ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eaton Socon Power Limited

Eaton Socon Power Limited is an active company incorporated on 2 October 2020 with the registered office located in London, Greater London. Eaton Socon Power Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12921574
Private limited company
Age
4 years
Incorporated 2 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 February 2025 (6 months ago)
Next confirmation dated 18 February 2026
Due by 4 March 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
4th Floor, Burlington Building
Heddon Street
London
W1B 4BG
England
Address changed on 22 Jul 2025 (1 month ago)
Previous address was Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Mar 1956
Director • British • Lives in England • Born in Sep 1980
Director • Investment Director • British • Lives in England • Born in May 1990
Director • Romanian • Lives in UK • Born in Dec 1993
Director • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pelham Power Limited
James Scott Dix, Aubrey James Francis Buxton, and 2 more are mutual people.
Active
Cambridge Power Limited
James Scott Dix, Aubrey James Francis Buxton, and 2 more are mutual people.
Active
Flag Fen Power Limited
James Scott Dix, Aubrey James Francis Buxton, and 2 more are mutual people.
Active
Lynn Power Limited
Giles Spencer Ian Hanglin, James Scott Dix, and 2 more are mutual people.
Active
Lawford Power Limited
Giles Spencer Ian Hanglin, James Scott Dix, and 2 more are mutual people.
Active
Thorney Power Limited
Giles Spencer Ian Hanglin, James Scott Dix, and 2 more are mutual people.
Active
Eaton Socon 2 Power Limited
Giles Spencer Ian Hanglin, James Scott Dix, and 2 more are mutual people.
Active
Leeds Power Limited
Giles Spencer Ian Hanglin, James Scott Dix, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£413
Decreased by £17.94K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£877.81K
Increased by £542.6K (+162%)
Total Liabilities
-£851.26K
Increased by £583.99K (+219%)
Net Assets
£26.55K
Decreased by £41.4K (-61%)
Debt Ratio (%)
97%
Increased by 17.24% (+22%)
Latest Activity
Zuly Martinez Gutierrez Resigned
11 Days Ago on 26 Aug 2025
Cristiana Andreea Dochioiu Appointed
23 Days Ago on 14 Aug 2025
Zuly Martinez Gutierrez Appointed
23 Days Ago on 14 Aug 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Es1 Midco Limited (PSC) Appointed
1 Month Ago on 17 Jul 2025
Cambridge Power Limited (PSC) Resigned
1 Month Ago on 17 Jul 2025
William Robert Stanton Resigned
1 Month Ago on 17 Jul 2025
Richard Barrington Stanton Resigned
1 Month Ago on 17 Jul 2025
Aubrey James Francis Buxton Resigned
1 Month Ago on 17 Jul 2025
Mr Oliver Breidt Appointed
1 Month Ago on 17 Jul 2025
Get Credit Report
Discover Eaton Socon 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 Zuly Martinez Gutierrez as a director on 26 August 2025
Submitted on 27 Aug 2025
Appointment of Cristiana Andreea Dochioiu as a director on 14 August 2025
Submitted on 15 Aug 2025
Appointment of Zuly Martinez Gutierrez as a director on 14 August 2025
Submitted on 15 Aug 2025
Notification of Es1 Midco Limited as a person with significant control on 17 July 2025
Submitted on 5 Aug 2025
Cessation of Cambridge Power Limited as a person with significant control on 17 July 2025
Submitted on 5 Aug 2025
Termination of appointment of William Robert Stanton as a director on 17 July 2025
Submitted on 22 Jul 2025
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to 4th Floor, Burlington Building Heddon Street London W1B 4BG on 22 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Oliver Breidt as a director on 17 July 2025
Submitted on 22 Jul 2025
Appointment of Mr Lewis Vanstone as a director on 17 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Aubrey James Francis Buxton as a director on 17 July 2025
Submitted on 22 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year