IDEAL POWER LIMITED

Register to unlock more data on OkredoRegister

IDEAL POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04063412

Incorporation date

01/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30b Tesla Court Innovation Way, Lynch Wood, Peterborough, Cambridgeshire PE2 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon05/08/2025
Change of details for Ideal Power Holdings Limited as a person with significant control on 2025-08-05
dot icon05/08/2025
Director's details changed for Mr Alec Sarkissian on 2025-08-05
dot icon05/08/2025
Registered office address changed from Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL England to 30B Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL on 2025-08-05
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/04/2025
Director's details changed for Mr Alec Sarkissian on 2025-04-07
dot icon08/04/2025
Registered office address changed from 14 Larks Way Tree Beech Rural Enterprise Park Gunn Barnstaple Devon EX32 7NZ England to Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL on 2025-04-08
dot icon08/04/2025
Change of details for Ideal Power Holdings Limited as a person with significant control on 2025-04-07
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/08/2024
Purchase of own shares.
dot icon26/06/2024
Termination of appointment of Andrew Barry Gouldbourne as a director on 2024-06-20
dot icon07/02/2024
Secretary's details changed for Prime Accountants & Business Advisers Limited on 2024-02-06
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/06/2023
Change of details for Ideal Power Holdings Limited as a person with significant control on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr Andrew Barry Gouldbourne on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr Andrew Barry Gouldbourne on 2023-06-28
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon12/10/2022
Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA to 14 Larks Way Tree Beech Rural Enterprise Park Gunn Barnstaple Devon EX32 7NZ on 2022-10-12
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/02/2019
Notification of Ideal Power Holdings Limited as a person with significant control on 2019-02-06
dot icon06/02/2019
Cessation of Alec Sarkissian as a person with significant control on 2019-02-06
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-06-12 with updates
dot icon14/08/2018
Director's details changed for Mr Alec Sarkissian on 2018-08-14
dot icon14/08/2018
Change of details for Mr Alec Sarkissian as a person with significant control on 2018-08-14
dot icon14/08/2018
Cessation of Colin Marchington as a person with significant control on 2018-06-12
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2018
Termination of appointment of Colin Marchington as a director on 2018-06-12
dot icon01/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon18/09/2017
Registration of charge 040634120004, created on 2017-09-12
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon20/10/2015
Resolutions
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Termination of appointment of Barry Edward Gouldbourne as a director on 2013-04-06
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon17/01/2011
Secretary's details changed for Prime Accountants & Business Advisers Limited on 2011-01-14
dot icon07/01/2011
Registered office address changed from 29 Warwick Road Coventry West Midlands CV12ES United Kingdom on 2011-01-07
dot icon20/09/2010
Registered office address changed from 29 Warwick Road Coventry CV1 2ES on 2010-09-20
dot icon29/06/2010
Purchase of own shares.
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon25/01/2010
Secretary's details changed for Prime Coventry Limited on 2010-01-01
dot icon08/10/2009
Director's details changed for Colin Marchington on 2009-10-06
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/04/2009
Return made up to 06/02/09; full list of members
dot icon16/04/2009
Secretary appointed prime coventry LIMITED
dot icon16/04/2009
Appointment terminated secretary greyfriars secretaries LIMITED
dot icon13/11/2008
Ad 13/10/08\gbp si 500@1=500\gbp ic 2500/3000\
dot icon11/11/2008
Secretary's change of particulars / greyfriars secretaries LIMITED / 11/11/2008
dot icon10/11/2008
Nc inc already adjusted 07/10/08
dot icon30/10/2008
Secretary appointed greyfriars secretaries LIMITED
dot icon30/10/2008
Appointment terminated secretary andrew gouldbourne
dot icon30/10/2008
Resolutions
dot icon27/10/2008
Registered office changed on 27/10/2008 from vallis house, 57 vallis road frome somerset BA11 3EG
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon11/02/2008
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon05/02/2008
Resolutions
dot icon05/11/2007
Ad 03/10/07--------- £ si 1167@1=1167 £ ic 1333/2500
dot icon24/09/2007
Return made up to 01/09/07; full list of members
dot icon25/09/2006
Return made up to 01/09/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Total exemption small company accounts made up to 2004-09-30
dot icon18/11/2005
Return made up to 01/09/05; full list of members
dot icon02/11/2005
Registered office changed on 02/11/05 from: 21 king street frome somerset BA11 1BJ
dot icon29/09/2005
Ad 01/06/05--------- £ si 1333@1=1333 £ ic 1000/2333
dot icon26/05/2005
Nc inc already adjusted 12/10/04
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon26/05/2005
Resolutions
dot icon30/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/09/2004
Return made up to 01/09/03; full list of members
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon26/05/2004
Particulars of mortgage/charge
dot icon06/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon28/02/2003
Particulars of mortgage/charge
dot icon11/11/2002
Return made up to 01/09/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon19/12/2001
Return made up to 01/09/01; full list of members
dot icon12/12/2001
Ad 01/09/00--------- £ si 999@1=999 £ ic 1/1000
dot icon26/10/2000
Registered office changed on 26/10/00 from: pembroke house 7 brunswick square, bristol avon BS2 8PE
dot icon26/10/2000
New secretary appointed
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon23/10/2000
Certificate of change of name
dot icon01/09/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
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
10
664.30K
-
0.00
266.34K
-
2022
8
558.58K
-
0.00
244.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Sarkissian, Alec
Director
18/02/2008 - Present
4
Gouldbourne, Andrew Barry
Director
18/02/2008 - 20/06/2024
2
PRIME ACCOUNTANTS & BUSINESS ADVISERS LIMITED
Corporate Secretary
01/01/2009 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About IDEAL POWER LIMITED

IDEAL POWER LIMITED is an(a) Active company incorporated on 01/09/2000 with the registered office located at 30b Tesla Court Innovation Way, Lynch Wood, Peterborough, Cambridgeshire PE2 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IDEAL POWER LIMITED?

toggle

IDEAL POWER LIMITED is currently Active. It was registered on 01/09/2000 .

Where is IDEAL POWER LIMITED located?

toggle

IDEAL POWER LIMITED is registered at 30b Tesla Court Innovation Way, Lynch Wood, Peterborough, Cambridgeshire PE2 6FL.

What does IDEAL POWER LIMITED do?

toggle

IDEAL POWER LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for IDEAL POWER LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-06 with updates.