ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Landmark Power Holdings Limited

Landmark Power Holdings Limited is an active company incorporated on 12 October 2020 with the registered office located in London, City of London. Landmark Power Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12943542
Private limited company
Age
5 years
Incorporated 12 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 February 2025 (8 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 12 Feb 2025 (8 months ago)
Previous address was Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England
Telephone
020 39273219
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
33
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in England • Born in May 1969
Director • Swedish • Lives in Sweden • Born in Aug 1973
Director • Accountant • British • Lives in UK • Born in Dec 1966
Director • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evans Land Limited
Michael Avison, Sir George Reresby Sacheverell Sitwell, and 1 more are mutual people.
Active
Landmark Bond Finance Ltd
Michael Avison, Sir George Reresby Sacheverell Sitwell, and 1 more are mutual people.
Active
Landmark Power Ltd
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Graphite Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Rhodesia Power Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Powerbox Energy Solutions Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Victory Hill Flexible Power Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Mill Hill Clean Carbon Limited
Michael Avison and Christopher Edwin Fry are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£106.6K
Decreased by £20.01K (-16%)
Turnover
Unreported
Same as previous period
Employees
18
Increased by 6 (+50%)
Total Assets
£747K
Increased by £528.91K (+243%)
Total Liabilities
-£3.4M
Increased by £1.46M (+76%)
Net Assets
-£2.66M
Decreased by £936.02K (+54%)
Debt Ratio (%)
456%
Decreased by 433.72% (-49%)
Latest Activity
Christopher Edwin Fry Resigned
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Adrian Peter Stephen Luto Resigned
3 Months Ago on 31 Jul 2025
Adam Keith Jennings-Frisby Resigned
3 Months Ago on 31 Jul 2025
Full Accounts Submitted
7 Months Ago on 19 Mar 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Mr Adam Keith Jennings-Frisby Details Changed
8 Months Ago on 12 Feb 2025
Mr Christopher Edwin Fry Details Changed
8 Months Ago on 12 Feb 2025
Mr Thomas Ostrom Details Changed
8 Months Ago on 12 Feb 2025
Michael Avison (PSC) Details Changed
8 Months Ago on 12 Feb 2025
Get Credit Report
Discover Landmark Power Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Edwin Fry as a director on 24 September 2025
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 11 Sep 2025
Termination of appointment of Adrian Peter Stephen Luto as a director on 31 July 2025
Submitted on 1 Sep 2025
Termination of appointment of Adam Keith Jennings-Frisby as a director on 31 July 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Mar 2025
Confirmation statement made on 10 February 2025 with updates
Submitted on 21 Feb 2025
Director's details changed for Mr Adam Keith Jennings-Frisby on 12 February 2025
Submitted on 13 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Adrian Peter Stephen Luto on 12 February 2025
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year