Company NameNextpower Eelpower Camilla Limited
Company StatusActive
Company NumberSC614202
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)
Previous NameCamilla Battery Storage Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMrs Sulwen Vaughan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Mark Simon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameStephen Lloyd Rosser
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(5 years, 2 months after company formation)
Appointment Duration3 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameLea Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 2022(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Jonathan Mark Hall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bentinck Street
London
W1U 2FA
Director NameMr Nicholas Robert Sutton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2021(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Spyridon Sfantos
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGreek
StatusResigned
Appointed29 September 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

8 October 2019Delivered on: 17 October 2019
Persons entitled: Abundance Security Trustee LTD as Securitytrustee

Classification: A registered charge
Outstanding

Filing History

29 September 2023Confirmation statement made on 26 September 2023 with updates (3 pages)
1 June 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 March 2023Director's details changed for Mr Mark Simon on 28 February 2023 (2 pages)
22 November 2022Accounts for a small company made up to 31 March 2022 (28 pages)
1 June 2022Director's details changed for Mr Spyridon Sfantos on 8 December 2021 (2 pages)
11 April 2022Director's details changed for Mr Mark Simon on 7 April 2022 (2 pages)
11 April 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 11 April 2022 (1 page)
8 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
9 March 2022Current accounting period extended from 3 March 2022 to 31 March 2022 (1 page)
8 March 2022Company name changed camilla battery storage LIMITED\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
3 March 2022Appointment of Lea Secretaries Limited as a secretary on 9 February 2022 (2 pages)
3 March 2022Previous accounting period extended from 30 November 2021 to 3 March 2022 (1 page)
12 October 2021Cessation of Abbey Energy Storage Limited as a person with significant control on 29 September 2021 (1 page)
12 October 2021Appointment of Mrs Sulwen Vaughan as a director on 29 September 2021 (2 pages)
12 October 2021Appointment of Mr Spyridon Sfantos as a director on 29 September 2021 (2 pages)
12 October 2021Notification of Nextpower Eelpower Limited as a person with significant control on 29 September 2021 (2 pages)
12 October 2021Termination of appointment of Nicholas Robert Sutton as a director on 29 September 2021 (1 page)
12 October 2021Registered office address changed from Balmore House Forss Business & Technology Park Forss by Thurso Caithness KW14 7UZ United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 12 October 2021 (1 page)
12 October 2021Termination of appointment of Jonathan Mark Hall as a director on 29 September 2021 (1 page)
12 October 2021Appointment of Mr Mark Simon as a director on 29 September 2021 (2 pages)
26 July 2021Amended total exemption full accounts made up to 30 November 2020 (7 pages)
29 March 2021Cessation of Mark Thomas Wilson as a person with significant control on 26 March 2021 (1 page)
29 March 2021Satisfaction of charge SC6142020001 in full (1 page)
29 March 2021Termination of appointment of Mark Thomas Wilson as a director on 26 March 2021 (1 page)
29 March 2021Appointment of Mr Jonathan Mark Hall as a director on 26 March 2021 (2 pages)
29 March 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
29 March 2021Notification of Abbey Energy Storage Limited as a person with significant control on 26 March 2021 (2 pages)
29 March 2021Registered office address changed from 33 Bothwell Road Hamilton ML3 0AS United Kingdom to Balmore House Forss Business & Technology Park Forss by Thurso Caithness KW14 7UZ on 29 March 2021 (1 page)
29 March 2021Appointment of Mr Nicholas Robert Sutton as a director on 26 March 2021 (2 pages)
29 March 2021Cessation of Ili Energy Storage Plc as a person with significant control on 26 March 2021 (1 page)
16 December 2020Accounts for a dormant company made up to 30 November 2020 (2 pages)
14 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
9 December 2020Notification of Ili Energy Storage Plc as a person with significant control on 21 November 2018 (2 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
26 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
17 October 2019Registration of charge SC6142020001, created on 8 October 2019 (34 pages)
15 October 2019Memorandum and Articles of Association (21 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)