ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rhodesia Power Limited

Rhodesia Power Limited is an active company incorporated on 15 November 2020 with the registered office located in London, City of London. Rhodesia Power Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13019926
Private limited company
Age
5 years
Incorporated 15 November 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 November 2025 (1 month ago)
Next confirmation dated 14 November 2026
Due by 28 November 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5th Floor 20 Fenchurch Street
London
EC3M 3BY
United Kingdom
Address changed on 27 Nov 2024 (1 year 1 month ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1957
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in England • Born in Sep 1977
Director • Malaysian • Lives in England • Born in Mar 1972
Director • British • Lives in UK • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Victory Hill Flexible Power Limited
Michael Avison, Richard Razaleigh Lum, and 4 more are mutual people.
Active
Evans Land Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell 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
Landmark Power Holdings Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
VH Enrg UK Holdings Limited
Richard Razaleigh Lum and Ocorian Administration (UK) Limited are mutual people.
Active
Victory Hill Distributed Energy Investments Limited
Eduardo Cesar Monteiro and Ocorian Administration (UK) Limited are mutual people.
Active
Landmark Bond Finance Ltd
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.32M
Decreased by £1.57M (-54%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£53.22M
Increased by £14.82M (+39%)
Total Liabilities
-£36.44M
Increased by £12.12M (+50%)
Net Assets
£16.78M
Increased by £2.7M (+19%)
Debt Ratio (%)
68%
Increased by 5.14% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Confirmation Submitted
1 Month Ago on 25 Nov 2025
Confirmation Submitted
1 Year 1 Month Ago on 28 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 27 Nov 2024
Ocorian Administration (Uk) Limited Appointed
1 Year 2 Months Ago on 31 Oct 2024
Apex Fund and Corporate Services (Uk) Limited Resigned
1 Year 2 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 7 Oct 2024
Confirmation Submitted
2 Years 1 Month Ago on 20 Nov 2023
Mrs Eleanor Smith Appointed
2 Years 2 Months Ago on 2 Nov 2023
Gregory Yanis Emmanuel Scopelitis Resigned
2 Years 2 Months Ago on 2 Nov 2023
Get Credit Report
Discover Rhodesia Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 28 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
Submitted on 25 Nov 2025
Confirmation statement made on 14 November 2024 with updates
Submitted on 28 Nov 2024
Appointment of Ocorian Administration (Uk) Limited as a secretary on 31 October 2024
Submitted on 27 Nov 2024
Termination of appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 31 October 2024
Submitted on 27 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 27 November 2024
Submitted on 27 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Statement of capital following an allotment of shares on 3 May 2024
Submitted on 9 May 2024
Confirmation statement made on 14 November 2023 with updates
Submitted on 20 Nov 2023
Appointment of Mrs Eleanor Smith as a director on 2 November 2023
Submitted on 8 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year