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

POTESTAS POWER LIMITED

C/O BIOGEN MILTON PARC, MILTON ERNEST, BEDFORD, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
08664331
Private Limited Company
Active

Company Overview

About Potestas Power Ltd
POTESTAS POWER LIMITED was founded on 2013-08-27 and has its registered office in Bedford. The organisation's status is listed as "Active". Potestas Power Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POTESTAS POWER LIMITED
 
Legal Registered Office
C/O BIOGEN MILTON PARC
MILTON ERNEST
BEDFORD
BEDFORDSHIRE
MK44 1YU
Other companies in NN12
 
Filing Information
Company Number 08664331
Company ID Number 08664331
Date formed 2013-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB223844513  
Last Datalog update: 2024-01-07 07:17:10
Primary Source:Companies House
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.

Company Officers of POTESTAS POWER LIMITED

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2015-03-31
JENNIFER WRIGHT
Company Secretary 2016-08-09
JASON MURPHY
Director 2017-09-29
JOHN RICHARD OWEN
Director 2013-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN SHEIKH
Director 2015-10-05 2017-09-26
JAMES JOHN AXTELL
Director 2015-03-31 2015-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MURPHY CARROWDARE ENERGY LIMITED Director 2018-06-28 CURRENT 2013-01-29 Active - Proposal to Strike off
JASON MURPHY FREATHY SOLAR PARK LIMITED Director 2018-06-28 CURRENT 2013-02-19 Active
JASON MURPHY ABERDEENSHIRE BIOGAS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active - Proposal to Strike off
JASON MURPHY MARHAMCHURCH RENEWABLE ENERGY LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
JASON MURPHY PEACEHILL GAS LIMITED Director 2017-10-02 CURRENT 2015-02-10 Active
JASON MURPHY DILKES ENERGY LIMITED Director 2017-09-27 CURRENT 2013-11-07 Liquidation
JASON MURPHY IQB BOND COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
JASON MURPHY CROCKBARAVALLY WIND HOLDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
JASON MURPHY NEWTON DOWN WIND HOLDCO LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
JASON MURPHY BULLOCK STREET WASTE ENERGY LIMITED Director 2016-12-13 CURRENT 2016-12-13 Liquidation
JASON MURPHY SOLENT BIOGAS LIMITED Director 2016-12-12 CURRENT 2016-04-05 Active
JASON MURPHY SOUTH DOWNS FARM ENERGY LIMITED Director 2016-12-12 CURRENT 2016-04-05 Active
JASON MURPHY INGENIOUS RENEWABLE ENERGY LIMITED Director 2016-12-01 CURRENT 2012-03-21 Active
JASON MURPHY SANDYS MOOR SOLAR LIMITED Director 2016-12-01 CURRENT 2013-07-16 Active
JASON MURPHY IREL SOLAR HOLDCO LIMITED Director 2016-12-01 CURRENT 2016-08-12 Active
JASON MURPHY PADLEY WOOD SOLAR LIMITED Director 2016-12-01 CURRENT 2014-01-22 Active
JASON MURPHY TRICKEY WARREN SOLAR LIMITED Director 2016-12-01 CURRENT 2014-05-19 Active
JASON MURPHY INGENIOUS RENEWABLE ENERGY ENTERPRISES LIMITED Director 2016-12-01 CURRENT 2014-05-30 Active
JASON MURPHY LADYHOLE SOLAR LIMITED Director 2016-12-01 CURRENT 2015-02-19 Active
JASON MURPHY INGENIOUS RENEWABLE ENERGY LENDING SERVICES LIMITED Director 2016-12-01 CURRENT 2015-12-02 Active
JASON MURPHY IREEL SOLAR HOLDCO LIMITED Director 2016-12-01 CURRENT 2016-08-12 Active
JASON MURPHY IQB DEBT MIDCO LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active
JASON MURPHY MORTON WOOD SOLAR LIMITED Director 2016-09-30 CURRENT 2014-01-22 Active
JASON MURPHY SAVOCK RENEWABLE ENERGY LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
JASON MURPHY SALTAUGH GRANGE RENEWABLE ENERGY LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
JASON MURPHY WB IQB MEMBER 1 LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
JASON MURPHY EAST HELSCOTT RENEWABLE ENERGY LIMITED Director 2016-04-13 CURRENT 2016-04-05 Active
JASON MURPHY STRACATHRO RENEWABLE ENERGY LIMITED Director 2016-04-13 CURRENT 2016-04-05 Active
JASON MURPHY WB IQB MEMBER 2 LIMITED Director 2016-04-13 CURRENT 2016-04-05 Active - Proposal to Strike off
JASON MURPHY ROSSKEEN RENEWABLE ENERGY LIMITED Director 2016-04-13 CURRENT 2016-04-05 Active
JASON MURPHY IQB DEVELOPMENT LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JASON MURPHY IQB OPERATIONS LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
JASON MURPHY IQB CONSTRUCTION MIDCO LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active - Proposal to Strike off
JASON MURPHY IQB CONSTRUCTION LIMITED Director 2016-04-08 CURRENT 2016-04-08 Active
JASON MURPHY INGENIOUS IQB MEMBER LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
JASON MURPHY INGENIOUS COMMERCIAL ENTERPRISES LIMITED Director 2016-03-29 CURRENT 2012-02-01 Active
JASON MURPHY GSE IRISH SOLAR LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
JASON MURPHY MANOR FARM GREEN ENERGY LIMITED Director 2015-12-23 CURRENT 2015-10-12 Active
JASON MURPHY NEWTON DOWN WINDFARM LIMITED Director 2015-10-26 CURRENT 2009-08-12 Active
JASON MURPHY INGENIOUS CLEAN ENERGY ASSET MANAGEMENT LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
JASON MURPHY CROCKBARAVALLY WIND FARM LTD Director 2015-08-18 CURRENT 2011-07-20 Active
JASON MURPHY MELIN DERWYDD LIMITED Director 2015-04-07 CURRENT 2008-09-25 Dissolved 2018-01-16
JASON MURPHY OXON RENEWABLES LIMITED Director 2015-03-24 CURRENT 2014-11-26 Active
JASON MURPHY POPLAR HOUSE WIND TURBINE LIMITED Director 2015-02-13 CURRENT 2014-11-06 Dissolved 2018-01-16
JASON MURPHY LOW BLACKWOODYARDS RENEWABLES LIMITED Director 2015-01-19 CURRENT 2014-06-30 Dissolved 2018-01-16
JASON MURPHY ING AGR OPERATIONS LIMITED Director 2015-01-19 CURRENT 2014-10-15 Dissolved 2018-01-16
JASON MURPHY ING AGR MIDCO OPERATIONS LIMITED Director 2015-01-19 CURRENT 2014-10-15 Dissolved 2018-01-16
JASON MURPHY AGR SUN 14 LIMITED Director 2015-01-19 CURRENT 2014-06-25 Active
JASON MURPHY WIND 15 MIDCO LIMITED Director 2015-01-19 CURRENT 2014-08-22 Active
JASON MURPHY WIND 14 MIDCO LIMITED Director 2015-01-19 CURRENT 2014-08-22 Active - Proposal to Strike off
JASON MURPHY SUN MIDCO 14 LIMITED Director 2015-01-19 CURRENT 2014-08-22 Active
JASON MURPHY AGR WIND 15 LIMITED Director 2015-01-19 CURRENT 2014-06-24 Active
JASON MURPHY AGR WIND 14 LIMITED Director 2015-01-19 CURRENT 2014-08-22 Active
JOHN RICHARD OWEN THEIA SERVICES LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
JOHN RICHARD OWEN THEMIS INFRASTRUCTURE LIMITED Director 2015-10-04 CURRENT 2015-10-04 Active - Proposal to Strike off
JOHN RICHARD OWEN STIFEL NICOLAUS EUROPE LIMITED Director 2015-02-25 CURRENT 1999-02-19 Active
JOHN RICHARD OWEN STIFEL EUROPE HOLDINGS LIMITED Director 2014-12-05 CURRENT 2002-02-14 Active
JOHN RICHARD OWEN ORIEL SECURITIES HOLDINGS LIMITED Director 2014-11-26 CURRENT 2013-09-23 Liquidation
JOHN RICHARD OWEN PERUN POWER LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN RICHARD OWEN COLLISION MANAGEMENT SYSTEMS LIMITED Director 2013-04-02 CURRENT 2012-11-19 Active
JOHN RICHARD OWEN WEST COUNTRY BIOMASS LIMITED Director 2013-02-11 CURRENT 2012-11-13 Active
JOHN RICHARD OWEN OXYLUS TIMBER LIMITED Director 2013-01-14 CURRENT 2013-01-14 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
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-27APPOINTMENT TERMINATED, DIRECTOR RAVINDER RUBY JONES
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086643310003
2023-08-31Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-31Memorandum articles filed
2023-08-24CESSATION OF INGENIOUS INFRASTRUCTURE COLLECTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24Notification of Biogen Bioenergy Limited as a person with significant control on 2023-08-22
2023-08-23Previous accounting period shortened from 05/04/23 TO 31/03/23
2023-08-22REGISTERED OFFICE CHANGED ON 22/08/23 FROM 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
2023-08-22DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2023-08-22DIRECTOR APPOINTED MR SIMON MUSTHER
2023-08-22DIRECTOR APPOINTED MS RAVINDER RUBY JONES
2023-08-22DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2023-08-22DIRECTOR APPOINTED MS CATHRYN LISTER
2023-08-22APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW FORSTER
2023-08-22APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY REID
2023-07-26Withdrawal of a person with significant control statement on 2023-07-26
2023-07-26Notification of Ingenious Infrastructure Collections Limited as a person with significant control on 2023-07-24
2023-07-25Withdrawal of a person with significant control statement on 2023-07-25
2023-07-25Notification of a person with significant control statement
2023-06-29Termination of appointment of Flb Company Secretarial Services Ltd on 2023-03-30
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-03-14Director's details changed for Mr Neil Andrew Forster on 2023-03-01
2023-03-14Director's details changed for Mr Duncan Murray Reid on 2023-03-01
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-15AD02Register inspection address changed from 15 Golden Square London W1F 9JG United Kingdom to Flb Accountants Llp 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD OWEN
2020-09-30AP01DIRECTOR APPOINTED DUNCAN MURRAY REID
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY
2020-07-22CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-22
2020-07-20CH01Director's details changed for Mr John Richard Owen on 2020-07-13
2020-07-14AP01DIRECTOR APPOINTED MR NEIL ANDREW FORSTER
2020-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/20 FROM Fellyard Slapton Towcester Northamptonshire NN12 8PE
2020-07-03CH04SECRETARY'S DETAILS CHNAGED FOR FLB COMPANY SECRETARIAL SERVICES LTD on 2020-07-03
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-22TM02Termination of appointment of Sarah Cruickshank on 2020-06-04
2020-06-22AP04Appointment of Flb Company Secretarial Services Ltd as company secretary on 2020-06-04
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-04-12TM02Termination of appointment of Jennifer Wright on 2019-04-11
2019-03-08RES01ADOPT ARTICLES 08/03/19
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/18
2018-08-23CH01Director's details changed for Mr John Richard Owen on 2018-08-17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 50172.39
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR JASON MURPHY
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/17
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN SHEIKH
2017-07-11AA01Previous accounting period shortened from 31/08/17 TO 05/04/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 50172.39
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086643310003
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086643310001
2017-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086643310002
2016-08-10AP03Appointment of Jennifer Wright as company secretary on 2016-08-09
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 50172.39
2016-06-29AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-01CH01Director's details changed for Mr Imran Sheikh on 2015-12-14
2015-10-26AP01DIRECTOR APPOINTED MR IMRAN SHEIKH
2015-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN AXTELL
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086643310002
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 086643310001
2015-09-09AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-02AD02Register inspection address changed from Ingenious Capital Management Limited 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
2015-09-02AD03Registers moved to registered inspection location of 15 Golden Square London W1F 9JG
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09SH0102/04/15 STATEMENT OF CAPITAL GBP 50172.39
2015-04-01AD02SAIL ADDRESS CREATED
2015-03-31AP01DIRECTOR APPOINTED MR JAMES JOHN AXTELL
2015-03-31AP03SECRETARY APPOINTED SARAH CRUICKSHANK
2015-02-21SH0116/02/15 STATEMENT OF CAPITAL GBP 200
2014-08-30LATEST SOC30/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-30AR0127/08/14 FULL LIST
2013-08-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-08-27NEWINCCERTIFICATE 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 POTESTAS 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 POTESTAS POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of POTESTAS POWER LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-04-05
Annual Accounts
2021-03-31

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 POTESTAS POWER LIMITED

Intangible Assets
Patents
We have not found any records of POTESTAS POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POTESTAS POWER LIMITED
Trademarks
We have not found any records of POTESTAS POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POTESTAS 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 (35110 - Production of electricity) as POTESTAS POWER LIMITED are:

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