Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED PLASMA POWER LIMITED
Company Information for

ADVANCED PLASMA POWER LIMITED

CALDER & CO, 30 ORANGE STREET, LONDON, WC2H 7HF,
Company Registration Number
05633910
Private Limited Company
Active

Company Overview

About Advanced Plasma Power Ltd
ADVANCED PLASMA POWER LIMITED was founded on 2005-11-23 and has its registered office in London. The organisation's status is listed as "Active". Advanced Plasma Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ADVANCED PLASMA POWER LIMITED
 
Legal Registered Office
CALDER & CO
30 ORANGE STREET
LONDON
WC2H 7HF
Other companies in SN3
 
Filing Information
Company Number 05633910
Company ID Number 05633910
Date formed 2005-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB195587253  
Last Datalog update: 2023-12-05 22:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED PLASMA POWER LIMITED
The accountancy firm based at this address is CALDER & CO (REGISTRARS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ADVANCED PLASMA POWER LIMITED
The following companies were found which have the same name as ADVANCED PLASMA POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVANCED PLASMA POWER INTERNATIONAL LTD UNIT B2/B3 MARSTON GATE SOUTH MARSTON BUSINESS PARK STIRLING ROAD SWINDON SN3 4DE Active Company formed on the 2007-11-12
ADVANCED PLASMA POWER INTERNATIONAL HOLDINGS LIMITED 3rd Floor Conway House 7-9 Conway Street St Helier Jersey JE2 3NT JE2 3NT Dissolved Company formed on the 2013-06-20

Company Officers of ADVANCED PLASMA POWER LIMITED

Current Directors
Officer Role Date Appointed
SACKVILLE SECRETARIES LIMITED
Company Secretary 2007-07-03
ROBERT M. CLARK
Director 2017-06-27
ANDREW ROBERT CORNELL
Director 2018-03-06
HENRY LAFFERTY
Director 2006-02-22
EDWARD SEAKIS MANUKIAN
Director 2009-05-27
PETER JAMES MASON
Director 2018-04-27
PAUL MOAYYEDI
Director 2017-05-03
ROLF STEIN
Director 2006-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PARKIN
Director 2016-11-24 2018-04-16
THOMAS JOHN PARKER
Director 2017-05-03 2018-03-31
ROBERT NIGEL JOHNSON
Director 2010-10-21 2018-02-12
PARIS MOAYEDI
Director 2006-02-22 2017-04-30
CHRISTOPHER DAVID CHAPMAN
Director 2006-01-01 2017-02-23
NATHAN ANTHONY BURKEY
Director 2011-12-15 2016-09-20
MARTIN ADAM BROOKS
Director 2011-09-20 2015-10-22
STEPHEN MATTHEW GILL
Director 2011-04-28 2014-04-01
ANDREW JAMES SINCLAIR MORRIS
Director 2008-06-02 2013-08-09
SIMON MARTIN MERRIWEATHER
Director 2009-04-30 2011-07-29
ANDREW MARK HAMILTON
Director 2006-02-14 2009-09-04
MARTIN CHRISTOPHER HOPKINS
Director 2008-07-03 2009-06-30
PHILIP DAVID WATKINS
Director 2006-11-16 2008-06-02
MORNINGTON SECRETAIRES LIMITED
Company Secretary 2005-11-23 2007-07-03
DAVID PHILLIP MONKS
Director 2006-02-22 2006-09-13
DAVID PHILLIP MONKS
Director 2006-02-22 2006-09-13
ANTHONY GORDON THORNE
Director 2005-11-23 2006-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SACKVILLE SECRETARIES LIMITED PLATINUM RECOVERIES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Dissolved 2014-09-09
ROBERT M. CLARK LEVERAGED GREEN ENERGY EUROPE LTD Director 2008-08-13 CURRENT 2007-10-23 Dissolved 2018-05-08
ANDREW ROBERT CORNELL BIOSNG DEVELOPMENTS LTD Director 2018-04-09 CURRENT 2007-11-12 Active
ANDREW ROBERT CORNELL GO GREEN FUELS LTD Director 2018-03-06 CURRENT 2007-11-12 In Administration/Administrative Receiver
HENRY LAFFERTY BIKERS LEGAL DEFENCE LIMITED Director 2015-03-26 CURRENT 2000-10-13 Dissolved 2017-12-04
HENRY LAFFERTY BLD GROUP PLC Director 2015-01-01 CURRENT 2006-10-05 Dissolved 2016-08-10
HENRY LAFFERTY PLATINUM RECOVERIES LIMITED Director 2013-02-14 CURRENT 2013-02-14 Liquidation
HENRY LAFFERTY SACKVILLE SECRETARIES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
HENRY LAFFERTY PLATINUM RECOVERIES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Dissolved 2014-09-09
HENRY LAFFERTY TETRONICS (INTERNATIONAL) LIMITED Director 2005-01-18 CURRENT 1964-07-09 Liquidation
HENRY LAFFERTY TETRONICS HOLDINGS LIMITED Director 2004-06-21 CURRENT 2004-06-17 Liquidation
HENRY LAFFERTY INVESTSELECT PUBLIC LIMITED COMPANY Director 2004-04-28 CURRENT 2004-02-23 Active - Proposal to Strike off
PETER JAMES MASON AGS AIRPORTS LIMITED Director 2014-12-16 CURRENT 2014-09-03 Active
ROLF STEIN GO GREEN GAS LTD Director 2013-06-27 CURRENT 2013-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09DIRECTOR APPOINTED DONALD EDWARD KING
2023-03-09APPOINTMENT TERMINATED, DIRECTOR ROBERT M. CLARK
2022-12-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Calder & Co 30 Orange Street London WC2H 7HF
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM Marston Gate Stirling Road South Marston Park Swindon SN3 4DE England
2021-05-18AP04Appointment of Calder & Co (Registrars) Limited as company secretary on 2021-04-30
2021-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03TM02Termination of appointment of Sackville Secretaries Limited on 2021-01-28
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY LAFFERTY
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-12-22PSC08Notification of a person with significant control statement
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Unit B2/B3 Marston Gate South Marston Business Park Stirling Road Swindon SN3 4DE
2020-12-22PSC07CESSATION OF PARIS MOAYEDI AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR SACKVILLE SECRETARIES LIMITED on 2019-01-31
2020-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056339100004
2020-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SEAKIS MANUKIAN
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CORNELL
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOAYYEDI
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROLF STEIN
2018-06-29AP01DIRECTOR APPOINTED SIR PETER JAMES MASON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN PARKER
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PARKIN
2018-03-20AP01DIRECTOR APPOINTED MR ANDREW ROBERT CORNELL
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIGEL JOHNSON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-11-30AP01DIRECTOR APPOINTED MR ROBERT MARTIN CLARK
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1996143.81
2017-10-30SH0118/10/17 STATEMENT OF CAPITAL GBP 1996143.81
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1994143.81
2017-10-09SH0116/08/17 STATEMENT OF CAPITAL GBP 1994143.81
2017-09-06MEM/ARTSARTICLES OF ASSOCIATION
2017-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-06RES13INCREASED SHARE CAPITAL 01/08/2017
2017-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Increased share capital 01/08/2017
2017-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED PROFESSOR PAUL MOAYYEDI
2017-06-13AP01DIRECTOR APPOINTED SIR THOMAS JOHN PARKER
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PARIS MOAYEDI
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID CHAPMAN
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056339100004
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1494143.81
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-24AP01DIRECTOR APPOINTED MR DAVID JOHN PARKIN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN BURKEY
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 056339100003
2016-05-17RES13SECTION 190 LOAN AGREEMENT 05/05/2016
2016-05-17RES13SECTION 190 LOAN AGREEMENT 15/04/2016
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 056339100002
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1494143.81
2015-12-08AR0123/11/15 FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOKS
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 1494143.81
2015-01-03AR0123/11/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAM BROOKS / 23/03/2014
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25RP04SECOND FILING FOR FORM SH01
2014-04-25ANNOTATIONClarification
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH
2014-02-12SH0109/12/13 STATEMENT OF CAPITAL GBP 1494143.81
2014-01-15AR0123/11/13 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SEAKIS MANUKIAN / 01/10/2010
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SINCLAIR MORRIS / 01/10/2010
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID CHAPMAN / 01/10/2010
2014-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SACKVILLE SECRETARIES LIMITED / 10/10/2010
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-07AR0123/11/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AP01DIRECTOR APPOINTED NATHAN ANTHONY BURKEY
2011-12-21AR0124/11/11 FULL LIST
2011-12-21AR0123/11/11 FULL LIST
2011-09-29SH0106/09/11 STATEMENT OF CAPITAL GBP 1492143.81
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MERRIWEATHER
2011-09-28AP01DIRECTOR APPOINTED MARTIN BROOKS
2011-08-19AP01DIRECTOR APPOINTED MR STEPHEN MATTHEW GILL
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AP01DIRECTOR APPOINTED ROBERT NIGEL JOHNSON
2010-12-16AR0123/11/10 FULL LIST
2010-11-16SH0118/10/10 STATEMENT OF CAPITAL GBP 1340004.33
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-04SH0122/12/09 STATEMENT OF CAPITAL GBP 1277475.13
2010-02-04SH0129/10/09 STATEMENT OF CAPITAL GBP 1276875.13
2010-01-21AR0123/11/09 FULL LIST
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONKS
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM, AQUIS COURT, 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, AL3 4RF
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HAMILTON
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOPKINS
2009-06-08288aDIRECTOR APPOINTED EDWARD SEAKIS MANUKIAN
2009-06-03SASHARE AGREEMENT OTC
2009-06-0388(2)AD 27/05/09 GBP SI 3200000@0.01=32000 GBP IC 1234875.13/1266875.13
2009-06-0388(2)AD 27/05/09 GBP SI 12487513@0.01=124875.13 GBP IC 1110000/1234875.13
2009-05-12288aDIRECTOR APPOINTED SIMON MARTIN MERRIWEATHER
2009-02-02363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-02-0288(2)AD 19/01/09 GBP SI 1118000@0.01=11180 GBP IC 1098820/1110000
2009-02-0288(2)AD 30/06/08-30/06/08 GBP SI 200000@0.01=2000 GBP IC 1096820/1098820
2009-02-0288(2)AD 11/06/08 GBP SI 300000@0.01=3000 GBP IC 1093820/1096820
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288aDIRECTOR APPOINTED ANDREW MORRIS
2008-09-11288aDIRECTOR APPOINTED MARTIN HOPKINS
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WATKINS
2008-09-1188(2)AD 22/07/08-21/08/08 GBP SI 300000@0.01=3000 GBP IC 1090820/1093820
2008-09-1188(2)AD 15/08/08 GBP SI 100000@0.01=1000 GBP IC 1089820/1090820
2008-08-1188(2)AMENDING 88(2)
2008-08-0588(2)AD 21/12/07 GBP SI 1000000@0.01=10000 GBP IC 1079820/1089820
2008-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-1488(2)CAPITALS NOT ROLLED UP
2007-12-27363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 43 MORNINGTON ROAD, CHINGFORD, LONDON, E4 7DT
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-03-14RES04£ NC 1000000/2000000 22/1
2007-03-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-25225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-02-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to ADVANCED PLASMA POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADVANCED PLASMA POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding GAS DISTRIBUTION PROPERTY HOLDINGS LIMITED
2016-05-09 Outstanding LEVERAGED GREEN ENERGY, LP
2016-05-09 Outstanding INVESTSELECT PLC
CHARGE OF DEPOSIT 2010-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ADVANCED PLASMA POWER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ADVANCED PLASMA POWER LIMITED

ADVANCED PLASMA POWER LIMITED has registered 2 patents

GB2499604 , GB2478797 ,

Domain Names
We do not have the domain name information for ADVANCED PLASMA POWER LIMITED
Trademarks
We have not found any records of ADVANCED PLASMA POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED PLASMA POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ADVANCED PLASMA POWER LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED PLASMA POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ADVANCED PLASMA POWER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0123
2014-08-0123021010Bran, sharps and other residues of maize, whether or not in the form of pellets, derived from sifting, milling or other working, with starch content of <= 35%

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANCED PLASMA POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ADVANCED PLASMA POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.