Conrad (Bletchley) Limited

DataGardener
live
Micro

Conrad (bletchley) Limited

09624279Private Limited With Share Capital

Suites D&E Windrush Court, Blacklands Way, Abingdon, OX141SY
Incorporated

04/06/2015

Company Age

10 years

Directors

5

Employees

2

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Conrad (bletchley) Limited (09624279) is a private limited with share capital incorporated on 04/06/2015 (10 years old) and registered in abingdon, OX141SY. The company operates under SIC code 35110 - production of electricity.

Power up generation limited is an utilities company based out of 18 st. swithin's lane, london, united kingdom.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 04/06/2015
OX141SY
2 employees

Financial Overview

Total Assets

£7.57M

Liabilities

£2.74M

Net Assets

£4.83M

Turnover

£904.0K

Cash

£663.9K

Key Metrics

2

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2026
Legacy
Category:Accounts
Date:11-04-2026
Legacy
Category:Other
Date:28-12-2025
Legacy
Category:Other
Date:28-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2022
Memorandum Articles
Category:Incorporation
Date:19-10-2022
Resolution
Category:Resolution
Date:19-10-2022
Capital Name Of Class Of Shares
Category:Capital
Date:19-10-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-10-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2022
Resolution
Category:Resolution
Date:13-07-2022
Memorandum Articles
Category:Incorporation
Date:13-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Capital Allotment Shares
Category:Capital
Date:05-06-2017
Resolution
Category:Resolution
Date:25-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-09-2016
Annual Return Company
Category:Annual Return
Date:13-06-2016
Resolution
Category:Resolution
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Capital Allotment Shares
Category:Capital
Date:05-05-2016
Capital Allotment Shares
Category:Capital
Date:05-05-2016
Resolution
Category:Resolution
Date:04-05-2016
Capital Alter Shares Subdivision
Category:Capital
Date:04-05-2016
Memorandum Articles
Category:Incorporation
Date:21-04-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2016
Resolution
Category:Resolution
Date:12-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Incorporation Company
Category:Incorporation
Date:04-06-2015

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2026
Filing Date28/03/2026
Latest Accounts31/03/2025

Trading Addresses

Suites D&E Windrush Court, Blacklands Way, Abingdon, Ox14 1Sy, OX141SYRegistered
1 King William Street, London, EC4N7AF
Suites D&E Windrush Court, Blacklands Way, Abingdon, Ox14 1Sy, OX141SYRegistered

Contact

info@powerup-tech.com
powerup-tech.com
Suites D&E Windrush Court, Blacklands Way, Abingdon, OX141SY