Background WavePink WaveYellow Wave

SIMPLE POWER LIMITED (NI603931)

SIMPLE POWER LIMITED (NI603931) is an active UK company. incorporated on 30 July 2010. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SIMPLE POWER LIMITED has been registered for 15 years. Current directors include BYRNE, Thomas, UNWIN, Hugh Alexander.

Company Number
NI603931
Status
active
Type
ltd
Incorporated
30 July 2010
Age
15 years
Address
C/O Pinsent Masons Llp The Soloist Building, Belfast, BT1 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BYRNE, Thomas, UNWIN, Hugh Alexander
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLE POWER LIMITED

SIMPLE POWER LIMITED is an active company incorporated on 30 July 2010 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SIMPLE POWER LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

NI603931

LTD Company

Age

15 Years

Incorporated 30 July 2010

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

C/O Pinsent Masons Llp The Soloist Building 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Rose Building 2nd Floor 16 Howard Street Belfast Antrim BT1 6PA Northern Ireland
From: 18 September 2017To: 23 October 2018
Rose Building 2nd Floor 16 Howard Street Belfast Antrim BT1 6DA
From: 22 June 2017To: 18 September 2017
Arthur House 41 Arthur Street Belfast Northern Ireland BT1 4GB
From: 4 January 2011To: 22 June 2017
4 Pavilions Office Park Drive Holywood Down BT18 9JQ Northern Ireland
From: 30 July 2010To: 4 January 2011
Timeline

40 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Funding Round
Sept 11
Director Joined
Nov 11
Funding Round
May 12
Funding Round
Aug 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
May 13
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Aug 24
Director Left
Aug 24
5
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BYRNE, Thomas

Active
London Wall Place, LondonEC2Y 5AU
Born February 1991
Director
Appointed 19 Aug 2024

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 25 Feb 2022

KERR, David

Resigned
41 Arthur Street, BelfastBT1 4GB
Secretary
Appointed 30 Jul 2010
Resigned 12 Apr 2013

MCTAGGART, Patrick

Resigned
St. Patricks Street, DraperstownBT45 7AL
Secretary
Appointed 12 Apr 2013
Resigned 17 Oct 2018

BOURNE, Carly Louise

Resigned
The Shard, LondonSE1 9SG
Born May 1985
Director
Appointed 28 Jan 2021
Resigned 25 Feb 2022

BOURNE, Carly Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1985
Director
Appointed 17 Dec 2018
Resigned 29 Nov 2019

CARSON, Paul James

Resigned
41 Arthur Street, BelfastBT1 4GB
Born October 1972
Director
Appointed 30 Jul 2010
Resigned 12 Apr 2013

HAMMOND, Matt

Resigned
The Shard, LondonSE1 9SG
Born August 1971
Director
Appointed 18 Dec 2018
Resigned 28 Jan 2021

HERON, Damian John

Resigned
St Patrick's Street, DraperstownBT45 7AL
Born June 1966
Director
Appointed 10 Aug 2011
Resigned 17 Oct 2018

KERR, David William

Resigned
41 Arthur Street, BelfastBT1 4GB
Born March 1974
Director
Appointed 30 Jul 2010
Resigned 17 Oct 2018

MCCRACKEN, Harold

Resigned
Arthur Street, BelfastBT1 4GB
Born June 1949
Director
Appointed 14 Sept 2011
Resigned 17 Oct 2018

MCDAID, Leo Terence

Resigned
41 Arthur Street, BelfastBT1 4GB
Born January 1956
Director
Appointed 17 Oct 2011
Resigned 17 Oct 2018

MCTAGGART, Patrick

Resigned
St Patrick's Street, DraperstownBT45 7AL
Born March 1955
Director
Appointed 28 Aug 2012
Resigned 17 Oct 2018

MOORE, Daniel

Resigned
Pavilions Office Park Drive, HolywoodBT18 9JQ
Born July 1972
Director
Appointed 30 Jul 2010
Resigned 21 Jun 2011

PATEL, Minal

Resigned
5 Wilton Road, LondonSW1V 1AN
Born December 1979
Director
Appointed 25 Feb 2022
Resigned 19 Aug 2024

PATEL, Minal

Resigned
The Soloist Building, BelfastBT1 3LP
Born December 1979
Director
Appointed 17 Oct 2018
Resigned 18 Dec 2018

RAINEY, Phillip Ian

Resigned
The Soloist Building, BelfastBT1 3LP
Born July 1959
Director
Appointed 23 Apr 2013
Resigned 17 Oct 2018

STEVEN, Jack Christopher

Resigned
The Shard, LondonSE1 9SG
Born July 1986
Director
Appointed 29 Nov 2019
Resigned 25 Feb 2022

UNWIN, Hugh Alexander

Resigned
The Soloist Building, BelfastBT1 3LP
Born July 1972
Director
Appointed 17 Oct 2018
Resigned 17 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
London, Greater LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Fort Anne, Douglas

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

102

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Termination Secretary Company
24 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
23 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
11 October 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Secretary Company With Change Date
20 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Resolution
1 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
12 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 March 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Gazette Filings Brought Up To Date
6 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Resolution
19 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Resolution
19 August 2011
RESOLUTIONSResolutions
Legacy
15 August 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
4 January 2011
AD01Change of Registered Office Address
Incorporation Company
30 July 2010
NEWINCIncorporation