Company NameCynon Power Limited
DirectorsMichael John Bullard and Edward William Fellows
Company StatusActive
Company Number08604620
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(5 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Alastair Douglas Fraser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 18 Park Place
Cardiff
CF10 3DQ
Wales
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18 Park Place
Cardiff
CF10 3DQ
Wales
Director NameMr Peter John Trussler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 18 Park Place
Cardiff
CF10 3DQ
Wales
Director NameMr Matthew Tucker
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressFirst Floor 18 Park Place
Cardiff
CF10 3DQ
Wales
Secretary NameMrs Karen Paget
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 18 Park Place
Cardiff
CF10 3DQ
Wales
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(1 year, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Edward Peter George Keelan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Kate McClure
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2017(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed21 January 2015(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2018)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitewww.carronenergy.com/

Location

Registered Address6th Floor 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £0.01Fern Power Company Limited
99.00%
Ordinary
1 at £0.01Welsh Power Group Limited
1.00%
Ordinary B

Financials

Year2014
Net Worth-£544,295
Cash£340,430
Current Liabilities£8,696,043

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

24 September 2014Delivered on: 2 October 2014
Satisfied on: 22 April 2015
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.
Fully Satisfied
12 September 2014Delivered on: 30 September 2014
Satisfied on: 2 October 2014
Persons entitled: Fern Trading Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of the company and all liens, charges, options and agreements, rights and interests in or over land or the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same. The intellectual property.
Fully Satisfied

Filing History

10 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 April 2020Accounts for a small company made up to 30 June 2019 (18 pages)
19 March 2020Termination of appointment of Alastair Douglas Fraser as a director on 11 March 2020 (1 page)
1 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
25 January 2019Accounts for a small company made up to 30 June 2018 (18 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
10 August 2018Termination of appointment of Ocs Services Limited as a director on 6 August 2018 (1 page)
8 August 2018Termination of appointment of Kate Mcclure as a director on 6 August 2018 (1 page)
8 August 2018Appointment of Dr Michael John Bullard as a director on 6 August 2018 (2 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
10 April 2018Director's details changed for Mr Alastair Douglas Fraser on 26 February 2018 (2 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
21 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page)
15 November 2017Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page)
15 November 2017Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
21 August 2017Termination of appointment of Edward Keelan as a director on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Edward Keelan as a director on 18 August 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
9 June 2017Director's details changed for Mr Edward Keelan on 7 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Edward Keelan on 7 June 2017 (2 pages)
24 May 2017Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages)
12 January 2017Full accounts made up to 30 June 2016 (18 pages)
12 January 2017Full accounts made up to 30 June 2016 (18 pages)
3 November 2016Appointment of Edward Keelan as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Edward Keelan as a director on 2 November 2016 (2 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
10 August 2016Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016 (2 pages)
10 August 2016Appointment of Mr Alastair Douglas Fraser as a director on 9 August 2016 (2 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
24 May 2016Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
10 January 2016Full accounts made up to 30 June 2015 (16 pages)
10 January 2016Full accounts made up to 30 June 2015 (16 pages)
30 October 2015Director's details changed for Mr Tim Senior on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Tim Senior on 30 October 2015 (2 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(5 pages)
22 April 2015Satisfaction of charge 086046200002 in full (1 page)
22 April 2015Satisfaction of charge 086046200002 in full (1 page)
10 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
10 April 2015Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
17 February 2015Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to 6Th Floor 33 Holborn London England EC1N 2HT on 17 February 2015 (1 page)
17 February 2015Registered office address changed from First Floor 18 Park Place Cardiff CF10 3DQ to 6Th Floor 33 Holborn London England EC1N 2HT on 17 February 2015 (1 page)
16 February 2015Appointment of Ocs Services Limited as a director on 21 January 2015 (2 pages)
16 February 2015Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Peter John Trussler as a director on 21 January 2015 (1 page)
16 February 2015Appointment of Mr Paul Stephen Latham as a director on 21 January 2015 (2 pages)
16 February 2015Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Matthew Tucker as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Karen Paget as a secretary on 21 January 2015 (1 page)
16 February 2015Appointment of Tim Senior as a director on 21 January 2015 (2 pages)
16 February 2015Termination of appointment of Alexander Scott Lambie as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Matthew Tucker as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Karen Paget as a secretary on 21 January 2015 (1 page)
16 February 2015Appointment of Ocs Services Limited as a director on 21 January 2015 (2 pages)
16 February 2015Appointment of Mr Paul Stephen Latham as a director on 21 January 2015 (2 pages)
16 February 2015Termination of appointment of Peter John Trussler as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Alastair Douglas Fraser as a director on 21 January 2015 (1 page)
16 February 2015Termination of appointment of Alexander Scott Lambie as a director on 21 January 2015 (1 page)
16 February 2015Appointment of Tim Senior as a director on 21 January 2015 (2 pages)
25 November 2014Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Alexander Scott Lambie on 25 November 2014 (2 pages)
9 October 2014Resolutions
  • RES13 ‐ Company business 24/09/2014
(1 page)
2 October 2014Satisfaction of charge 086046200001 in full (1 page)
2 October 2014Registration of charge 086046200002, created on 24 September 2014 (28 pages)
2 October 2014Satisfaction of charge 086046200001 in full (1 page)
2 October 2014Registration of charge 086046200002, created on 24 September 2014 (28 pages)
30 September 2014Registration of charge 086046200001, created on 12 September 2014 (29 pages)
30 September 2014Registration of charge 086046200001, created on 12 September 2014 (29 pages)
26 September 2014Sub-division of shares on 23 September 2014 (5 pages)
26 September 2014Sub-division of shares on 23 September 2014 (5 pages)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(5 pages)
24 July 2013Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Peter John Trussler on 22 July 2013 (2 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)