Social Power (Harlow) Limited

  • Active
  • Incorporated on 16 Nov 2011

Reg Address: 1 Benjamin Street, London EC1M 5QL, England

Company Classifications:
35110 - Production of electricity


  • Summary The company with name "Social Power (Harlow) Limited" is a ltd and located in 1 Benjamin Street, London EC1M 5QL. Social Power (Harlow) Limited is currently in active status and it was incorporated on 16 Nov 2011 (12 years 10 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Social Power (Harlow) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James John Bailey-House Director 24 May 2022 British Active
2 David Gudgin Director 14 Jun 2019 British Active
3 David Gudgin Director 14 Jun 2019 British Active
4 Michael Garrett Secretary 14 Jun 2019 - Active
5 Ka Wai Yu Director 14 Jun 2019 British Active
6 Leigh Parry Thomas Director 25 Sep 2018 British Resigned
14 Jun 2019
7 Lee Howard Director 25 Sep 2018 British Resigned
14 Jun 2019
8 Lee Howard Director 25 Sep 2018 British Resigned
14 Jun 2019
9 Aftab Rafiq Director 3 May 2016 - Resigned
8 Oct 2018
10 Aftab Rafiq Director 3 May 2016 British Resigned
8 Oct 2018
11 Bethan Melges Secretary 28 Apr 2016 - Resigned
14 Jun 2019
12 Alastair James Gordon-Stewart Director 21 Dec 2012 British Resigned
25 Sep 2018
13 Ian Greg Chapman Secretary 21 Dec 2012 - Resigned
28 Apr 2016
14 Alastair James Gordon-Stewart Director 21 Dec 2012 British Resigned
25 Sep 2018
15 Richard Nuttall Director 11 May 2012 English Resigned
2 Aug 2013
16 Richard Nuttall Director 11 May 2012 British Resigned
2 Aug 2013
17 Philip Roger Perkins George Director 16 Nov 2011 British Resigned
21 Dec 2012
18 Philip Roger Perkins George Director 16 Nov 2011 British Resigned
21 Dec 2012
19 Wasim Mahboob Malik Secretary 16 Nov 2011 British Resigned
21 Dec 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Acp I Shareco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
20 Dec 2019 - Active
2 Social Power (Harlow) Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
20 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Social Power (Harlow) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Sep 2023 Download PDF
2 Confirmation Statement - No Updates 16 Nov 2022 Download PDF
3 Accounts - Small 25 Jul 2022 Download PDF
4 Officers - Appoint Person Director Company With Name Date 25 May 2022 Download PDF
2 Pages
5 Accounts - Small 11 Feb 2021 Download PDF
16 Pages
6 Confirmation Statement - Updates 16 Nov 2020 Download PDF
4 Pages
7 Accounts - Change Account Reference Date Company Previous Shortened 12 Nov 2020 Download PDF
1 Pages
8 Accounts - Total Exemption Full 8 Jul 2020 Download PDF
13 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Feb 2020 Download PDF
81 Pages
10 Mortgage - Satisfy Charge Full 25 Feb 2020 Download PDF
1 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 24 Feb 2020 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 24 Feb 2020 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 13 Jan 2020 Download PDF
1 Pages
14 Confirmation Statement - Updates 13 Jan 2020 Download PDF
3 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 26 Jun 2019 Download PDF
25 Pages
16 Address - Change Registered Office Company With Date Old New 25 Jun 2019 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 25 Jun 2019 Download PDF
1 Pages
18 Officers - Appoint Person Secretary Company With Name Date 25 Jun 2019 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 25 Jun 2019 Download PDF
1 Pages
20 Officers - Appoint Person Director Company With Name Date 25 Jun 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 25 Jun 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 25 Jun 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 25 Jun 2019 Download PDF
1 Pages
24 Accounts - Full 17 Dec 2018 Download PDF
15 Pages
25 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 24 Oct 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 25 Sep 2018 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 25 Sep 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 25 Sep 2018 Download PDF
2 Pages
30 Confirmation Statement - No Updates 16 Nov 2017 Download PDF
3 Pages
31 Accounts - Full 12 Oct 2017 Download PDF
16 Pages
32 Accounts - Full 21 Feb 2017 Download PDF
15 Pages
33 Officers - Change Person Secretary Company With Change Date 9 Jan 2017 Download PDF
1 Pages
34 Confirmation Statement - Updates 18 Nov 2016 Download PDF
6 Pages
35 Officers - Appoint Person Director Company With Name Date 4 May 2016 Download PDF
2 Pages
36 Officers - Appoint Person Secretary Company With Name Date 29 Apr 2016 Download PDF
2 Pages
37 Officers - Termination Secretary Company With Name Termination Date 29 Apr 2016 Download PDF
1 Pages
38 Accounts - Full 22 Feb 2016 Download PDF
12 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2015 Download PDF
3 Pages
40 Miscellaneous 6 Aug 2015 Download PDF
1 Pages
41 Auditors - Resignation Company 24 Jul 2015 Download PDF
4 Pages
42 Auditors - Resignation Company 13 Jul 2015 Download PDF
2 Pages
43 Miscellaneous 12 May 2015 Download PDF
1 Pages
44 Auditors - Resignation Company 17 Apr 2015 Download PDF
1 Pages
45 Accounts - Full 15 Dec 2014 Download PDF
14 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
3 Pages
47 Miscellaneous 13 Jun 2014 Download PDF
6 Pages
48 Miscellaneous 1 May 2014 Download PDF
6 Pages
49 Miscellaneous 17 Apr 2014 Download PDF
2 Pages
50 Accounts - Full 8 Jan 2014 Download PDF
14 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2013 Download PDF
3 Pages
52 Officers - Termination Director Company With Name 2 Aug 2013 Download PDF
1 Pages
53 Accounts - Full 21 Mar 2013 Download PDF
14 Pages
54 Officers - Termination Secretary Company With Name 21 Dec 2012 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 21 Dec 2012 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 21 Dec 2012 Download PDF
2 Pages
57 Officers - Appoint Person Secretary Company With Name 21 Dec 2012 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 19 Nov 2012 Download PDF
4 Pages
59 Officers - Change Person Secretary Company With Change Date 19 Nov 2012 Download PDF
1 Pages
60 Officers - Change Person Director Company With Change Date 19 Nov 2012 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 17 May 2012 Download PDF
2 Pages
62 Accounts - Change Account Reference Date Company Current Shortened 16 Dec 2011 Download PDF
1 Pages
63 Address - Change Registered Office Company With Date Old 1 Dec 2011 Download PDF
2 Pages
64 Incorporation - Company 16 Nov 2011 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Acp Wni Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
2 Breagho Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
3 Gortumly Hill Ltd.
Mutual People: Ka Wai Yu
Active
4 Moneyduff Road Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
5 Synergy Wind Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
6 Dullerton Road Ltd.
Mutual People: Ka Wai Yu , David Gudgin
Active
7 Knockavannon Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
8 Myroe Energy Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
9 Infinite Renewables Group Limited
Mutual People: Ka Wai Yu
Active
10 Infinite Ventures (Goathill) Ltd
Mutual People: Ka Wai Yu
Active
11 Acp (Scot Wind) Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
12 Acp Solar Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
13 Acp Wind Limited
Mutual People: Ka Wai Yu
Active
14 Sapphire Battery Energy Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
15 Social Power (Harlow) Holdings Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
16 Solar Exchange Nominees Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
17 Larimin Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
18 The Q Garden Company Limited
Mutual People: Ka Wai Yu
Active
19 Wed Lawrence Limited
Mutual People: Ka Wai Yu
Active
20 Acp (Wind Farm) Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
21 Addison Energy Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
22 Tecsola Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
23 South Arnloss Windfarm Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
24 Sterke Wind Ltd
Mutual People: Ka Wai Yu , David Gudgin
Active
25 Bellstane Wind Limited
Mutual People: Ka Wai Yu , David Gudgin
Active
26 G&K Smart Developments Vct Limited
Mutual People: Ka Wai Yu
dissolved
27 Grain Connect Limited
Mutual People: David Gudgin
Active
28 Acp Bg Ltd
Mutual People: David Gudgin
Active
29 Albion Care Communities (West) Ltd
Mutual People: David Gudgin
Active
30 Albion Community Power Member I Limited
Mutual People: David Gudgin
Active
31 Albion Community Power Member Ii Limited
Mutual People: David Gudgin
Active
32 Albion Real Assets Member I Limited
Mutual People: David Gudgin
Active
33 Albion Real Assets Member Ii Limited
Mutual People: David Gudgin
Active
34 Alto Prodotto Wind Limited
Mutual People: David Gudgin
Active
35 Greenenerco Limited
Mutual People: David Gudgin
Active
36 Infinite Investments (Tafarnaubach) Ltd
Mutual People: David Gudgin
Active
37 Infinite Ventures (Crican) Ltd
Mutual People: David Gudgin
Active
38 Acc (West) 1 Limited
Mutual People: David Gudgin
Active
39 Infinite Ventures (Scoveston) Ltd
Mutual People: David Gudgin
Active
40 Infinite Ventures (Nantycaws) Ltd
Mutual People: David Gudgin
Active
41 Infinite Ventures (Redlands) Limited
Mutual People: David Gudgin
Active
42 Syrencot Limited
Mutual People: David Gudgin
Active
43 G.Network Communications London Limited
Mutual People: David Gudgin
Active
44 G.Network Uk Communications Limited
Mutual People: David Gudgin
Active
45 Xenia Venues Ltd
Mutual People: David Gudgin
Active