UKBizDB.co.uk

TROPICAL POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tropical Power Limited. The company was founded 22 years ago and was given the registration number 04425795. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TROPICAL POWER LIMITED
Company Number:04425795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Climate Care, Edens Square Business Centre, Westlands Road, PO BOX 856-00606, Kenya,

Director22 January 2016Active
P.O. Box 1612-00502, Nairobi, Kenya,

Director21 January 2016Active
7 Gardiner Close, Abingdon, OX14 3YA

Secretary24 May 2006Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Secretary22 July 2002Active
18 Southolm Street, London, SW11 5EZ

Corporate Secretary01 April 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 April 2002Active
42 Hilltop Road, Oxford, OX4 1PE

Director25 February 2003Active
1 St Hildas Close, Didcot, OX11 9UU

Director25 February 2003Active
King William House, London Road, Blewbury, OX11 9PD

Director08 January 2008Active
P.O. Box 19226-00501, Nairobi, Kenya,

Director21 January 2016Active
329, Harwell, Didcot, OX11 0QJ

Director18 July 2003Active
11 Owl End Way, Lower Doddington, Daventry, NN11 6YA

Director24 March 2005Active
80 Lydalls Road, Didcot, OX11 7DT

Director25 February 2003Active
Ashcroft Close, Oxford, OX2 9SE

Director16 May 2003Active
92 Sandringham Road, Watford, WD24 7BE

Director22 July 2002Active
47 Norman Avenue, Abingdon, OX14 2HJ

Director25 February 2003Active
30 Upper High Street, Thame, United Kingdom, OX9 3EZ

Director25 February 2003Active
30, Upper High Street, Thame, United Kingdom, OX9 3EZ

Director27 June 2005Active
Office 28 Karen Connection, P.O.Box 1612-00502, Karen, Nairobi, Kenya,

Director23 February 2015Active
P.O. Box 19226-00501, Nairobi, Kenya,

Director21 January 2016Active
1, Doughty Street, Attn: Manesh Shah, London, United Kingdom, WCIN 2OH

Director21 January 2016Active
Elsfield Crafts End, Chilton, Didcot, OX11 0SA

Director22 July 2002Active
Sutton Grange, Sutton, Retford, DN22 8SB

Director01 January 2009Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 April 2002Active

People with Significant Control

Mr Thomas Sholto Douglas Morton
Notified on:01 April 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:Kenya
Address:C/O Climate Care, Edens Square Business Centre, Nairobi, Kenya,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael James Nolan
Notified on:01 April 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:Kenya
Address:P.O. Box 1612-00502, Nairobi, Kenya,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Michael Mason
Notified on:14 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:30 Upper High Street, Thame, United Kingdom, OX9 3EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Resolution

Resolution.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Resolution

Resolution.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Capital

Capital allotment shares.

Download
2020-04-28Capital

Capital name of class of shares.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Miscellaneous

Legacy.

Download
2017-11-06Capital

Capital allotment shares.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.