Empower Energy Limited

DataGardener
empower energy limited
live
Small

Empower Energy Limited

07343391Private Limited With Share Capital

Good Energy, Monkton Park Offices, Chippenham, SN151GH
Incorporated

11/08/2010

Company Age

15 years

Directors

4

Employees

35

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Empower Energy Limited (07343391) is a private limited with share capital incorporated on 11/08/2010 (15 years old) and registered in chippenham, SN151GH. The company operates under SIC code 41201 and is classified as Small.

Enabling remote, rural communities in india to access the modern economy through off-grid solar energy.

Private Limited With Share Capital
SIC: 41201
Small
Incorporated 11/08/2010
SN151GH
35 employees

Financial Overview

Total Assets

£5.66M

Liabilities

£1.38M

Net Assets

£4.29M

Est. Turnover

£2.14M

AI Estimated
Unreported
Cash

£721.1K

Key Metrics

35

Employees

4

Directors

4

Shareholders

1

PSCs

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

73
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
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
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2024
Resolution
Category:Resolution
Date:19-02-2024
Resolution
Category:Resolution
Date:19-02-2024
Memorandum Articles
Category:Incorporation
Date:19-02-2024
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-11-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:08-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-02-2011
Capital Allotment Shares
Category:Capital
Date:04-02-2011
Incorporation Company
Category:Incorporation
Date:11-08-2010

Import / Export

Imports
12 Months2
60 Months25
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/03/2025
Latest Accounts31/12/2024

Trading Addresses

Good Energy, Monkton Park Offices, Chippenham, Sn15 1Gh, SN151GHRegistered
Unit 8, Pintail Business Park, 165 Christchurch Road, Ringwood, Hampshire, BH243AL

Contact

01425461461
Good Energy, Monkton Park Offices, Chippenham, SN151GH