Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KPP132 LIMITED
Company Information for

KPP132 LIMITED

6TH FLOOR, ST MAGNUS HOUSE,, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
08780511
Private Limited Company
Active

Company Overview

About Kpp132 Ltd
KPP132 LIMITED was founded on 2013-11-19 and has its registered office in London. The organisation's status is listed as "Active". Kpp132 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
KPP132 LIMITED
 
Legal Registered Office
6TH FLOOR, ST MAGNUS HOUSE,
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in CH8
 
Filing Information
Company Number 08780511
Company ID Number 08780511
Date formed 2013-11-19
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 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB309127125  
Last Datalog update: 2024-03-06 22:44:38
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 KPP132 LIMITED

Current Directors
Officer Role Date Appointed
EXTERNAL OFFICER LIMITED
Company Secretary 2014-09-09
FRANCK JACQUES CHESSE
Director 2018-01-31
OLIVER GORDON HUGHES
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARNABY DAVID RHYS JONES
Director 2017-12-01 2018-01-31
BILLY ANTHONY FRENCH
Director 2014-09-09 2017-12-01
DAVID EDWARD, CHRISTIAN MOTT
Director 2014-09-09 2017-12-01
KINGSPAN GROUP LIMITED
Company Secretary 2013-11-19 2014-09-09
PETER JAMES CAMERON BULLOUGH
Director 2013-11-19 2014-09-09
GILBERT MCCARTHY
Director 2013-11-19 2014-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCK JACQUES CHESSE DEESIDE SOLAR FARM LIMITED Director 2018-01-31 CURRENT 2014-03-11 Active
FRANCK JACQUES CHESSE GREENACRE SOLAR LIMITED Director 2018-01-31 CURRENT 2012-12-19 Active
FRANCK JACQUES CHESSE GREENACRE SOLAR ENERGY LIMITED Director 2018-01-31 CURRENT 2012-12-19 Active
FRANCK JACQUES CHESSE EMERALD ISLE SOLAR LIMITED Director 2018-01-31 CURRENT 2013-02-19 Active
FRANCK JACQUES CHESSE BEESTON SOLAR LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FRANCK JACQUES CHESSE GREENACRE REDBRIDGE LIMITED Director 2018-01-31 CURRENT 2013-03-27 Active
FRANCK JACQUES CHESSE BOURNE PARK SOLAR LIMITED Director 2018-01-31 CURRENT 2013-08-12 Active
FRANCK JACQUES CHESSE ABERCOMYN SOLAR LIMITED Director 2018-01-31 CURRENT 2013-09-26 Active
FRANCK JACQUES CHESSE HEULWEN SOLAR LIMITED Director 2018-01-31 CURRENT 2014-01-09 Active
FRANCK JACQUES CHESSE HULSE ENERGY LIMITED Director 2018-01-31 CURRENT 2014-01-31 Active
FRANCK JACQUES CHESSE KPP141 LIMITED Director 2018-01-31 CURRENT 2014-06-05 Active
FRANCK JACQUES CHESSE CHALKHILL COMMERCIAL PV LIMITED Director 2018-01-31 CURRENT 2015-06-23 Active
FRANCK JACQUES CHESSE ROC SOLAR (UK) LIMITED Director 2018-01-31 CURRENT 2012-08-28 Active
FRANCK JACQUES CHESSE ROC SOLAR LIMITED Director 2018-01-31 CURRENT 2012-08-28 Active
FRANCK JACQUES CHESSE MORAY POWER (UK) LIMITED Director 2018-01-31 CURRENT 2012-10-16 Active
FRANCK JACQUES CHESSE VOLTAISE LIMITED Director 2018-01-31 CURRENT 2013-02-18 Active
FRANCK JACQUES CHESSE VOLTAISE (UK) LIMITED Director 2018-01-31 CURRENT 2013-02-18 Active
FRANCK JACQUES CHESSE TGC SOLAR OAKFIELD LIMITED Director 2018-01-31 CURRENT 2013-02-18 Active
FRANCK JACQUES CHESSE NEWTON SOLAR LIMITED Director 2018-01-31 CURRENT 2013-02-19 Active
FRANCK JACQUES CHESSE NEWTON SOLAR ENERGY LIMITED Director 2018-01-31 CURRENT 2013-02-19 Active
FRANCK JACQUES CHESSE TRIUMPH SOLAR LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FRANCK JACQUES CHESSE YORK RENEWABLES LIMITED Director 2018-01-31 CURRENT 2013-03-07 Active
FRANCK JACQUES CHESSE RIDGEWAY SOLAR LIMITED Director 2018-01-31 CURRENT 2013-11-13 Active
FRANCK JACQUES CHESSE RIDGEWAY SOLAR ENERGY LIMITED Director 2018-01-31 CURRENT 2013-11-13 Active
FRANCK JACQUES CHESSE WAKEHURST RENEWABLES LIMITED Director 2018-01-31 CURRENT 2014-01-23 Active
FRANCK JACQUES CHESSE WAKEHURST RENEWABLE ENERGY LIMITED Director 2018-01-31 CURRENT 2015-03-11 Active
FRANCK JACQUES CHESSE TRIUMPH RENEWABLE ENERGY LIMITED Director 2018-01-31 CURRENT 2015-03-11 Active
FRANCK JACQUES CHESSE YORK NIHE LIMITED Director 2018-01-31 CURRENT 2015-09-10 Active
FRANCK JACQUES CHESSE SOLAR FINCO 1 LIMITED Director 2018-01-31 CURRENT 2016-11-17 Active
FRANCK JACQUES CHESSE SOLAR FINCO 2 LIMITED Director 2018-01-31 CURRENT 2016-11-17 Active
FRANCK JACQUES CHESSE MORAY POWER LIMITED Director 2018-01-31 CURRENT 2012-10-16 Active
FRANCK JACQUES CHESSE APPLETON RENEWABLES LIMITED Director 2018-01-31 CURRENT 2012-11-22 Active
FRANCK JACQUES CHESSE EMERALD ISLE SOLAR ENERGY LIMITED Director 2018-01-31 CURRENT 2013-02-19 Active
FRANCK JACQUES CHESSE BEESTON SOLAR ENERGY LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FRANCK JACQUES CHESSE BROOKSIDE SOLAR LIMITED Director 2018-01-31 CURRENT 2013-03-07 Active
FRANCK JACQUES CHESSE PENARTH ENERGY LIMITED Director 2018-01-31 CURRENT 2013-11-21 Active
FRANCK JACQUES CHESSE APPLETON RENEWABLE ENERGY LIMITED Director 2018-01-31 CURRENT 2012-11-22 Active
FRANCK JACQUES CHESSE TRIUMPH SOLAR ENERGY LIMITED Director 2018-01-31 CURRENT 2013-03-01 Active
FRANCK JACQUES CHESSE YORK RENEWABLE ENERGY LIMITED Director 2018-01-31 CURRENT 2013-03-07 Active
FRANCK JACQUES CHESSE HULSE RENEWABLE ENERGY LIMITED Director 2018-01-31 CURRENT 2015-03-11 Active
FRANCK JACQUES CHESSE MORAY ENERGY LIMITED Director 2018-01-31 CURRENT 2015-10-26 Active
OLIVER GORDON HUGHES DEESIDE SOLAR FARM LIMITED Director 2018-04-10 CURRENT 2014-03-11 Active
OLIVER GORDON HUGHES CHALKHILL COMMERCIAL PV LIMITED Director 2018-04-10 CURRENT 2015-06-23 Active
OLIVER GORDON HUGHES ROC SOLAR (UK) LIMITED Director 2017-12-01 CURRENT 2012-08-28 Active
OLIVER GORDON HUGHES ROC SOLAR LIMITED Director 2017-12-01 CURRENT 2012-08-28 Active
OLIVER GORDON HUGHES MORAY POWER (UK) LIMITED Director 2017-12-01 CURRENT 2012-10-16 Active
OLIVER GORDON HUGHES MORAY POWER LIMITED Director 2017-12-01 CURRENT 2012-10-16 Active
OLIVER GORDON HUGHES MORAY ENERGY LIMITED Director 2017-12-01 CURRENT 2015-10-26 Active
OLIVER GORDON HUGHES VIGOR SOLAR LIMITED Director 2010-02-24 CURRENT 2009-10-12 Active - Proposal to Strike off
OLIVER GORDON HUGHES VIGOR WIND LIMITED Director 2010-02-24 CURRENT 2009-10-12 Active - Proposal to Strike off
OLIVER GORDON HUGHES VIGOR RENEWABLES LIMITED Director 2010-01-14 CURRENT 2009-10-12 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
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-28CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR DANIELLE LOUISE STROTHERS
2023-01-24APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM MOORE
2023-01-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY SWANSTON
2023-01-24DIRECTOR APPOINTED MR NUNO MIGUEL PALHARES TOME
2023-01-24DIRECTOR APPOINTED MS SAFFRON HOOPER-KAY
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03Amended small company accounts made up to 2022-03-31
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-23CH01Director's details changed for Ms Danielle Louise Strothers on 2021-02-26
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2021-01-11PSC05Change of details for Moray Power (Uk) Limited as a person with significant control on 2020-02-06
2020-11-20TM02Termination of appointment of External Officer Limited on 2020-11-06
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SAMUEL KREMPELS
2020-02-10AP02Appointment of Thames Street Services Limited as director on 2020-01-31
2020-02-10AP01DIRECTOR APPOINTED MR THOMAS WILLIAM MOORE
2020-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/20 FROM C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-05-23AP02Appointment of Uk Officer Ltd as director on 2019-05-08
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IGNATIUS SCHWERDT
2019-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/19 FROM Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN
2019-02-13AP01DIRECTOR APPOINTED MR GEORGE SAMUEL KREMPELS
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GORDON HUGHES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-10-12AP01DIRECTOR APPOINTED MR JAMES IGNATIUS SCHWERDT
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK JACQUES CHESSE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY DAVID RHYS JONES
2018-02-07AP01DIRECTOR APPOINTED MR FRANCK JACQUES CHESSE
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BILLY ANTHONY FRENCH
2017-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD, CHRISTIAN MOTT
2017-12-07AP01DIRECTOR APPOINTED MR OLIVER GORDON HUGHES
2017-12-07AP01DIRECTOR APPOINTED MR BARNABY DAVID RHYS JONES
2017-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2017-12-07RES01ALTER ARTICLES 01/12/2017
2017-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087805110001
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2016-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-16AR0119/11/15 ANNUAL RETURN FULL LIST
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-19AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0119/11/14 ANNUAL RETURN FULL LIST
2014-11-11AP04Appointment of External Officer Limited as company secretary on 2014-09-09
2014-11-10AP01DIRECTOR APPOINTED MR DAVID EDWARD, CHRISTIAN MOTT
2014-11-10AP01DIRECTOR APPOINTED MR BILLY ANTHONY FRENCH
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/14 FROM Bagillt Road Greenfield Business Park 2 Greenfield Holywell Clwyd CH8 7GJ United Kingdom
2014-11-10TM02Termination of appointment of Kingspan Group Limited on 2014-09-09
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT MCCARTHY
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BULLOUGH
2013-11-28AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 KPP132 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 KPP132 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KPP132 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 KPP132 LIMITED

Intangible Assets
Patents
We have not found any records of KPP132 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KPP132 LIMITED
Trademarks
We have not found any records of KPP132 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KPP132 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 KPP132 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KPP132 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 KPP132 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 KPP132 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.