Company NamePure Power 1801 Limited
Company StatusActive
Company Number12644666
CategoryPrivate Limited Company
Incorporation Date4 June 2020(3 years, 10 months ago)

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 Stewart Michael Dodd
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Mark Eastwood
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Darren Craig Orbart
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed18 August 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Director's details changed for Mr Stewart Michael Dodd on 1 February 2023 (2 pages)
31 July 2023Director's details changed for Mr Darren Craig Orbart on 29 July 2023 (2 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
31 July 2023Change of details for Empati Limited as a person with significant control on 22 August 2022 (2 pages)
12 May 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 August 2022Director's details changed for Mr Mark Eastwood on 23 August 2022 (2 pages)
23 August 2022Director's details changed for Mr Darren Craig Orbart on 23 August 2022 (2 pages)
23 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
19 August 2022Registered office address changed from Suite 411 Butlers Wharf Building 36 Shad Thames London SE1 2YE England to One Fleet Place London EC4M 7WS on 19 August 2022 (1 page)
19 August 2022Appointment of Dentons Secretaries Limited as a secretary on 18 August 2022 (2 pages)
16 August 2022Change of details for Empati Limited as a person with significant control on 21 June 2021 (2 pages)
16 August 2022Statement of capital following an allotment of shares on 29 July 2020
  • GBP 308
(3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
19 July 2021Notification of Empati Limited as a person with significant control on 21 June 2021 (2 pages)
19 July 2021Cessation of Mark Eastwood as a person with significant control on 21 June 2021 (1 page)
19 July 2021Cessation of Darren Craig Orbart as a person with significant control on 21 June 2021 (1 page)
19 July 2021Cessation of Stewart Michael Dodd as a person with significant control on 21 June 2021 (1 page)
3 June 2021Confirmation statement made on 29 July 2020 with updates (5 pages)
4 June 2020Incorporation
Statement of capital on 2020-06-04
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)