ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

UK Power Limited

UK Power Limited is an active company incorporated on 12 August 1996 with the registered office located in London, Greater London. UK Power Limited was registered 29 years ago.
Status
Active
Active since 24 years ago
Company No
03236875
Private limited company
Age
29 years
Incorporated 12 August 1996
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 August 2025 (2 months ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
5th Floor, 9 Appold Street
London
EC2A 2AP
England
Address changed on 29 May 2025 (5 months ago)
Previous address was Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England
Telephone
08003265528
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Financial Officer • British • Lives in UK • Born in Jun 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1975
Director • Chartered Accountant • British,american • Lives in England • Born in May 1987
Bionic Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bionic Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Triple S Promotions Ltd
Daniel Lee Teutsch, Paul John Galligan, and 1 more are mutual people.
Active
Think Business Finance Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Business Juice Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Bionic Financial Services Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
SK Utilities Ltd
Daniel Lee Teutsch, Paul John Galligan, and 1 more are mutual people.
Active
Smile Midco 1 Limited
Paul John Galligan, Andrew James Botha, and 1 more are mutual people.
Active
Smile Bidco Limited
Daniel Lee Teutsch, Paul John Galligan, and 1 more are mutual people.
Active
Brands
UKPower
UKPower is an energy comparison site that allows customers to compare gas and electricity suppliers to find energy prices.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£38K
Increased by £27K (+245%)
Turnover
£30K
Increased by £30K (%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£5.15M
Decreased by £232K (-4%)
Total Liabilities
-£35K
Increased by £1K (+3%)
Net Assets
£5.12M
Decreased by £233K (-4%)
Debt Ratio (%)
1%
Increased by 0.05% (+8%)
Latest Activity
Subsidiary Accounts Submitted
9 Days Ago on 20 Oct 2025
Confirmation Submitted
2 Months Ago on 8 Aug 2025
Bionic Services Limited (PSC) Details Changed
5 Months Ago on 29 May 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Registered Address Changed
5 Months Ago on 29 May 2025
Andrew James Botha Resigned
5 Months Ago on 21 May 2025
Mr Daniel Lee Teutsch Appointed
8 Months Ago on 3 Mar 2025
Subsidiary Accounts Submitted
1 Year Ago on 18 Oct 2024
Mr Andrew Botha Appointed
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Aug 2024
Get Credit Report
Discover UK Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 20 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 20 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 20 Oct 2025
Confirmation statement made on 8 August 2025 with no updates
Submitted on 8 Aug 2025
Appointment of Mr Daniel Lee Teutsch as a director on 3 March 2025
Submitted on 16 Jul 2025
Termination of appointment of Andrew James Botha as a director on 21 May 2025
Submitted on 23 Jun 2025
Change of details for Bionic Services Limited as a person with significant control on 29 May 2025
Submitted on 30 May 2025
Registered office address changed from Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 29 May 2025
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year