Darent Power Limited

DataGardener
live
Micro

Darent Power Limited

07109002Private Limited With Share Capital

Kent Renewable Energy Limited, Ramsgate Road, Sandwich, CT139FP
Incorporated

21/12/2009

Company Age

16 years

Directors

4

Employees

3

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Darent Power Limited (07109002) is a private limited with share capital incorporated on 21/12/2009 (16 years old) and registered in sandwich, CT139FP. The company operates under SIC code 74990 and is classified as Micro.

Private Limited With Share Capital
SIC: 74990
Micro
Incorporated 21/12/2009
CT139FP
3 employees

Financial Overview

Total Assets

£3.03M

Liabilities

£16.8K

Net Assets

£3.02M

Cash

£336.5K

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2025
Resolution
Category:Resolution
Date:18-11-2024
Memorandum Articles
Category:Incorporation
Date:18-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2024
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:06-10-2023
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:30-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:08-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Resolution
Category:Resolution
Date:30-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-07-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-07-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2014
Capital Allotment Shares
Category:Capital
Date:08-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date15/09/2025
Latest Accounts31/12/2024

Trading Addresses

External Services Ltd, Central House, 20 Central Avenue, Norwich, Norfolk, NR70HR
Kent Renewable Energy Limited, Ramsgate Road, Sandwich, Ct13 9Fp, CT139FPRegistered

Contact

kentpower.com
Kent Renewable Energy Limited, Ramsgate Road, Sandwich, CT139FP