883) is an active UK company. incorporated on 17 July 2024. with registered office in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EP UK POWER DEVELOPMENT V LTD has been registered for 1 year. Current directors include BAINS, Tarloke Singh, PEARSON, Victoria Rose.

Company Number
15843883
Status
active
Type
ltd
Incorporated
17 July 2024
Age
1 years
Address
The Paradigm Building 3175 Century Way, Leeds, LS15 8ZB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAINS, Tarloke Singh, PEARSON, Victoria Rose
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EP UK POWER DEVELOPMENT V LTD

EP UK POWER DEVELOPMENT V LTD is an active company incorporated on 17 July 2024 with the registered office located in Leeds. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EP UK POWER DEVELOPMENT V LTD was registered 1 year ago.(SIC: 35110)

Status

active

Active since 1 years ago

Company No

15843883

LTD Company

Age

1 Years

Incorporated 17 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

25 days left

Last Filed

Made up to N/A
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 17 April 2026
Period: 17 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

The Paradigm Building 3175 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

3175 Ground Floor, Paradigm Building, 3175 Century Way, Thorpe Park, Leeds Yorkshire LS15 8ZB United Kingdom
From: 17 July 2024To: 23 April 2025
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAINS, Tarloke Singh

Active
3175 Century Way, LeedsLS15 8ZB
Born July 1968
Director
Appointed 17 Jul 2024

PEARSON, Victoria Rose

Active
3175 Century Way, LeedsLS15 8ZB
Born February 1985
Director
Appointed 17 Jul 2024

CORTE, James

Resigned
3175 Century Way, LeedsLS15 8ZB
Secretary
Appointed 17 Apr 2025
Resigned 03 Mar 2026

Persons with significant control

1

St. James's Street, LondonSW1A 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

8

Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Incorporation Company
17 July 2024
NEWINCIncorporation