Company NameZpower Technologies Ltd.
DirectorReed Nephi Huish
Company StatusActive
Company Number03695376
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Previous NameZenergy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Reed Nephi Huish
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence Address632 North Hosick Circle
Mesa
Arizona
85201
Secretary NameMr Reed Nephi Huish
NationalityAmerican
StatusCurrent
Appointed27 January 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 3 months
RolePresident
Country of ResidenceUnited States
Correspondence Address632 North Hosick Circle
Mesa
Arizona
85201
Director NameMichael Reginald Vernon Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address44 Bellevue Terrace
Fremantle
Wa 6160
Foreign
Director NameElmer Glenn Marchi
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2007)
RoleManager
Correspondence Address5025 North Central 414
Phoenix
Arizona 85012
Foreign
Secretary NameElmer Glenn Marchi
NationalityAmerican
StatusResigned
Appointed16 June 2004(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2007)
RoleManager
Correspondence Address5025 North Central 414
Phoenix
Arizona 85012
Foreign
Director NameMr Dean Leslie Heisler
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2011)
RoleChairman
Country of ResidenceUnited States
Correspondence Address5025 North Central Avenue
Phoenix
Arizona
85012
United States
Secretary NameMr Dean Leslie Heisler
NationalityAmerican
StatusResigned
Appointed01 June 2007(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address5025 North Central Avenue
Phoenix
Arizona
85012
United States
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 343
8 Shepherd Market
Mayfair
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
26 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
10 June 2015Director's details changed for Mr. Reed Nephi Huish on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr. Reed Nephi Huish on 10 June 2015 (2 pages)
10 June 2015Secretary's details changed for Mr. Reed Nephi Huish on 10 June 2015 (1 page)
10 June 2015Secretary's details changed for Mr. Reed Nephi Huish on 10 June 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(4 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
23 October 2011Termination of appointment of Dean Heisler as a director (1 page)
23 October 2011Termination of appointment of Dean Heisler as a director (1 page)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Termination of appointment of Dean Heisler as a secretary (1 page)
26 October 2010Termination of appointment of Dean Heisler as a secretary (1 page)
1 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 November 2009Secretary's details changed for Dean Leslie Heisler on 12 November 2009 (1 page)
13 November 2009Director's details changed for Mr. Reed Nephi Huish on 12 November 2009 (2 pages)
13 November 2009Director's details changed for Mr. Dean Leslie Heisler on 12 November 2009 (2 pages)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for Mr. Dean Leslie Heisler on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Reed Nephi Huish on 12 November 2009 (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Register inspection address has been changed (1 page)
13 November 2009Register(s) moved to registered inspection location (1 page)
13 November 2009Director's details changed for Mr. Reed Nephi Huish on 12 November 2009 (2 pages)
13 November 2009Secretary's details changed for Reed Nephi Huish on 12 November 2009 (1 page)
13 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (7 pages)
13 November 2009Secretary's details changed for Dean Leslie Heisler on 12 November 2009 (1 page)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
24 October 2008Return made up to 23/10/08; full list of members (4 pages)
20 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 10/11/07; full list of members (3 pages)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New director appointed (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007Return made up to 10/11/06; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 January 2007Return made up to 10/11/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
27 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
10 November 2005Return made up to 10/11/05; full list of members (3 pages)
30 July 2005Return made up to 17/07/05; full list of members (7 pages)
30 July 2005Return made up to 17/07/05; full list of members (7 pages)
27 October 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Return made up to 23/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 July 2004Location of register of members (1 page)
22 July 2004Location of register of directors' interests (1 page)
22 July 2004Location of register of members (1 page)
22 July 2004Location of register of directors' interests (1 page)
30 June 2004Registered office changed on 30/06/04 from: throop mill cottage throop bournemouth BH8 0DN (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: throop mill cottage throop bournemouth BH8 0DN (1 page)
19 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
14 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2000Return made up to 23/10/00; full list of members (7 pages)
1 November 2000Return made up to 23/10/00; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
29 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 March 1999Ad 23/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 1999Ad 23/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 March 1999Company name changed zenergy LIMITED\certificate issued on 08/03/99 (4 pages)
5 March 1999Company name changed zenergy LIMITED\certificate issued on 08/03/99 (4 pages)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
14 January 1999Incorporation (14 pages)
14 January 1999Incorporation (14 pages)