BARTLEY POWER LIMITED

Register to unlock more data on OkredoRegister

BARTLEY POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09343016

Incorporation date

05/12/2014

Size

Small

Contacts

Registered address

Registered address

Level 8 123 Buckingham Palace Road, London SW1W 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2014)
dot icon03/02/2026
Change of details for Magnus Assets One Limited as a person with significant control on 2026-01-09
dot icon09/01/2026
Registered office address changed from 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom to Level 8 123 Buckingham Palace Road London SW1W 9SH on 2026-01-09
dot icon28/11/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/02/2025
Change of details for Magnus Assets One Limited as a person with significant control on 2025-02-04
dot icon04/02/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon04/02/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL on 2025-02-04
dot icon27/01/2025
Appointment of Mr Paul Martin Garske as a director on 2025-01-18
dot icon27/01/2025
Appointment of Mr Stephen John Mason as a director on 2025-01-18
dot icon27/01/2025
Appointment of Mr Stephen Michael Semlitz as a director on 2025-01-18
dot icon27/01/2025
Termination of appointment of Mehal Shah as a director on 2025-01-18
dot icon27/01/2025
Termination of appointment of Thames Street Services Limited as a director on 2025-01-18
dot icon17/01/2025
Satisfaction of charge 093430160002 in full
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon06/01/2025
Director's details changed for Thames Street Services Limited on 2025-01-06
dot icon06/01/2025
Change of details for Magnus Assets One Limited as a person with significant control on 2025-01-06
dot icon09/12/2024
Satisfaction of charge 093430160001 in full
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with updates
dot icon30/09/2024
Director's details changed for Thames Street Services Limited on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon30/09/2024
Change of details for Magnus Assets One Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Mehal Shah on 2024-09-30
dot icon07/07/2024
Accounts for a small company made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon16/10/2020
Termination of appointment of Tom Sean Williams as a director on 2020-10-16
dot icon16/10/2020
Termination of appointment of Colin George Eric Corbally as a director on 2020-10-16
dot icon16/10/2020
Appointment of Mr Mehal Shah as a director on 2020-10-16
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/01/2020
Appointment of Thames Street Services Limited as a director on 2020-01-21
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon27/09/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon01/07/2019
Notification of Magnus Assets One Limited as a person with significant control on 2019-06-27
dot icon01/07/2019
Cessation of Share Nominees Limited as a person with significant control on 2019-06-27
dot icon01/07/2019
Termination of appointment of Frank Ian Oldfield-Box as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of George Malcolm Grant as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of Paul Graham Barker as a director on 2019-06-28
dot icon01/07/2019
Termination of appointment of External Officer Limited as a secretary on 2019-06-28
dot icon01/07/2019
Appointment of Mr Tom Sean Williams as a director on 2019-06-28
dot icon01/07/2019
Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2019-07-01
dot icon01/07/2019
Appointment of Mr Colin George Eric Corbally as a director on 2019-06-28
dot icon21/03/2019
Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2019-03-21
dot icon14/02/2019
Appointment of Mr Paul Graham Barker as a director on 2019-02-01
dot icon01/02/2019
Termination of appointment of Oliver Gordon Hughes as a director on 2019-02-01
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/06/2018
Registration of charge 093430160002, created on 2018-06-13
dot icon14/05/2018
Appointment of Mr George Malcolm Grant as a director on 2018-03-28
dot icon15/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon01/12/2017
Registration of charge 093430160001, created on 2017-11-24
dot icon10/05/2017
Statement of capital following an allotment of shares on 2016-09-19
dot icon13/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon04/11/2016
Resolutions
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-11
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon17/06/2015
Statement of capital following an allotment of shares on 2015-05-21
dot icon27/05/2015
Director's details changed for Mr Oliver Gordon Hughes on 2015-05-26
dot icon11/05/2015
Appointment of Mr Oliver Gordon Hughes as a director on 2015-04-01
dot icon11/05/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon11/05/2015
Registered office address changed from 18 Parma Crescent London SW11 1LT United Kingdom to Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN on 2015-05-11
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon28/04/2015
Particulars of variation of rights attached to shares
dot icon28/04/2015
Change of share class name or designation
dot icon28/04/2015
Resolutions
dot icon05/12/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+814.54 % *

* during past year

Cash in Bank

£1,290,513.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
0
579.67K
-
0.00
141.11K
-
2022
0
810.06K
-
9.25M
1.29M
-
2022
0
810.06K
-
9.25M
1.29M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

810.06K £Ascended39.74 % *

Total Assets(GBP)

-

Turnover(GBP)

9.25M £Ascended- *

Cash in Bank(GBP)

1.29M £Ascended814.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, George Malcolm
Director
28/03/2018 - 28/06/2019
45
Corbally, Colin George Eric
Director
28/06/2019 - 16/10/2020
104
Hughes, Oliver Gordon
Director
01/04/2015 - 01/02/2019
111
THAMES STREET SERVICES LIMITED
Corporate Director
21/01/2020 - 18/01/2025
177
Garske, Paul Martin
Director
18/01/2025 - Present
54

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

38
ENERGIZER AUTO UK LIMITEDSword House, Totteridge Road, High Wycombe HP13 6DG
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02362589

Reg. date:

17/03/1989

Turnover:

-

No. of employees:

-
PURETECH PROCESS SYSTEMS LIMITED5 Polar Drive, North Gatwick Gateway, Salfords, Surrey RH1 5HW
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

02267521

Reg. date:

14/06/1988

Turnover:

-

No. of employees:

-
MICROGAS SYSTEMS LIMITED5 Polar Drive, North Gatwick Gateway, Salfords, Surrey RH1 5HW
Active

Category:

Other manufacturing n.e.c.

Comp. code:

01806871

Reg. date:

06/04/1984

Turnover:

-

No. of employees:

-
BAY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08640293

Reg. date:

06/08/2013

Turnover:

-

No. of employees:

-
EUSTON BIOGAS LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Manufacture of gas

Comp. code:

08885911

Reg. date:

11/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTLEY POWER LIMITED

BARTLEY POWER LIMITED is an(a) Active company incorporated on 05/12/2014 with the registered office located at Level 8 123 Buckingham Palace Road, London SW1W 9SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLEY POWER LIMITED?

toggle

BARTLEY POWER LIMITED is currently Active. It was registered on 05/12/2014 .

Where is BARTLEY POWER LIMITED located?

toggle

BARTLEY POWER LIMITED is registered at Level 8 123 Buckingham Palace Road, London SW1W 9SH.

What does BARTLEY POWER LIMITED do?

toggle

BARTLEY POWER LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BARTLEY POWER LIMITED?

toggle

The latest filing was on 03/02/2026: Change of details for Magnus Assets One Limited as a person with significant control on 2026-01-09.