ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E Power Limited

E Power Limited is an active company incorporated on 30 December 2002 with the registered office located in London, Greater London. E Power Limited was registered 22 years ago.
Status
Active
Active since 7 years ago
Company No
04625938
Private limited company
Age
22 years
Incorporated 30 December 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 January 2025 (7 months ago)
Next confirmation dated 27 January 2026
Due by 10 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
6th Floor 17a Curzon Street
London
W1J 5HS
England
Address changed on 12 Jun 2024 (1 year 2 months ago)
Previous address was 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom
Telephone
07935 194053
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • PSC • Irish • Lives in Ireland • Born in Mar 1957
Director • Secretary • Irish • Lives in Ireland • Born in Jun 1965
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in UK • Born in Apr 1983
Asper Iona Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asper Investment Management Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Dooish Wind Farm Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Altgolan Wind Farm Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Callisterhall Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Tomchrasky Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Glasvaar Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Abhainn Dubh Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Brunt Hill Holdings Limited
Emma Natalie Tinker and Mr Andrew James Clements are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.97M
Decreased by £386K (-9%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£17.18M
Increased by £5.06M (+42%)
Total Liabilities
-£5.67M
Increased by £5.06M (+830%)
Net Assets
£11.5M
Decreased by £1K (-0%)
Debt Ratio (%)
33%
Increased by 27.99% (+556%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Small Accounts Submitted
9 Months Ago on 4 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Jun 2024
Mr Stephen O'connor Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Stephen O'connor Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Stephen O'connor Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Stephen O'connor Details Changed
1 Year 2 Months Ago on 10 Jun 2024
Mr Michael Murnane (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Asper Iona Holding Company Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover E Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Asper Iona Holding Company Limited as a person with significant control on 6 April 2016
Submitted on 10 Feb 2025
Change of details for Mr Michael Murnane as a person with significant control on 6 April 2016
Submitted on 10 Feb 2025
Confirmation statement made on 27 January 2025 with no updates
Submitted on 10 Feb 2025
Accounts for a small company made up to 31 December 2023
Submitted on 4 Dec 2024
Secretary's details changed for Mr Stephen O'connor on 10 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Stephen O'connor on 10 June 2024
Submitted on 12 Jun 2024
Registered office address changed from 6th Floor 17a Curzon Street Edinburgh W1J 5HS United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 12 June 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Stephen O'connor on 10 June 2024
Submitted on 10 Jun 2024
Secretary's details changed for Mr Stephen O'connor on 10 June 2024
Submitted on 10 Jun 2024
Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street Edinburgh W1J 5HS on 10 June 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year