Background WavePink WaveYellow Wave

KILMARNOCK FLEXPOWER LTD (SC692127)

KILMARNOCK FLEXPOWER LTD (SC692127) is an active UK company. incorporated on 12 March 2021. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KILMARNOCK FLEXPOWER LTD has been registered for 5 years. Current directors include MARTÍNEZ JARAMAGO, Alfonso, VALDORF-HANSEN, Michael Voigt, VIND, Jakob Ullum.

Company Number
SC692127
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
4th Floor 115 George Street 4th Floor, Edinburgh, EH2 4JN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MARTÍNEZ JARAMAGO, Alfonso, VALDORF-HANSEN, Michael Voigt, VIND, Jakob Ullum
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILMARNOCK FLEXPOWER LTD

KILMARNOCK FLEXPOWER LTD is an active company incorporated on 12 March 2021 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KILMARNOCK FLEXPOWER LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

SC692127

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4th Floor 115 George Street 4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 12 March 2021To: 30 January 2026
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jul 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Aug 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MARTÍNEZ JARAMAGO, Alfonso

Active
4th Floor, EdinburghEH2 4JN
Born April 1992
Director
Appointed 21 Jan 2026

VALDORF-HANSEN, Michael Voigt

Active
Dk-2150, Nordhavn
Born March 1985
Director
Appointed 21 Jan 2026

VIND, Jakob Ullum

Active
Grosvenor Street, LondonW1K 3JU
Born October 1997
Director
Appointed 21 Jan 2026

KNIGHT, Oscar Lyndon Rees

Resigned
The Quadrangle, CheltenahmGL50 1PZ
Born January 1994
Director
Appointed 18 Aug 2025
Resigned 21 Jan 2026

THOMAS, Marc Jason, Dr

Resigned
Imperial Square, CheltenhamGL50 1PZ
Born January 1967
Director
Appointed 12 Mar 2021
Resigned 21 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Brunel Way, RotherhamS60 5WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
The Quadrangle, CheltenhamGL50 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 22 Jul 2024
Ceased 21 Jan 2026
Bath Street, GlasgowG2 4JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 January 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Incorporation Company
12 March 2021
NEWINCIncorporation