ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tedom Power UK Limited

Tedom Power UK Limited is an active company incorporated on 17 September 2010 with the registered office located in Andover, Hampshire. Tedom Power UK Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07379560
Private limited company
Age
15 years
Incorporated 17 September 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 17 September 2025 (1 month ago)
Next confirmation dated 17 September 2026
Due by 1 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 2 Regents Court
Andover
SP10 5NX
England
Address changed on 29 Jul 2025 (3 months ago)
Previous address was Cooper Parry Ltd Sky View, Argosy Road Castle Donington, Derby DE74 2SA England
Telephone
08446932848
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1968
Director • Sales Director • British • Lives in England • Born in Jun 1982
Director • British • Lives in England • Born in May 1974
Director • Czech • Lives in Czech Republic • Born in Apr 1980
Director • Chief Executive • American • Lives in United States • Born in Jan 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tedom UK Limited
Paul Jonathan Hamblyn, Tomáš SameŠ, and 1 more are mutual people.
Active
Tedom Holdings Limited
Kenny James Matley is a mutual person.
Active
Eurosite Power Projects Limited
Paul Jonathan Hamblyn and Matthew Brindle are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.89M
Increased by £797.18K (+38%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 1 (+8%)
Total Assets
£7.62M
Decreased by £534.28K (-7%)
Total Liabilities
-£1.84M
Decreased by £229.39K (-11%)
Net Assets
£5.78M
Decreased by £304.89K (-5%)
Debt Ratio (%)
24%
Decreased by 1.23% (-5%)
Latest Activity
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Charge Satisfied
3 Months Ago on 30 Jul 2025
Registered Address Changed
3 Months Ago on 29 Jul 2025
Small Accounts Submitted
6 Months Ago on 17 Apr 2025
Notification of PSC Statement
7 Months Ago on 7 Apr 2025
Charge Satisfied
7 Months Ago on 4 Apr 2025
Eurosite Power Inc. (PSC) Resigned
7 Months Ago on 24 Mar 2025
Trifon Natsis (PSC) Resigned
7 Months Ago on 24 Mar 2025
Elias Samaras (PSC) Resigned
7 Months Ago on 24 Mar 2025
Mr Kenny James Matley Appointed
7 Months Ago on 24 Mar 2025
Get Credit Report
Discover Tedom Power UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 September 2025 with updates
Submitted on 18 Sep 2025
Satisfaction of charge 073795600006 in full
Submitted on 30 Jul 2025
Registered office address changed from Cooper Parry Ltd Sky View, Argosy Road Castle Donington, Derby DE74 2SA England to Unit 2 Regents Court Andover SP10 5NX on 29 July 2025
Submitted on 29 Jul 2025
Certificate of change of name
Submitted on 27 Jun 2025
Resolutions
Submitted on 28 May 2025
Memorandum and Articles of Association
Submitted on 28 May 2025
Accounts for a small company made up to 31 December 2024
Submitted on 17 Apr 2025
Notification of a person with significant control statement
Submitted on 7 Apr 2025
Satisfaction of charge 073795600004 in full
Submitted on 4 Apr 2025
Cessation of Elias Samaras as a person with significant control on 24 March 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year