ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

24 Power Ltd

24 Power Ltd is an active company incorporated on 13 May 2020 with the registered office located in London, Greater London. 24 Power Ltd was registered 5 years ago.
Status
Active
Active since 3 years ago
Company No
12598609
Private limited company
Age
5 years
Incorporated 13 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2024 (11 months ago)
Next confirmation dated 17 October 2025
Due by 31 October 2025 (1 month remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2026
Due by 30 June 2027 (1 year 9 months remaining)
Address
2nd Floor 27 Kingly Street
London
W1B 5QE
England
Address changed on 12 Sep 2025 (16 days ago)
Previous address was Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Adaptogen Managing Director • British • Lives in England • Born in Dec 1972
Director • British • Lives in England • Born in Oct 1975
Director • Adaptogen Chief Financial Officer • Irish • Lives in England • Born in Jun 1969
Varco Eyre Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Native River Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Sizing John Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Al Boum Photo Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Adaptogen Capital Management Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Acquisition Company Ltd
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Copper Nose Energy Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Varco Energy Holdco 2 Limited
James Douglas George Mills and Patrick Michael Kilkenny are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
£296
Decreased by £40.17K (-99%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£2.16M
Increased by £1.42M (+190%)
Total Liabilities
-£2.17M
Increased by £1.42M (+189%)
Net Assets
-£4.74K
Decreased by £76 (+2%)
Debt Ratio (%)
100%
Decreased by 0.41% (-0%)
Latest Activity
Registered Address Changed
16 Days Ago on 12 Sep 2025
Accounting Period Extended
16 Days Ago on 12 Sep 2025
Mr James Douglas George Mills Appointed
17 Days Ago on 11 Sep 2025
Mr Patrick Michael Kilkenny Appointed
17 Days Ago on 11 Sep 2025
Varco Eyre Holdco Limited (PSC) Appointed
17 Days Ago on 11 Sep 2025
Q4 Holdings Limited (PSC) Resigned
17 Days Ago on 11 Sep 2025
Max Oliver Galledari (PSC) Resigned
17 Days Ago on 11 Sep 2025
Dean Staveley Resigned
17 Days Ago on 11 Sep 2025
Full Accounts Submitted
1 Month Ago on 14 Aug 2025
New Charge Registered
5 Months Ago on 29 Apr 2025
Get Credit Report
Discover 24 Power Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Patrick Michael Kilkenny as a director on 11 September 2025
Submitted on 15 Sep 2025
Appointment of Mr James Douglas George Mills as a director on 11 September 2025
Submitted on 15 Sep 2025
Notification of Varco Eyre Holdco Limited as a person with significant control on 11 September 2025
Submitted on 12 Sep 2025
Current accounting period extended from 31 May 2026 to 30 September 2026
Submitted on 12 Sep 2025
Termination of appointment of Dean Staveley as a director on 11 September 2025
Submitted on 12 Sep 2025
Cessation of Max Oliver Galledari as a person with significant control on 11 September 2025
Submitted on 12 Sep 2025
Cessation of Q4 Holdings Limited as a person with significant control on 11 September 2025
Submitted on 12 Sep 2025
Registered office address changed from Victoria Court 91 Huddersfield Road Holmfirth HD9 3JA England to 2nd Floor 27 Kingly Street London W1B 5QE on 12 September 2025
Submitted on 12 Sep 2025
Total exemption full accounts made up to 31 May 2025
Submitted on 14 Aug 2025
Registration of charge 125986090001, created on 29 April 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year