Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUR POWER NO1 LIMITED
Company Information for

YOUR POWER NO1 LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
07807799
Private Limited Company
Liquidation

Company Overview

About Your Power No1 Ltd
YOUR POWER NO1 LIMITED was founded on 2011-10-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Your Power No1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YOUR POWER NO1 LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4M
 
Filing Information
Company Number 07807799
Company ID Number 07807799
Date formed 2011-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOUR POWER NO1 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 YOUR POWER NO1 LIMITED
The following companies were found which have the same name as YOUR POWER NO1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YOUR POWER NO10 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2011-10-12
YOUR POWER NO19 LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Liquidation Company formed on the 2011-10-13

Company Officers of YOUR POWER NO1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL MCCARTIE
Director 2015-07-17
MARK TURNER
Director 2011-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN WARD
Company Secretary 2015-05-01 2015-07-17
PAUL STEPHEN LATHAM
Director 2012-11-22 2015-07-17
JOANNA LEIGH
Director 2014-10-17 2015-07-17
NICOLA BOARD
Company Secretary 2013-08-07 2015-05-01
BENJAMIN THOMAS KIDD DAVIS
Director 2012-11-22 2014-10-17
TRACEY JANE SPEVACK
Company Secretary 2012-01-09 2013-08-07
PAUL STEPHEN LATHAM
Director 2012-07-31 2012-11-22
ALISTAIR JOHN SEABRIGHT
Director 2011-12-05 2012-11-22
DONALD STUART NICOL
Director 2011-12-05 2012-07-31
KATRINA ANNE JOHNSTON
Director 2011-12-02 2011-12-05
E-TRICITY LTD
Director 2011-10-12 2011-12-02
STEVE PATRICK JAMES EDWARDS
Director 2011-10-12 2011-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCCARTIE FREE POWER FOR SCHOOLS 13 LIMITED Director 2015-09-25 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SKY ROOFTOP SCHOOL POWER LIMITED Director 2015-09-25 CURRENT 2011-11-07 Active
PAUL MCCARTIE SKY ROOFTOP ELECTRICITY LIMITED Director 2015-07-17 CURRENT 2011-06-02 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 7 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV2) LIMITED Director 2015-07-17 CURRENT 2011-07-22 Liquidation
PAUL MCCARTIE SOLAR PHOTOVOLTAIC (SPV3) LIMITED Director 2015-07-17 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO19 LIMITED Director 2015-07-17 CURRENT 2011-10-13 Liquidation
PAUL MCCARTIE SKY ROOFTOP POWER LIMITED Director 2015-07-17 CURRENT 2011-10-13 Active
PAUL MCCARTIE FREE POWER FOR SCHOOLS 17 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 14 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 6 LIMITED Director 2015-07-17 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 4 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO2 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE YOUR POWER NO8 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 5 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE YOUR POWER NO3 LIMITED Director 2015-05-22 CURRENT 2011-10-12 Liquidation
PAUL MCCARTIE FREE POWER FOR SCHOOLS 15 LIMITED Director 2015-05-22 CURRENT 2011-11-07 Liquidation
PAUL MCCARTIE FFOS LAS SOLAR DEVELOPMENTS LIMITED Director 2015-05-21 CURRENT 2011-04-15 Active
PAUL MCCARTIE LORA SOLAR LIMITED Director 2015-05-21 CURRENT 2012-02-01 Active
PAUL MCCARTIE TGC SOLAR 106 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE TGC SOLAR 91 LIMITED Director 2015-05-21 CURRENT 2011-02-08 Active
PAUL MCCARTIE CHITTERING SOLAR LIMITED Director 2015-05-21 CURRENT 2011-06-21 Active
PAUL MCCARTIE LYCEUM SPV 5 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 8 LIMITED Director 2015-05-21 CURRENT 2011-08-12 Active
PAUL MCCARTIE LYCEUM SPV 32 LIMITED Director 2015-05-21 CURRENT 2011-08-17 Active
PAUL MCCARTIE LYCEUM SPV 49 LIMITED Director 2015-05-21 CURRENT 2012-02-21 Active
PAUL MCCARTIE LYCEUM SPV 69 LIMITED Director 2015-05-21 CURRENT 2012-03-12 Active
PAUL MCCARTIE PONT ANDREW LIMITED Director 2015-05-21 CURRENT 2012-03-21 Active
PAUL MCCARTIE MTS TREFINNICK SOLAR LTD Director 2015-05-21 CURRENT 2012-06-07 Active
PAUL MCCARTIE HOWBERY SOLAR PARK LIMITED Director 2015-04-16 CURRENT 2011-01-11 Active
PAUL MCCARTIE PALK POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE TUWALE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-22 Active
PAUL MCCARTIE MANOR FARM (SOLAR POWER) LTD Director 2015-04-16 CURRENT 2011-05-06 Active
PAUL MCCARTIE GNOWEE POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NIMA POWER LIMITED Director 2015-04-16 CURRENT 2010-11-23 Active
PAUL MCCARTIE NEXTPOWER TREVEMPER LIMITED Director 2015-04-16 CURRENT 2011-04-12 Active
PAUL MCCARTIE DONOMA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE KALA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SULA POWER LIMITED Director 2015-01-08 CURRENT 2010-11-23 Active
PAUL MCCARTIE SHAKTI POWER LIMITED Director 2015-01-08 CURRENT 2010-11-22 Active
PAUL MCCARTIE SKY ROOFTOP MIDSCALE LIMITED Director 2014-10-20 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 1 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LIGHTSOURCE VIKING 2 LIMITED Director 2014-09-09 CURRENT 2014-09-09 Active
PAUL MCCARTIE LYCEUM RADIATE 2 LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
PAUL MCCARTIE LYCEUM RADIATE 1 LIMITED Director 2014-07-09 CURRENT 2013-11-04 Active
PAUL MCCARTIE FREETRICITY CENTRAL JUNE LIMITED Director 2011-12-10 CURRENT 2011-06-23 Liquidation
PAUL MCCARTIE YOUR POWER NO10 LIMITED Director 2011-12-01 CURRENT 2011-10-12 Liquidation
MARK TURNER LIGHTSOURCE SPV 233 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER LIGHTSOURCE SPV 232 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER LIGHTSOURCE FRANCE HOLDINGS UK LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER LIGHTSOURCE RENEWABLE ENERGY MORISTEL LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
MARK TURNER SUN AND SOIL RENEWABLE 12 LIMITED Director 2014-10-15 CURRENT 2013-12-12 Active
MARK TURNER BURNTHOUSE SOLAR LIMITED Director 2014-10-07 CURRENT 2014-02-17 Active
MARK TURNER DACIA ENERGY SPV 1 LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-05-31
MARK TURNER ABEBA ENERGY SPV 1 LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-05-31
MARK TURNER SUVANA SPV 1 LIMITED Director 2013-12-30 CURRENT 2013-12-30 Dissolved 2016-05-31
MARK TURNER SONNEDIX LAWNS LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
MARK TURNER LIGHTSOURCE SPV 130 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK TURNER GSII STREETFIELD SOLAR LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK TURNER LIGHTSOURCE SPV 118 LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
MARK TURNER LIGHTSOURCE SPV 140 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK TURNER LIGHTSOURCE SPV 138 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK TURNER LIGHTSOURCE LABS 1 LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MARK TURNER NEXTPOWER HOPS ENERGY LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
MARK TURNER LIGHTSOURCE SPV 128 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
MARK TURNER LIGHTSOURCE SPV 127 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
MARK TURNER LIGHTSOURCE SPV 126 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
MARK TURNER LIGHTSOURCE SPV 116 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LIGHTSOURCE SPV 114 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER POWERVERSE DEVELOPMENT LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LIGHTSOURCE COMMERCIAL ROOFTOPS LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LYCEUM SPV 115 LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
MARK TURNER LIGHTSOURCE BRAZIL HOLDINGS 1 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MARK TURNER LIGHTSOURCE SPV 145 LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
MARK TURNER LIGHTSOURCE SPV 108 LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
MARK TURNER LYCEUM SPV 106 LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
MARK TURNER LIGHTSOURCE SPV 98 LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER LIGHTSOURCE RENEWABLE ENERGY ITALY HOLDINGS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER SONNEDIX COWLEY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER LIGHTSOURCE SPV 101 LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
MARK TURNER LIGHTSOURCE SPV 88 LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MARK TURNER LIGHTSOURCE SPV 91 LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MARK TURNER GSII THORNHAM SOLAR LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
MARK TURNER ELKE SOLAR SPV 1 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2014-12-02
MARK TURNER SOMMER SOLAR SPV 1 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2014-11-25
MARK TURNER OTTILA SOLAR SPV 1 LIMITED Director 2013-08-05 CURRENT 2013-08-05 Dissolved 2016-05-31
MARK TURNER KUNOWSKY ENERGY SPV 1 LIMITED Director 2013-07-25 CURRENT 2013-07-25 Dissolved 2014-11-25
MARK TURNER ELEADORA SPV1 LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-31
MARK TURNER CLOTHILDA SOLAR SPV 1 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2014-11-25
MARK TURNER LIGHTSOURCE RENEWABLE SERVICES LIMITED Director 2012-10-31 CURRENT 2012-10-31 Active
MARK TURNER KUSHIDA SOLAR LIMITED Director 2012-03-19 CURRENT 2012-01-06 Dissolved 2014-01-07
MARK TURNER LYCEUM SPV 79 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER LIGHTSOURCE SPV 73 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER LYCEUM SPV 76 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER BRYN HENLLYS SF LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
MARK TURNER LIGHTSOURCE SPV 78 LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
MARK TURNER LIGHTSOURCE SPV 41 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LIGHTSOURCE SPV 47 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LYCEUM SPV 54 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LYCEUM SPV 50 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LIGHTSOURCE SPV 60 LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
MARK TURNER LIGHTSOURCE SPV 56 LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
MARK TURNER SKY ROOFTOP ELECTRICITY LIMITED Director 2011-12-10 CURRENT 2011-06-02 Active
MARK TURNER LYCEUM SPV 40 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LYCEUM SPV 26 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 18 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 29 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 25 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 19 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE RESIDENTIAL ROOFTOPS LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER LIGHTSOURCE SPV 35 LIMITED Director 2011-08-17 CURRENT 2011-08-17 Active
MARK TURNER BRICKHILL ASSOCIATES LIMITED Director 2010-12-30 CURRENT 2010-12-30 Dissolved 2016-06-28

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
2024-05-02Final Gazette dissolved via compulsory strike-off
2024-02-02Voluntary liquidation. Notice of members return of final meeting
2023-07-07Register inspection address changed to 7th Floor 33 Holborn London EC1N 2HT
2023-07-07Registers moved to registered inspection location of 7th Floor 33 Holborn London EC1N 2HT
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM 7th Floor 33 Holborn London EC1N 2HT England
2023-07-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-04Voluntary liquidation declaration of solvency
2023-07-04Appointment of a voluntary liquidator
2023-03-24Director's details changed for Mr Paul Mccartie on 2022-08-01
2023-03-24Director's details changed for Mr Paul Mccartie on 2022-08-01
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-01AP01DIRECTOR APPOINTED MR IAN DAVID HARDIE
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK TURNER
2019-02-08AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078077990001
2018-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-27CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2018-02-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 10.0002
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078077990001
2016-01-12AA01Current accounting period extended from 31/12/15 TO 30/04/16
2015-11-17AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 10.0002
2015-11-13SH02Sub-division of shares on 2015-10-22
2015-11-13RES12VARYING SHARE RIGHTS AND NAMES
2015-11-13RES13SUB-DIVIDED 22/10/2015
2015-11-13SH10Particulars of variation of rights attached to shares
2015-11-13SH08Change of share class name or designation
2015-11-13RES01ADOPT ARTICLES 13/11/15
2015-08-13AP01DIRECTOR APPOINTED MR PAUL MCCARTIE
2015-08-13TM02Termination of appointment of Karen Ward on 2015-07-17
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 6th Floor 33 Holborn London England EC1N 2HT England
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-05AP03Appointment of Karen Ward as company secretary on 2015-05-01
2015-05-05TM02Termination of appointment of Nicola Board on 2015-05-01
2015-04-09SH0116/03/15 STATEMENT OF CAPITAL GBP 10.0002
2015-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-09SH02SUB-DIVISION 16/03/15
2015-04-09RES13COMPANY BUSINES/SHARES SUB-DIVIDED 16/03/2015
2015-04-09RES01ADOPT ARTICLES 16/03/2015
2015-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TURNER / 15/12/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LEIGH / 15/12/2014
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON ENGLAND EC4M 7AN
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0112/10/14 FULL LIST
2014-10-22AP01DIRECTOR APPOINTED JOANNA LEIGH
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-18AR0112/10/13 FULL LIST
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK
2013-08-08AP03SECRETARY APPOINTED NICOLA BOARD
2013-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-26AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEABRIGHT
2012-11-26AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2012-10-29AR0112/10/12 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DONALD NICOL
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM
2012-01-09AP03SECRETARY APPOINTED TRACEY JANE SPEVACK
2011-12-22AP01DIRECTOR APPOINTED DONALD STUART NICOL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JOHNSTON
2011-12-22AP01DIRECTOR APPOINTED ALISTAIR JOHN SEABRIGHT
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVE EDWARDS
2011-12-05AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 20 CALLYWITH GATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ ENGLAND
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR E-TRICITY LTD
2011-12-05AP01DIRECTOR APPOINTED MR MARK TURNER
2011-12-05AP01DIRECTOR APPOINTED MS KATRINA ANNE JOHNSTON
2011-10-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to YOUR POWER NO1 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 YOUR POWER NO1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of YOUR POWER NO1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of YOUR POWER NO1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUR POWER NO1 LIMITED
Trademarks
We have not found any records of YOUR POWER NO1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUR POWER NO1 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 (35110 - Production of electricity) as YOUR POWER NO1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOUR POWER NO1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YOUR POWER NO1 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 YOUR POWER NO1 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.