ADVANCED PLASMA POWER LIMITED

Register to unlock more data on OkredoRegister

ADVANCED PLASMA POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633910

Incorporation date

23/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon25/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Appointment of Donald Edward King as a director on 2023-02-15
dot icon09/03/2023
Termination of appointment of Robert M. Clark as a director on 2023-02-15
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/06/2021
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF to Calder & Co 30 Orange Street London WC2H 7HF on 2021-06-08
dot icon21/05/2021
Registered office address changed from Marston Gate Stirling Road South Marston Park Swindon SN3 4DE England to Calder & Co 30 Orange Street London WC2H 7HF on 2021-05-21
dot icon18/05/2021
Appointment of Calder & Co (Registrars) Limited as a secretary on 2021-04-30
dot icon20/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2021
Termination of appointment of Sackville Secretaries Limited as a secretary on 2021-01-28
dot icon02/02/2021
Termination of appointment of Peter James Mason as a director on 2021-01-28
dot icon02/02/2021
Termination of appointment of Henry Lafferty as a director on 2021-01-28
dot icon28/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon22/12/2020
Notification of a person with significant control statement
dot icon22/12/2020
Registered office address changed from Unit B2/B3 Marston Gate South Marston Business Park Stirling Road Swindon SN3 4DE to Marston Gate Stirling Road South Marston Park Swindon SN3 4DE on 2020-12-22
dot icon22/12/2020
Cessation of Leveraged Green Energy Lp as a person with significant control on 2017-10-18
dot icon22/12/2020
Cessation of Paris Moayedi as a person with significant control on 2017-10-18
dot icon22/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon08/06/2020
Secretary's details changed for Sackville Secretaries Limited on 2019-01-31
dot icon08/06/2020
Satisfaction of charge 056339100004 in full
dot icon01/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon26/02/2019
Termination of appointment of Edward Seakis Manukian as a director on 2019-02-08
dot icon30/01/2019
Termination of appointment of Andrew Robert Cornell as a director on 2019-01-17
dot icon07/01/2019
Termination of appointment of Paul Moayyedi as a director on 2018-12-24
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon10/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Termination of appointment of Rolf Stein as a director on 2018-09-30
dot icon29/06/2018
Appointment of Sir Peter James Mason as a director on 2018-04-27
dot icon12/06/2018
Termination of appointment of Thomas John Parker as a director on 2018-03-31
dot icon30/04/2018
Termination of appointment of David John Parkin as a director on 2018-04-16
dot icon20/03/2018
Appointment of Mr Andrew Robert Cornell as a director on 2018-03-06
dot icon02/03/2018
Termination of appointment of Robert Nigel Johnson as a director on 2018-02-12
dot icon02/01/2018
Confirmation statement made on 2017-11-23 with updates
dot icon30/11/2017
Appointment of Mr Robert Martin Clark as a director on 2017-06-27
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-18
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-08-16
dot icon06/09/2017
Memorandum and Articles of Association
dot icon06/09/2017
Resolutions
dot icon18/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/06/2017
Appointment of Professor Paul Moayyedi as a director on 2017-05-03
dot icon13/06/2017
Appointment of Sir Thomas John Parker as a director on 2017-05-03
dot icon07/06/2017
Termination of appointment of Paris Moayedi as a director on 2017-04-30
dot icon06/03/2017
Termination of appointment of Christopher David Chapman as a director on 2017-02-23
dot icon02/12/2016
Registration of charge 056339100004, created on 2016-11-24
dot icon25/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon24/11/2016
Appointment of Mr David John Parkin as a director on 2016-11-24
dot icon26/09/2016
Termination of appointment of Nathan Anthony Burkey as a director on 2016-09-20
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/05/2016
Registration of charge 056339100003, created on 2016-05-09
dot icon17/05/2016
Resolutions
dot icon17/05/2016
Resolutions
dot icon13/05/2016
Registration of charge 056339100002, created on 2016-05-09
dot icon08/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon24/11/2015
Termination of appointment of Martin Adam Brooks as a director on 2015-10-22
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/06/2014
Termination of appointment of Stephen Gill as a director
dot icon30/06/2014
Director's details changed for Mr Martin Adam Brooks on 2014-03-23
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon27/03/2014
Termination of appointment of Andrew Morris as a director
dot icon12/02/2014
Statement of capital following an allotment of shares on 2013-12-09
dot icon12/02/2014
Registered office address changed from , Tricor Suite 7Th Floor 52-54 Gracechurch Street, London, EC3V 0EH on 2014-02-12
dot icon15/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon15/01/2014
Director's details changed for Edward Seakis Manukian on 2010-10-01
dot icon14/01/2014
Director's details changed for Andrew James Sinclair Morris on 2010-10-01
dot icon14/01/2014
Director's details changed for Christopher David Chapman on 2010-10-01
dot icon14/01/2014
Secretary's details changed for Sackville Secretaries Limited on 2010-10-10
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Appointment of Nathan Anthony Burkey as a director
dot icon21/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-06
dot icon28/09/2011
Termination of appointment of Simon Merriweather as a director
dot icon28/09/2011
Appointment of Martin Brooks as a director
dot icon19/08/2011
Appointment of Mr Stephen Matthew Gill as a director
dot icon17/05/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Appointment of Robert Nigel Johnson as a director
dot icon16/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2010
Statement of capital following an allotment of shares on 2009-12-22
dot icon04/02/2010
Statement of capital following an allotment of shares on 2009-10-29
dot icon21/01/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon08/01/2010
Termination of appointment of David Monks as a director
dot icon30/11/2009
Registered office address changed from , Aquis Court, 31 Fishpool Street, St Albans, Hertfordshire, AL3 4RF on 2009-11-30
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Appointment terminated director andrew hamilton
dot icon21/07/2009
Appointment terminated director martin hopkins
dot icon08/06/2009
Director appointed edward seakis manukian
dot icon03/06/2009
Statement of affairs
dot icon03/06/2009
Ad 27/05/09\gbp si [email protected]=32000\gbp ic 1234875.13/1266875.13\
dot icon03/06/2009
Ad 27/05/09\gbp si [email protected]=124875.13\gbp ic 1110000/1234875.13\
dot icon12/05/2009
Director appointed simon martin merriweather
dot icon02/02/2009
Return made up to 23/11/08; full list of members
dot icon02/02/2009
Ad 19/01/09\gbp si [email protected]=11180\gbp ic 1098820/1110000\
dot icon02/02/2009
Ad 30/06/08-30/06/08\gbp si [email protected]=2000\gbp ic 1096820/1098820\
dot icon02/02/2009
Ad 11/06/08\gbp si [email protected]=3000\gbp ic 1093820/1096820\
dot icon18/12/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Ad 22/07/08-21/08/08\gbp si [email protected]=3000\gbp ic 1090820/1093820\
dot icon11/09/2008
Ad 15/08/08\gbp si [email protected]=1000\gbp ic 1089820/1090820\
dot icon11/09/2008
Director appointed andrew morris
dot icon11/09/2008
Director appointed martin hopkins
dot icon11/09/2008
Appointment terminated director philip watkins
dot icon11/08/2008
Amending 88(2)
dot icon05/08/2008
Ad 21/12/07\gbp si [email protected]=10000\gbp ic 1079820/1089820\
dot icon30/07/2008
Resolutions
dot icon14/07/2008
Capitals not rolled up
dot icon14/07/2008
Ad 31/03/08\gbp si [email protected]=8000\gbp ic 1071820/1079820\
dot icon14/07/2008
Capitals not rolled up
dot icon17/01/2008
Ad 21/12/07--------- £ si [email protected]=10000 £ ic 1061820/1071820
dot icon27/12/2007
Return made up to 23/11/07; full list of members
dot icon27/10/2007
Ad 10/07/07--------- £ si [email protected]=6000 £ ic 1055820/1061820
dot icon26/10/2007
Registered office changed on 26/10/07 from: 43 mornington road, chingford, london, E4 7DT
dot icon27/07/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Ad 01/03/07-31/03/07 £ si [email protected]=55820 £ ic 1000000/1055820
dot icon04/07/2007
New secretary appointed
dot icon03/07/2007
Secretary resigned
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon15/02/2007
Return made up to 21/12/06; full list of members
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon12/12/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon25/10/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon19/10/2006
Director's particulars changed
dot icon14/08/2006
New director appointed
dot icon23/03/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon24/02/2006
Director resigned
dot icon23/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.02M
-
0.00
27.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Mark Hamilton
Director
14/02/2006 - 04/09/2009
25
Clark, Robert M.
Director
27/06/2017 - 15/02/2023
1
King, Donald Edward
Director
15/02/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED PLASMA POWER LIMITED

ADVANCED PLASMA POWER LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED PLASMA POWER LIMITED?

toggle

ADVANCED PLASMA POWER LIMITED is currently Active. It was registered on 23/11/2005 .

Where is ADVANCED PLASMA POWER LIMITED located?

toggle

ADVANCED PLASMA POWER LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does ADVANCED PLASMA POWER LIMITED do?

toggle

ADVANCED PLASMA POWER LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ADVANCED PLASMA POWER LIMITED?

toggle

The latest filing was on 25/11/2025: Confirmation statement made on 2025-11-23 with no updates.