ALBION POWER CAPITAL LTD

Register to unlock more data on OkredoRegister

ALBION POWER CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10378016

Incorporation date

15/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Darling House 35 Clevedon Road, Twickenham TW1 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2016)
dot icon14/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon27/08/2024
Registered office address changed from Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP England to 18 Darling House 35 Clevedon Road Twickenham TW1 2TU on 2024-08-27
dot icon04/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon10/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-09-30
dot icon03/02/2022
Micro company accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon19/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon30/11/2020
Change of details for Mr Oleksandr Barannik as a person with significant control on 2020-11-01
dot icon30/11/2020
Director's details changed for Mr Oleksandr Barannik on 2020-11-01
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon04/05/2020
Registered office address changed from Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP England to Unit 1.17, International House 1100 Great West Road Brentford TW8 0GP on 2020-05-04
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with updates
dot icon12/12/2019
Director's details changed for Mr Oleksandr Barannik on 2019-12-11
dot icon12/12/2019
Director's details changed for Mr Andrew Stark on 2019-12-11
dot icon12/12/2019
Change of details for Mr Andrew Stark as a person with significant control on 2019-12-11
dot icon12/12/2019
Cessation of Elisaveta Scetinina as a person with significant control on 2019-12-11
dot icon01/11/2019
Registered office address changed from Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP United Kingdom to Unit 1.11, International.House 1100 Great West Road Brentford TW8 0GP on 2019-11-01
dot icon09/09/2019
Change of details for Mr Andrew Stark as a person with significant control on 2019-09-09
dot icon09/09/2019
Notification of Elisaveta Scetinina as a person with significant control on 2019-09-09
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/05/2019
Confirmation statement made on 2019-03-12 with updates
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon24/01/2019
Change of details for Mr Andriy Shchetynin as a person with significant control on 2019-01-07
dot icon24/01/2019
Director's details changed for Mr Andriy Shchetynin on 2019-01-07
dot icon11/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon01/03/2018
Registered office address changed from 3 Arosa Road East Twickenham Middlesex TW1 2TL United Kingdom to Unit Gl.B, International House 1100 Great West Road Brentford TW8 0GP on 2018-03-01
dot icon01/03/2018
Change of details for Mr Andriy Shchetynin as a person with significant control on 2018-03-01
dot icon01/03/2018
Director's details changed for Mr Andriy Shchetynin on 2018-03-01
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon20/02/2017
Resolutions
dot icon04/10/2016
Director's details changed for Director Andriy Volodymyrovych Shchetynin on 2016-10-03
dot icon04/10/2016
Director's details changed for Director Oleksandr Felixovych Barrannik on 2016-10-03
dot icon15/09/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon+3,771.52 % *

* during past year

Cash in Bank

£23,113.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
82.76K
-
0.00
-
-
2022
5
107.45K
-
0.00
597.00
-
2023
8
123.29K
-
0.00
23.11K
-
2023
8
123.29K
-
0.00
23.11K
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

123.29K £Ascended14.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.11K £Ascended3.77K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barannik, Oleksandr
Director
15/09/2016 - Present
9
Stark, Andrew
Director
15/09/2016 - Present
13

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALBION POWER CAPITAL LTD

ALBION POWER CAPITAL LTD is an(a) Active company incorporated on 15/09/2016 with the registered office located at 18 Darling House 35 Clevedon Road, Twickenham TW1 2TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION POWER CAPITAL LTD?

toggle

ALBION POWER CAPITAL LTD is currently Active. It was registered on 15/09/2016 .

Where is ALBION POWER CAPITAL LTD located?

toggle

ALBION POWER CAPITAL LTD is registered at 18 Darling House 35 Clevedon Road, Twickenham TW1 2TU.

What does ALBION POWER CAPITAL LTD do?

toggle

ALBION POWER CAPITAL LTD operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

How many employees does ALBION POWER CAPITAL LTD have?

toggle

ALBION POWER CAPITAL LTD had 8 employees in 2023.

What is the latest filing for ALBION POWER CAPITAL LTD?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-09-30.