ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mersey Reactive Power Limited

Mersey Reactive Power Limited is an active company incorporated on 8 June 2020 with the registered office located in London, City of London. Mersey Reactive Power Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12650628
Private limited company
Age
5 years
Incorporated 8 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 June 2025 (3 months ago)
Next confirmation dated 7 June 2026
Due by 21 June 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
10 Lower Thames Street
London
EC3R 6AF
England
Address changed on 6 Jan 2025 (8 months ago)
Previous address was St Magnus House 6th Floor, 3 Lower Thames Street London EC3R 6HD England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Secretary • Secretary
Director • Swedish • Lives in Sweden • Born in Sep 1975
Director • Investment Director • British • Lives in England • Born in Feb 1993
Downing Transmission Pathfinder Hold Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Solar Sun Limited
Thames Street Services Limited is a mutual person.
Active
C & G Renewables Limited
Thames Street Services Limited is a mutual person.
Active
Solar Exchange (No 1) Limited
Thames Street Services Limited is a mutual person.
Active
Progressive Power Generation Limited
Thames Street Services Limited is a mutual person.
Active
21ST Century Energy Limited
Thames Street Services Limited is a mutual person.
Active
Evogreen Limited
Thames Street Services Limited is a mutual person.
Active
Solar Sun 2 Limited
Thames Street Services Limited is a mutual person.
Active
Heliox Limited
Thames Street Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£328.3K
Decreased by £230.94K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.89M
Decreased by £356.74K (-7%)
Total Liabilities
-£4.86M
Decreased by £407.7K (-8%)
Net Assets
£30.08K
Increased by £50.96K (-244%)
Debt Ratio (%)
99%
Decreased by 1.01% (-1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 1 Jul 2025
Magnus Hoppstadius Resigned
2 Months Ago on 23 Jun 2025
Confirmation Submitted
3 Months Ago on 7 Jun 2025
Thames Street Services Limited Resigned
4 Months Ago on 25 Apr 2025
Thames Street Services Limited Appointed
4 Months Ago on 23 Apr 2025
Mr Magnus Hoppstadius Details Changed
8 Months Ago on 6 Jan 2025
Mr James Steven Edgley Details Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jun 2024
Get Credit Report
Discover Mersey Reactive Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Magnus Hoppstadius as a director on 23 June 2025
Submitted on 2 Jul 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 1 Jul 2025
Confirmation statement made on 7 June 2025 with updates
Submitted on 7 Jun 2025
Termination of appointment of Thames Street Services Limited as a secretary on 25 April 2025
Submitted on 29 May 2025
Appointment of Thames Street Services Limited as a secretary on 23 April 2025
Submitted on 23 Apr 2025
Change of details for a person with significant control
Submitted on 7 Jan 2025
Director's details changed for Mr James Steven Edgley on 6 January 2025
Submitted on 6 Jan 2025
Director's details changed for Mr Magnus Hoppstadius on 6 January 2025
Submitted on 6 Jan 2025
Registered office address changed from St Magnus House 6th Floor, 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025
Submitted on 6 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year