Company NameEnergy Power Solution Ltd
DirectorJorge Amhed Cedeno Aguilar
Company StatusActive
Company Number07866261
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Jorge Amhed Cedeno Aguilar
Date of BirthApril 1986 (Born 38 years ago)
NationalityPanamanian
StatusCurrent
Appointed28 November 2017(6 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidencePanama
Correspondence Address2b Highstone House 165 High Street
Barnet
EN5 5SU
Director NameNatalia Bertogg
Date of BirthApril 1985 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressG10 06 2 Purley Way
Lombard House
Croydon
CR0 3JP
Director NameMs Olga Schneider
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 2012(11 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address5f Ocean House, Bentley Way
New Barnet
Barnet
Hertfordshire
EN5 5FP

Location

Registered Address2b Highstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Naiman Holdings (Cyprus) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£286,777
Cash£203,165
Current Liabilities£1,496,579

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

11 June 2015Delivered on: 15 June 2015
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding

Filing History

3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
14 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
14 February 2018Registered office address changed from 5F Ocean House, Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 2B Highstone House 165 High Street Barnet EN5 5SU on 14 February 2018 (1 page)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 November 2017Termination of appointment of Olga Schneider as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Jorge Ahmed Cedeno Aguilar as a director on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Olga Schneider as a director on 28 November 2017 (1 page)
28 November 2017Appointment of Mr Jorge Ahmed Cedeno Aguilar as a director on 28 November 2017 (2 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (13 pages)
15 May 2017Confirmation statement made on 30 November 2016 with updates (64 pages)
15 May 2017Confirmation statement made on 30 November 2016 with updates (64 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
11 November 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
11 November 2015Amended total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
15 June 2015Registration of charge 078662610001, created on 11 June 2015 (6 pages)
15 June 2015Registration of charge 078662610001, created on 11 June 2015 (6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
25 November 2013Registered office address changed from , G10 06 2 Purley Way, Lombard House, Croydon, CR0 3JP, United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from , G10 06 2 Purley Way, Lombard House, Croydon, CR0 3JP, United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from G10 06 2 Purley Way Lombard House Croydon CR0 3JP United Kingdom on 25 November 2013 (1 page)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 February 2013Termination of appointment of Natalia Bertogg as a director (1 page)
26 February 2013Appointment of Ms Olga Schneider as a director (2 pages)
26 February 2013Appointment of Ms Olga Schneider as a director (2 pages)
26 February 2013Termination of appointment of Natalia Bertogg as a director (1 page)
8 February 2013Registered office address changed from 3 Nottingham Road South Croydon Surrey CR2 6LN United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 3 Nottingham Road, South Croydon, Surrey, CR2 6LN, United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 3 Nottingham Road, South Croydon, Surrey, CR2 6LN, United Kingdom on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 3 Nottingham Road South Croydon Surrey CR2 6LN United Kingdom on 8 February 2013 (1 page)
7 February 2013Registered office address changed from 33 Lanrick Road Lanrick House, Docklands London E14 0FE United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 33 Lanrick Road Lanrick House, Docklands London E14 0FE United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from , 33 Lanrick Road, Lanrick House, Docklands, London, E14 0FE, United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from , 33 Lanrick Road, Lanrick House, Docklands, London, E14 0FE, United Kingdom on 7 February 2013 (1 page)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Natalia Bertogg on 3 December 2012 (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Natalia Bertogg on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Natalia Bertogg on 3 December 2012 (2 pages)
12 January 2012Registered office address changed from , 33 Lanrich Road, Lanrick House, Docklands, London, E14 0FE, United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from , Unit 2 5 Baldwin Street, London, EC1V 9NU, England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from , 33 Lanrich Road, Lanrick House, Docklands, London, E14 0FE, United Kingdom on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from , Unit 2 5 Baldwin Street, London, EC1V 9NU, England on 12 January 2012 (1 page)
12 January 2012Registered office address changed from 33 Lanrich Road Lanrick House, Docklands London E14 0FE United Kingdom on 12 January 2012 (1 page)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)