ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trust Power Limited

Trust Power Limited is an active company incorporated on 25 April 2016 with the registered office located in Eastleigh, Hampshire. Trust Power Limited was registered 9 years ago.
Status
Active
Active since 8 years ago
Company No
10144503
Private limited company
Age
9 years
Incorporated 25 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 18 April 2025 (6 months ago)
Next confirmation dated 18 April 2026
Due by 2 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Hutwood Court Bournemouth Road
Chandler's Ford
Eastleigh
SO53 3QB
England
Address changed on 7 Apr 2025 (6 months ago)
Previous address was
Telephone
020 74090700
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Chartered Accountant • British • Lives in England • Born in Oct 1985
Director • Director • British • Lives in England • Born in Dec 1961
Director • British • Lives in Jersey • Born in May 1968
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1975
Director • Chief Technology Officer • British • Lives in England • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Procode Technology Limited
Ian Burgess and Ashley Ian Milne are mutual people.
Active
Low Carbon Group Limited
Juan Martin Alfonso and Roy Barry Bedlow are mutual people.
Active
Low Carbon Ventures Limited
Juan Martin Alfonso and Roy Barry Bedlow are mutual people.
Active
Low Carbon Investment Management Limited
Roy Barry Bedlow and Juan Martin Alfonso are mutual people.
Active
Low Carbon Foundation
Roy Barry Bedlow and Juan Martin Alfonso are mutual people.
Active
Lcip1 Holdings Limited
Roy Barry Bedlow and Juan Martin Alfonso are mutual people.
Active
Low Carbon Investment Partners Limited
Roy Barry Bedlow and Juan Martin Alfonso are mutual people.
Active
Low Carbon Investment Partners 1 Limited
Roy Barry Bedlow and Juan Martin Alfonso are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£107K
Decreased by £43K (-29%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 19 (%)
Total Assets
£1.32M
Decreased by £436K (-25%)
Total Liabilities
-£24.08M
Increased by £3.42M (+17%)
Net Assets
-£22.76M
Decreased by £3.86M (+20%)
Debt Ratio (%)
1825%
Increased by 648.32% (+55%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 May 2025
Registers Moved To Inspection Address
6 Months Ago on 7 Apr 2025
Inspection Address Changed
6 Months Ago on 7 Apr 2025
Mr Ashley Ian Milne Details Changed
6 Months Ago on 4 Apr 2025
Accounting Period Extended
6 Months Ago on 28 Mar 2025
Registered Address Changed
10 Months Ago on 3 Dec 2024
Mr James Rhys Salmon Appointed
10 Months Ago on 29 Nov 2024
Procode Technology Limited (PSC) Appointed
10 Months Ago on 29 Nov 2024
Low Carbon Group Limited (PSC) Resigned
10 Months Ago on 29 Nov 2024
Juan Martin Alfonso Resigned
10 Months Ago on 29 Nov 2024
Get Credit Report
Discover Trust Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 April 2025 with updates
Submitted on 2 May 2025
Director's details changed for Mr Ashley Ian Milne on 4 April 2025
Submitted on 2 May 2025
Register inspection address has been changed to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
Submitted on 7 Apr 2025
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE
Submitted on 7 Apr 2025
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 28 Mar 2025
Resolutions
Submitted on 11 Dec 2024
Memorandum and Articles of Association
Submitted on 9 Dec 2024
Appointment of Mr William Nicholas Bullen as a director on 29 November 2024
Submitted on 3 Dec 2024
Registered office address changed from Stirling Square 5-7 Carlton Gardens London United Kingdom SW1Y 5AD United Kingdom to Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB on 3 December 2024
Submitted on 3 Dec 2024
Appointment of Mr Ian Burgess as a director on 29 November 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year