Background WavePink WaveYellow Wave

PLUSZERO POWER LTD (SC733628)

PLUSZERO POWER LTD (SC733628) is an active UK company. incorporated on 25 May 2022. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers and 1 other business activities. PLUSZERO POWER LTD has been registered for 3 years. Current directors include AMOS, David George, ASHLEY, Spencer John, LAVER, Julian and 1 others.

Company Number
SC733628
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
39 Manor Place, Edinburgh, EH3 7EB
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
AMOS, David George, ASHLEY, Spencer John, LAVER, Julian, TRIGG, Christopher Michael
SIC Codes
27110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUSZERO POWER LTD

PLUSZERO POWER LTD is an active company incorporated on 25 May 2022 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers and 1 other business activity. PLUSZERO POWER LTD was registered 3 years ago.(SIC: 27110, 74909)

Status

active

Active since 3 years ago

Company No

SC733628

LTD Company

Age

3 Years

Incorporated 25 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

39 Manor Place Edinburgh, EH3 7EB,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Sept 23
Director Joined
Sept 23
Share Issue
Sept 23
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Feb 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AMOS, David George

Active
Manor Place, EdinburghEH3 7EB
Born February 1964
Director
Appointed 25 May 2022

ASHLEY, Spencer John

Active
Craigleith Drive, EdinburghEH4 3HP
Born June 1975
Director
Appointed 06 Jun 2022

LAVER, Julian

Active
Oakley, DunfermlineKY12 9NL
Born June 1974
Director
Appointed 06 Jun 2022

TRIGG, Christopher Michael

Active
Colinton Road, EdinburghEH10 5DR
Born September 1971
Director
Appointed 06 Jun 2022

AMOS, Kate Iona

Resigned
Manor Place, EdinburghEH3 7EB
Secretary
Appointed 25 May 2022
Resigned 01 Oct 2025

AMOS, Kate Iona, Ms.

Resigned
Manor Place, EdinburghEH3 7EB
Born November 1993
Director
Appointed 05 Sept 2023
Resigned 01 Jan 2025

IRVING, Mark Adrian

Resigned
Casewick Road, LondonSE27 0TA
Born July 1965
Director
Appointed 06 Jun 2022
Resigned 01 Jan 2025

Persons with significant control

1

Mr David George Amos

Active
Manor Place, EdinburghEH3 7EB
Born February 1964

Nature of Control

Significant influence or control
Notified 25 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
7 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 September 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 September 2023
MAMA
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2022
AP01Appointment of Director
Incorporation Company
25 May 2022
NEWINCIncorporation