Aldon Power Limited BRISTOL


Founded in 2016, Aldon Power, classified under reg no. 10132369 is an active company. Currently registered at Suite 2 First Floor BS1 6FL, Bristol the company has been in the business for eight years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since February 6, 2023 Aldon Power Limited is no longer carrying the name Stor 114.

The company has 3 directors, namely Shwetha J., Eduardo C. and Florian G.. Of them, Shwetha J., Eduardo C., Florian G. have been with the company the longest, being appointed on 21 December 2023. As of 6 May 2024, there were 8 ex directors - Jeffrey R., Scott J. and others listed below. There were no ex secretaries.

Aldon Power Limited Address / Contact

Office Address Suite 2 First Floor
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10132369
Date of Incorporation Tue, 19th Apr 2016
Industry Production of electricity
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 12 January 2024

Shwetha J.

Position: Director

Appointed: 21 December 2023

Eduardo C.

Position: Director

Appointed: 21 December 2023

Florian G.

Position: Director

Appointed: 21 December 2023

Jeffrey R.

Position: Director

Appointed: 22 November 2022

Resigned: 21 December 2023

Scott J.

Position: Director

Appointed: 22 November 2022

Resigned: 21 December 2023

Erich B.

Position: Director

Appointed: 22 November 2022

Resigned: 10 July 2023

Matan F.

Position: Director

Appointed: 22 November 2022

Resigned: 21 December 2023

Brian L.

Position: Director

Appointed: 22 November 2022

Resigned: 21 December 2023

Aaron S.

Position: Director

Appointed: 16 November 2020

Resigned: 22 November 2022

Kimberley L.

Position: Director

Appointed: 11 August 2020

Resigned: 01 March 2022

Jon A.

Position: Director

Appointed: 19 April 2016

Resigned: 22 November 2022

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Generate Uk Power i Limited from Bristol, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stor Power Ltd that entered Taunton, United Kingdom as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jon A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Generate Uk Power I Limited

Suite 2 First Floor 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 14472339
Notified on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stor Power Ltd

Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09923730
Notified on 19 June 2018
Ceased on 22 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jon A.

Notified on 19 April 2016
Ceased on 19 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Stor 114 February 6, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-30
Balance Sheet
Cash Bank On Hand25
Current Assets5 995
Debtors5 970
Net Assets Liabilities-7
Property Plant Equipment66 546
Other
Creditors72 248
Net Current Assets Liabilities5 695
Property Plant Equipment Gross Cost66 546
Total Additions Including From Business Combinations Property Plant Equipment66 546
Total Assets Less Current Liabilities72 241

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on January 29, 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search