Tillingham Power Limited LONDON


Founded in 2014, Tillingham Power, classified under reg no. 09130931 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Edward F., Michael B.. Of them, Michael B. has been with the company the longest, being appointed on 6 August 2018 and Edward F. has been with the company for the least time - from 11 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tillingham Power Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09130931
Date of Incorporation Tue, 15th Jul 2014
Industry Production of electricity
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Edward F.

Position: Director

Appointed: 11 January 2023

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Michael B.

Position: Director

Appointed: 06 August 2018

Paul L.

Position: Director

Appointed: 17 December 2019

Resigned: 11 January 2023

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Christopher C.

Position: Director

Appointed: 02 November 2016

Resigned: 06 August 2018

Christopher C.

Position: Director

Appointed: 03 October 2016

Resigned: 02 November 2016

Alastair F.

Position: Director

Appointed: 09 August 2016

Resigned: 11 March 2020

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 15 November 2018

Petrus V.

Position: Director

Appointed: 18 February 2016

Resigned: 03 October 2016

Alastair F.

Position: Director

Appointed: 11 August 2015

Resigned: 13 January 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 08 May 2015

Resigned: 17 December 2019

Edward K.

Position: Director

Appointed: 08 May 2015

Resigned: 02 November 2016

Tim S.

Position: Director

Appointed: 20 November 2014

Resigned: 08 May 2015

Matthew T.

Position: Director

Appointed: 15 July 2014

Resigned: 08 May 2015

Alastair F.

Position: Director

Appointed: 15 July 2014

Resigned: 20 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is The Fern Power Company Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Acceleraty Limited that entered London, England as the address. This PSC has a legal form of "a limited company", 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 Fern Power Company Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08836542
Notified on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acceleraty Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09331397
Notified on 2 June 2016
Ceased on 17 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 2nd, March 2024
Free Download (95 pages)

Company search

Advertisements