Company NameCpower Energy Limited
Company StatusActive
Company Number09688918
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tsvetelina Lyudmilova Jorgensen
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Oaks Drive
Colchester
CO3 3PS
Secretary NameMiss Tsvetelina Lyudmilova Jorgensen
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address40 Oaks Drive
Colchester
CO3 3PS
Director NameMr Peter Torben Jorgensen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed20 August 2015(1 month after company formation)
Appointment Duration8 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Oaks Drive
Colchester
CO3 3PS
Director NameMr Jacob Obo Sorensen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed23 June 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUnit 23c Westside Centre London Road
Stanway
Colchester
CO3 8PH
Director NameMr Martin Keith Dronfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23c Westside Centre London Road
Stanway
Colchester
CO3 8PH

Location

Registered AddressUnit 23c Westside Centre London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

19 July 2019Delivered on: 19 July 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

12 January 2021Registered office address changed from Unit 2 London Road Stanway Colchester CO3 8PH England to Unit 2 Westside Centre London Road Stanway Colchester CO3 8PH on 12 January 2021 (1 page)
6 October 2020Registered office address changed from Unit 38 Lanswoodpark Business Centre Broomfield Road Elmstead Colchester CO7 7FD England to Unit 2 London Road Stanway Colchester CO3 8PH on 6 October 2020 (1 page)
26 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
25 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
19 July 2019Registration of charge 096889180001, created on 19 July 2019 (22 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
28 July 2017Director's details changed (2 pages)
28 July 2017Director's details changed (2 pages)
27 July 2017Director's details changed for Mrs Tsvetelina Lyudmilova Blagoeva on 11 July 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 July 2017Secretary's details changed for Tsvetelina Blagoeva on 11 July 2017 (1 page)
27 July 2017Secretary's details changed for Tsvetelina Blagoeva on 11 July 2017 (1 page)
27 July 2017Change of details for Mrs Tsvetelina Lyudmilova Blagoeva as a person with significant control on 11 July 2017 (2 pages)
27 July 2017Director's details changed for Mrs Tsvetelina Lyudmilova Blagoeva on 11 July 2017 (2 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
27 July 2017Change of details for Mrs Tsvetelina Lyudmilova Blagoeva as a person with significant control on 11 July 2017 (2 pages)
30 March 2017Amended micro company accounts made up to 31 July 2016 (2 pages)
30 March 2017Amended micro company accounts made up to 31 July 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 February 2017Registered office address changed from 40 Oaks Drive Colchester CO3 3PS England to Unit 38 Lanswoodpark Business Centre Broomfield Road Elmstead Colchester CO7 7FD on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 40 Oaks Drive Colchester CO3 3PS England to Unit 38 Lanswoodpark Business Centre Broomfield Road Elmstead Colchester CO7 7FD on 20 February 2017 (1 page)
19 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
25 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,000
(3 pages)
25 September 2015Director's details changed for Mr Peter Torben Jorgensen on 20 August 2015 (2 pages)
25 September 2015Appointment of Mr Peter Torben Jorgensen as a director on 20 August 2015 (2 pages)
25 September 2015Director's details changed for Mrs Tsvetelina Blagoeva on 20 August 2015 (2 pages)
25 September 2015Appointment of Mr Peter Torben Jorgensen as a director on 20 August 2015 (2 pages)
25 September 2015Director's details changed for Mr Peter Torben Jorgensen on 20 August 2015 (2 pages)
25 September 2015Director's details changed for Mrs Tsvetelina Blagoeva on 20 August 2015 (2 pages)
25 September 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 1,000
(3 pages)
25 September 2015Director's details changed for Mrs Tsvetelina Blagoeva on 20 August 2015 (2 pages)
25 September 2015Director's details changed for Mrs Tsvetelina Blagoeva on 20 August 2015 (2 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
(21 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 100
(21 pages)