Company NameZED Power Ltd
Company StatusActive
Company Number11162157
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr William Robert Dunster
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Mathew Aryell Bulba
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Piers Calvert
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA
Director NameMr Paul-Anders Burdett Brown
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Sandmartin Way Bedzed
Wallington
SM6 7DF
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2019(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Sandmartin Way Bedzed
Wallington
SM6 7DF
Director NameMr David Burdett Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(1 year, 1 month after company formation)
Appointment Duration9 months (resigned 29 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Sandmartin Way Bedzed
Wallington
SM6 7DF
Director NameMrs Susan Jane Dunster
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(1 year, 3 months after company formation)
Appointment Duration12 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmartin Way Bedzed
Wallington
SM6 7DF
Director NameMs Laura Anne Churcher
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmartin Way Bedzed
Wallington
SM6 7DF
Director NameKaicheng Zhong
Date of BirthNovember 1992 (Born 31 years ago)
NationalityChinese
StatusResigned
Appointed25 October 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2023)
RoleInterior Architect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cwm 1a High Street
Epsom
Surrey
KT19 8DA

Location

Registered AddressC/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

9 February 2019Delivered on: 1 March 2019
Persons entitled: Bond of London Limited

Classification: A registered charge
Particulars: All land now or hereafter during the continuance of this security belonging or charged to the chargor, all buildings and fixtures (including trade fixtures) on its land all plant, machinery, vehicles, computers and equipment, all moneys standing to the credit of any bank or other account with any person and the debts represented by them, book and other debts, all other moneys due and owing to it and the benefit of all rights, securities or guarantees, the goodwill and intellectual property of the chargor.
Outstanding

Filing History

18 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
22 October 2020Termination of appointment of Laura Anne Churcher as a director on 16 October 2020 (1 page)
22 October 2020Termination of appointment of Michael David Simson as a director on 16 October 2020 (1 page)
12 May 2020Termination of appointment of Susan Jane Dunster as a director on 6 May 2020 (1 page)
4 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
2 December 2019Termination of appointment of David Burdett Brown as a director on 29 November 2019 (1 page)
2 December 2019Cessation of David Burdett Brown as a person with significant control on 29 November 2019 (1 page)
12 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 900
(3 pages)
10 September 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 2
(3 pages)
15 May 2019Appointment of Ms Laura Anne Churcher as a director on 10 May 2019 (2 pages)
15 May 2019Appointment of Mrs Susan Jane Dunster as a director on 10 May 2019 (2 pages)
1 March 2019Registration of charge 111621570001, created on 9 February 2019 (19 pages)
28 February 2019Appointment of Mr Michael David Simson as a director on 19 February 2019 (2 pages)
26 February 2019Appointment of Mr William Robert Dunster as a director on 26 February 2019 (2 pages)
26 February 2019Appointment of Mr David Burdett Brown as a director on 26 February 2019 (2 pages)
26 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 February 2019Notification of William Robert Dunster as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Cessation of Paul-Anders Burdett Brown as a person with significant control on 26 February 2019 (1 page)
26 February 2019Notification of David Burdett Brown as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Termination of appointment of Paul-Anders Burdett Brown as a director on 26 February 2019 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)