Company NameDafen Reserve Power Limited
DirectorsMichael John Bullard and Edward William Fellows
Company StatusActive
Company Number08836682
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 4 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(4 years, 7 months after company formation)
Appointment Duration5 years, 9 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 after company formation)
Appointment Duration1 year, 3 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(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameEdward Keelan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(6 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 year 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
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(2 years, 4 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 Alastair Douglas Fraser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelsh Power Group Limited Fourth Floor
2 Kingsway
Cardiff
CF10 3DF
Wales
Director NameMr Edward Peter George Keelan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(2 years, 9 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, 4 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(3 years, 9 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(3 years, 10 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
Appointed08 January 2014(same day as company formation)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

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 20 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Turnover£41,204
Gross Profit£41,204
Net Worth-£677,431
Cash£366,171
Current Liabilities£6,304,532

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 11 January 2021 with updates (4 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)
22 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 January 2019Accounts for a small company made up to 30 June 2018 (18 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (4 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)
10 August 2018Appointment of Dr Michael John Bullard as a director on 6 August 2018 (2 pages)
8 August 2018Termination of appointment of Kate Mcclure as a director on 6 August 2018 (1 page)
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)
11 January 2018Confirmation statement made on 11 January 2018 with updates (4 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)
15 November 2017Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages)
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)
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)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (19 pages)
12 January 2017Full accounts made up to 30 June 2016 (19 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)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
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)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
20 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(6 pages)
14 January 2016Termination of appointment of Alastair Douglas Fraser as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Alastair Douglas Fraser as a director on 13 January 2016 (1 page)
10 January 2016Full accounts made up to 30 June 2015 (18 pages)
10 January 2016Full accounts made up to 30 June 2015 (18 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)
27 August 2015Appointment of Mr Alastair Douglas Fraser as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Alastair Douglas Fraser as a director on 27 August 2015 (2 pages)
2 February 2015Termination of appointment of Edward Keelan as a director on 28 January 2015 (1 page)
2 February 2015Appointment of Tim Senior as a director on 28 January 2015 (2 pages)
2 February 2015Appointment of Tim Senior as a director on 28 January 2015 (2 pages)
2 February 2015Termination of appointment of Edward Keelan as a director on 28 January 2015 (1 page)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
8 January 2015Director's details changed for Edward Keelan on 15 December 2014 (2 pages)
8 January 2015Director's details changed for Edward Keelan on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 15 December 2014 (1 page)
9 December 2014Full accounts made up to 30 June 2014 (15 pages)
9 December 2014Full accounts made up to 30 June 2014 (15 pages)
26 November 2014Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
26 November 2014Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
22 July 2014Appointment of Mr Paul Stephen Latham as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Paul Stephen Latham as a director on 22 July 2014 (2 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1.00
(4 pages)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 March 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1.00
(4 pages)
23 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
23 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)