Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEX POWER LTD
Company Information for

NEX POWER LTD

9, Centurion Court Brick Close, Kiln Farm, Milton Keynes, MK11 3JB,
Company Registration Number
07300839
Private Limited Company
Active

Company Overview

About Nex Power Ltd
NEX POWER LTD was founded on 2010-07-01 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Nex Power Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEX POWER LTD
 
Legal Registered Office
9, Centurion Court Brick Close
Kiln Farm
Milton Keynes
MK11 3JB
Other companies in MK45
 
Previous Names
SAMAD POWER LTD28/12/2023
BADAL LIMITED13/07/2010
Filing Information
Company Number 07300839
Company ID Number 07300839
Date formed 2010-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB105554926  
Last Datalog update: 2024-05-29 17:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEX POWER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEX POWER LTD

Current Directors
Officer Role Date Appointed
ALI DELGOSHAEI
Director 2018-04-27
SEYED MOHAMMAD MOHSENI
Director 2010-07-01
ALI NOROUZI
Director 2017-12-18
TIMUR YAKUPOV
Director 2014-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
NAFISEH NAEEMIKHONDABI
Director 2013-07-27 2017-08-25
ALI NOROUZI
Director 2013-07-27 2017-08-25
NAYAB HAIDER
Director 2014-02-19 2016-10-04
MARTINA MOHSENI
Company Secretary 2010-07-01 2012-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEYED MOHAMMAD MOHSENI SAMAD LIFESTYLE LTD Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
ALI NOROUZI POWER DRIVE TECHNOLOGIES LTD Director 2016-08-08 CURRENT 2016-08-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29CONFIRMATION STATEMENT MADE ON 13/05/24, WITH UPDATES
2023-12-28APPOINTMENT TERMINATED, DIRECTOR SEYEDHOSSEIN MADANIKERMANI
2023-12-28Company name changed samad power LTD\certificate issued on 28/12/23
2023-12-08CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13APPOINTMENT TERMINATED, DIRECTOR SEYED MOHAMMAD MOHSENI
2022-09-13DIRECTOR APPOINTED DR ESMAIL NAJAFISAATLOU
2022-09-13AP01DIRECTOR APPOINTED DR ESMAIL NAJAFISAATLOU
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SEYED MOHAMMAD MOHSENI
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ALI NOROUZI
2022-02-13APPOINTMENT TERMINATED, DIRECTOR VAHID KAHKESHANI
2022-02-13APPOINTMENT TERMINATED, DIRECTOR VAHID KAHKESHANI
2022-02-13TM01APPOINTMENT TERMINATED, DIRECTOR VAHID KAHKESHANI
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TIMUR YAKUPOV
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMUR YAKUPOV
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINA MOHSENI
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINA MOHSENI
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINA MOHSENI
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR VAHID KAHKESHANI
2021-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-10-06AP01DIRECTOR APPOINTED DR SEYEDHOSSEIN MADANIKERMANI
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30RES13Resolutions passed:
  • Article 14(1) disapplied in relation to the consideration and approval of various matters relating to the entry of the company into a convertible loan agreement 01/04/2021
  • ADOPT ARTICLES
2021-04-30MEM/ARTSARTICLES OF ASSOCIATION
2021-04-30CC04Statement of company's objects
2021-01-25CH01Director's details changed for Dr Seyed Mohammad Mohseni on 2017-10-01
2021-01-24CH01Director's details changed for Dr Seyed Mohammad Mohseni on 2014-12-13
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01AA01Previous accounting period shortened from 30/06/20 TO 31/12/19
2020-01-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-10-01RP04SH01Second filing of capital allotment of shares GBP203.07
2019-10-01RP04SH01Second filing of capital allotment of shares GBP203.07
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-29SH0127/06/19 STATEMENT OF CAPITAL GBP 203.53
2019-06-20SH0120/12/18 STATEMENT OF CAPITAL GBP 203.07
2019-06-12AAMDAmended small company accounts made up to 2014-12-31
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-25RP04SH01Second filing of capital allotment of shares GBP201.54
2019-04-10SH06Cancellation of shares. Statement of capital on 2019-03-29 GBP 200
2019-03-14SH0129/06/18 STATEMENT OF CAPITAL GBP 201.54
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ALI DELGOSHAEI
2018-10-03PSC04Change of details for Dr Seyed Mohammad Mohseni as a person with significant control on 2017-10-01
2018-10-02CH01Director's details changed for Dr Seyed Mohammad Mohseni on 2018-09-20
2018-10-02PSC04Change of details for Dr Seyed Mohammad Mohseni as a person with significant control on 2017-10-01
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-15SH0130/01/18 STATEMENT OF CAPITAL GBP 184.93
2018-05-15SH0130/01/18 STATEMENT OF CAPITAL GBP 186.73
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 188.27
2018-05-15SH0114/03/18 STATEMENT OF CAPITAL GBP 188.27
2018-05-15SH0103/10/17 STATEMENT OF CAPITAL GBP 184.43
2018-05-01AP01DIRECTOR APPOINTED MR ALI DELGOSHAEI
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-20AP01DIRECTOR APPOINTED MR ALI NOROUZI
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NAFISEH NAEEMIKHONDABI
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ALI NOROUZI
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 181.73
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-15SH0106/06/17 STATEMENT OF CAPITAL GBP 187.58
2017-03-27SH0115/02/17 STATEMENT OF CAPITAL GBP 186.91
2016-12-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NAYAB HAIDER
2016-08-17SH0127/07/16 STATEMENT OF CAPITAL GBP 180.91
2016-08-17SH0126/07/16 STATEMENT OF CAPITAL GBP 180.51
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-29SH0123/05/16 STATEMENT OF CAPITAL GBP 177.81
2016-07-29SH0116/04/14 STATEMENT OF CAPITAL GBP 173.17
2016-07-29SH0101/04/15 STATEMENT OF CAPITAL GBP 176.81
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-30AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 166.03
2015-08-06SH0608/07/15 STATEMENT OF CAPITAL GBP 166.03
2015-08-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-27RES13RE-AGREEMENT 08/07/2015
2015-07-20AR0101/07/15 FULL LIST
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEYED MOHAMMAD MOHSENI / 09/09/2013
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM UNIT V018 WREST PARK SILSOE BEDFORD MK45 4HS
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 166.1
2014-07-31AR0101/07/14 FULL LIST
2014-07-09AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-04-07AP01DIRECTOR APPOINTED MR TIMUR YAKUPOV
2014-02-19AP01DIRECTOR APPOINTED MR NAYAB HAIDER
2014-02-12AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-12SH0115/07/13 STATEMENT OF CAPITAL GBP 165.06
2013-08-12SH0116/02/13 STATEMENT OF CAPITAL GBP 161.08
2013-08-12SH0115/12/12 STATEMENT OF CAPITAL GBP 149.03
2013-08-09ANNOTATIONClarification
2013-08-09RP04SECOND FILING FOR FORM SH01
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALI NOROUZI / 31/07/2013
2013-07-29AR0101/07/13 FULL LIST
2013-07-27AP01DIRECTOR APPOINTED MRS NAFISEH NAEEMIKHONDABI
2013-07-27AP01DIRECTOR APPOINTED MR ALI NOROUZI
2013-07-27TM02APPOINTMENT TERMINATED, SECRETARY MARTINA MOHSENI
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 8 HANDLEY PAGE CLOSE WHARLEY END CRANFIELD BEDFORD MK43 0TH UNITED KINGDOM
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-12-04SH0126/11/12 STATEMENT OF CAPITAL GBP 149.85
2012-10-04SH0130/08/12 STATEMENT OF CAPITAL GBP 147.85
2012-09-19AR0101/07/12 FULL LIST
2012-05-08SH0111/04/12 STATEMENT OF CAPITAL GBP 117.75
2012-04-02AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-21SH0109/03/12 STATEMENT OF CAPITAL GBP 117.55
2012-01-30SH0126/01/12 STATEMENT OF CAPITAL GBP 117.55
2011-10-26SH0119/10/11 STATEMENT OF CAPITAL GBP 112.25
2011-09-20SH0108/09/11 STATEMENT OF CAPITAL GBP 112.15
2011-07-12SH0131/03/11 STATEMENT OF CAPITAL GBP 107.15
2011-07-11AR0101/07/11 FULL LIST
2011-01-18RES13ALLOT SHARES 08/12/2010
2011-01-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-18SH0108/12/10 STATEMENT OF CAPITAL GBP 105.75
2010-11-22RES12VARYING SHARE RIGHTS AND NAMES
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22RES13SECTION 175 - CONFLICT OF INTEREST 04/10/2010
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-22SH0108/11/10 STATEMENT OF CAPITAL GBP 102.45
2010-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-19SH0114/10/10 STATEMENT OF CAPITAL GBP 100
2010-07-13RES15CHANGE OF NAME 02/07/2010
2010-07-13CERTNMCOMPANY NAME CHANGED BADAL LIMITED CERTIFICATE ISSUED ON 13/07/10
2010-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to NEX POWER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEX POWER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEX POWER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2011-08-01 £ 36,739

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEX POWER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1,954
Cash Bank In Hand 2011-08-01 £ 5,100
Current Assets 2011-08-01 £ 11,751
Debtors 2011-08-01 £ 6,651
Fixed Assets 2011-08-01 £ 185
Shareholder Funds 2011-08-01 £ 24,803
Tangible Fixed Assets 2011-08-01 £ 185

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEX POWER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEX POWER LTD
Trademarks
We have not found any records of NEX POWER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEX POWER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as NEX POWER LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where NEX POWER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
NEX POWER LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Innovation Voucher - round 5 : Innovation Voucher 2013-10-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NEX POWER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.