ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creyke Beck Power Limited

Creyke Beck Power Limited is an active company incorporated on 23 August 2016 with the registered office located in London, Greater London. Creyke Beck Power Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10342799
Private limited company
Age
9 years
Incorporated 23 August 2016
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2025 (19 days ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
5th Floor 80 Victoria Street
London
SW1E 5JL
England
Address changed on 20 May 2025 (3 months ago)
Previous address was 4th Floor 80 Victoria Street London SW1E 5JL England
Telephone
020 71860580
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Jun 1972
Director • Chartered Surveyor • British • Lives in UK • Born in Aug 1957
Director • British • Lives in England • Born in Jun 1983
Statera Energy Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carrington Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Statera Energy Limited
Andrew Richard Gordon Troup, Benedict William John Thorpe Wright, and 1 more are mutual people.
Active
Pelham Storage Limited
Andrew Richard Gordon Troup, Benedict William John Thorpe Wright, and 1 more are mutual people.
Active
Creyke Beck Storage Limited
Andrew Richard Gordon Troup, Benedict William John Thorpe Wright, and 1 more are mutual people.
Active
Minety South Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Minety South Storage 2 Ltd
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Dollymans Storage 2 Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Dollymans Storage Limited
Thomas Andrew Vernon, Andrew Richard Gordon Troup, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£279K
Decreased by £359K (-56%)
Turnover
£2.76M
Decreased by £5.29M (-66%)
Employees
Unreported
Same as previous period
Total Assets
£15.28M
Decreased by £1.42M (-8%)
Total Liabilities
-£20.95M
Increased by £641K (+3%)
Net Assets
-£5.67M
Decreased by £2.06M (+57%)
Debt Ratio (%)
137%
Increased by 15.47% (+13%)
Latest Activity
Confirmation Submitted
19 Days Ago on 19 Aug 2025
Registered Address Changed
3 Months Ago on 20 May 2025
Small Accounts Submitted
10 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Oct 2023
Registered Address Changed
1 Year 12 Months Ago on 13 Sep 2023
Registered Address Changed
1 Year 12 Months Ago on 13 Sep 2023
Confirmation Submitted
2 Years Ago on 29 Aug 2023
Thomas Buss Resigned
2 Years 1 Month Ago on 8 Aug 2023
Liliya Albertovna Ivanova Resigned
2 Years 3 Months Ago on 13 May 2023
Get Credit Report
Discover Creyke Beck 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 19 August 2025 with no updates
Submitted on 19 Aug 2025
Registered office address changed from 4th Floor 80 Victoria Street London SW1E 5JL England to 5th Floor 80 Victoria Street London SW1E 5JL on 20 May 2025
Submitted on 20 May 2025
Accounts for a small company made up to 31 March 2024
Submitted on 11 Nov 2024
Confirmation statement made on 19 August 2024 with no updates
Submitted on 19 Aug 2024
Full accounts made up to 31 March 2023
Submitted on 18 Oct 2023
Registered office address changed from 1st Floor 145 Kensington Church Street London W8 7LP England to 80 Victoria Street 4th Floor 80 Victoria Street London SW1E 5JL on 13 September 2023
Submitted on 13 Sep 2023
Registered office address changed from 80 Victoria Street 4th Floor 80 Victoria Street London SW1E 5JL England to 4th Floor 80 Victoria Street London SW1E 5JL on 13 September 2023
Submitted on 13 Sep 2023
Confirmation statement made on 19 August 2023 with no updates
Submitted on 29 Aug 2023
Termination of appointment of Thomas Buss as a director on 8 August 2023
Submitted on 17 Aug 2023
Termination of appointment of Liliya Albertovna Ivanova as a director on 13 May 2023
Submitted on 11 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year