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

AGGREGATED MICRO POWER LIMITED

3rd Floor, 1 Dover Street, London, W1S 4LD,
Company Registration Number
07361552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aggregated Micro Power Ltd
AGGREGATED MICRO POWER LIMITED was founded on 2010-09-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Aggregated Micro Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGGREGATED MICRO POWER LIMITED
 
Legal Registered Office
3rd Floor
1 Dover Street
London
W1S 4LD
Other companies in W1S
 
Filing Information
Company Number 07361552
Company ID Number 07361552
Date formed 2010-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-12-27 04:58:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGGREGATED MICRO POWER LIMITED
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.
Companies with same name AGGREGATED MICRO POWER LIMITED
The following companies were found which have the same name as AGGREGATED MICRO POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AGGREGATED MICRO POWER HOLDINGS LIMITED 3RD FLOOR 1 DOVER STREET LONDON W1S 4LD Active Company formed on the 2013-01-23
AGGREGATED MICRO POWER INFRASTRUCTURE LIMITED 3rd Floor 1 Dover Street London W1S 4LD Active - Proposal to Strike off Company formed on the 2014-01-28
AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC THIRD FLOOR 1 DOVER STREET LONDON W1S 4LD Active Company formed on the 2016-09-06

Company Officers of AGGREGATED MICRO POWER LIMITED

Current Directors
Officer Role Date Appointed
LAUREN PATON
Company Secretary 2010-10-14
RICHARD CAREY MATHIESON BURRELL
Director 2016-12-06
NEIL DAVID ECKERT
Director 2010-09-01
MARK TARRY
Director 2012-05-12
DANIEL ANTONIO AMARAL VIGARIO
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE HENRY PHILIP MAGNUS
Director 2010-12-15 2014-07-31
MATTHEW JAMES WHITTELL
Director 2010-12-15 2014-03-13
NICHOLAS SOAMES
Director 2010-12-15 2013-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAREY MATHIESON BURRELL BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES LIMITED Director 2017-06-28 CURRENT 2003-12-08 Active
RICHARD CAREY MATHIESON BURRELL FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
RICHARD CAREY MATHIESON BURRELL PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL HIGHLAND WOOD ENERGY LIMITED Director 2016-12-06 CURRENT 2010-11-17 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL BEHIND THE METER LIMITED Director 2016-12-06 CURRENT 2014-09-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL STERIVERT LIMITED Director 2016-12-06 CURRENT 2010-07-05 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP ENERGY SERVICES LIMITED Director 2016-12-06 CURRENT 2010-08-11 Active
RICHARD CAREY MATHIESON BURRELL MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
RICHARD CAREY MATHIESON BURRELL AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
RICHARD CAREY MATHIESON BURRELL LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
RICHARD CAREY MATHIESON BURRELL ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
RICHARD CAREY MATHIESON BURRELL SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL GOODSHAPE UK GROUP LIMITED Director 2016-02-19 CURRENT 2015-12-11 Active
RICHARD CAREY MATHIESON BURRELL MATHIESON BIOMASS LIMITED Director 2011-10-10 CURRENT 2011-10-10 Active - Proposal to Strike off
RICHARD CAREY MATHIESON BURRELL MATHIESON CAPITAL INVESTMENT MANAGEMENT LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
NEIL DAVID ECKERT BEHIND THE METER LIMITED Director 2016-03-08 CURRENT 2014-09-10 Active - Proposal to Strike off
NEIL DAVID ECKERT BISHOPSGATE SOLAR 1 LIMITED Director 2014-04-25 CURRENT 2011-11-29 Active - Proposal to Strike off
NEIL DAVID ECKERT SEAGO YACHTING LIMITED Director 2013-10-03 CURRENT 2002-10-24 Active
NEIL DAVID ECKERT AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2013-01-24 CURRENT 2013-01-23 Active
NEIL DAVID ECKERT RIPE VILLAGE STORES Director 2012-08-06 CURRENT 2012-08-06 Active
NEIL DAVID ECKERT NATURAL CAPITAL EXCHANGE LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
NEIL DAVID ECKERT HIGHLAND WOOD ENERGY LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active - Proposal to Strike off
NEIL DAVID ECKERT CHALVINGTON MANAGEMENT LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
NEIL DAVID ECKERT BOUTIQUE MODERN LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
NEIL DAVID ECKERT AMP ENERGY SERVICES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT CHALVINGTON BATTERIES LIMITED Director 2010-08-11 CURRENT 2010-08-11 Active
NEIL DAVID ECKERT WINGROVE HOUSE LIMITED Director 2008-06-03 CURRENT 2005-11-02 Active
NEIL DAVID ECKERT WHETSTONE PROPERTIES LIMITED Director 2008-04-18 CURRENT 1959-05-21 Active
NEIL DAVID ECKERT TITAN (SOUTH WEST) LIMITED Director 2003-11-01 CURRENT 2003-04-16 Active
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND IRRIGATION LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
NEIL DAVID ECKERT CRICKET MANAGEMENT LIMITED Director 1995-08-24 CURRENT 1995-08-17 Active - Proposal to Strike off
NEIL DAVID ECKERT DESIGN TECHNOLOGY AND INNOVATION LIMITED Director 1994-12-01 CURRENT 1994-01-04 Active - Proposal to Strike off
NEIL DAVID ECKERT RIPE FOODS LIMITED Director 1994-08-17 CURRENT 1994-01-04 Active - Proposal to Strike off
MARK TARRY GSC 3 LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
MARK TARRY BILLINGTON BIOENERGY LIMITED Director 2017-10-31 CURRENT 2014-08-06 Active - Proposal to Strike off
MARK TARRY CORNERSTONE COGENERATION LIMITED Director 2017-08-16 CURRENT 2015-12-11 Active
MARK TARRY ASHFORD POWER LTD Director 2017-08-16 CURRENT 2014-07-04 Active
MARK TARRY BUDD'S POWER LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY GSC 1 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active
MARK TARRY GSC 2 LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
MARK TARRY FOREST FUELS BOILER COMPANY LIMITED Director 2017-03-28 CURRENT 2017-03-28 Active
MARK TARRY PEL (FUEL) LIMITED Director 2016-12-19 CURRENT 2016-11-23 Active - Proposal to Strike off
MARK TARRY MIDLANDS WOOD FUEL LIMITED Director 2016-08-08 CURRENT 2003-10-21 Active - Proposal to Strike off
MARK TARRY ANGROVE HOUSE SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY CAIRNHILL SOLARFIELD NO 2 LIMITED Director 2016-06-10 CURRENT 2015-04-02 Active
MARK TARRY SULHAMSTEAD SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2015-05-27 Active - Proposal to Strike off
MARK TARRY GREEN MEADOW FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARK TARRY LOWER HOUSE FARM SOLARFIELD LIMITED Director 2016-06-10 CURRENT 2014-12-17 Active
MARK TARRY NORTH WEST WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2010-10-27 Active - Proposal to Strike off
MARK TARRY AMP BIOMASS FUEL LTD Director 2016-03-30 CURRENT 2006-03-09 Active
MARK TARRY AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2016-03-30 CURRENT 2010-11-01 Active
MARK TARRY LAKES BIOMASS LIMITED Director 2016-03-30 CURRENT 2012-05-04 Active
MARK TARRY ANGLIA BIOFUELS LIMITED Director 2016-03-30 CURRENT 2015-09-17 Active
MARK TARRY SILVAPOWER LIMITED Director 2016-03-30 CURRENT 2004-03-22 Active - Proposal to Strike off
MARK TARRY ENGLISH WOOD FUELS LIMITED Director 2016-03-30 CURRENT 2008-05-09 Active - Proposal to Strike off
MARK TARRY BEHIND THE METER LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active - Proposal to Strike off
MARK TARRY HIGHLAND WOOD ENERGY LIMITED Director 2014-05-12 CURRENT 2010-11-17 Active - Proposal to Strike off
MARK TARRY STERIVERT LIMITED Director 2014-05-12 CURRENT 2010-07-05 Active - Proposal to Strike off
MARK TARRY AMP ENERGY SERVICES LIMITED Director 2014-05-12 CURRENT 2010-08-11 Active
MARK TARRY MATHIESON BIOMASS LIMITED Director 2014-05-12 CURRENT 2011-10-10 Active - Proposal to Strike off
MARK TARRY AGGREGATED MICRO POWER HOLDINGS LIMITED Director 2014-05-12 CURRENT 2013-01-23 Active
SIMON MATTHEW CROSBY KMS (EUROPE) LTD Company Secretary 2008-06-09 - 2009-09-25 RESIGNED 2003-08-20 Active
DANIEL ANTONIO AMARAL VIGARIO FOREST FUELS BOILER COMPANY LIMITED Director 2018-05-17 CURRENT 2017-03-28 Active
DANIEL ANTONIO AMARAL VIGARIO AMP BIOMASS FUEL LTD Director 2018-05-17 CURRENT 2006-03-09 Active
DANIEL ANTONIO AMARAL VIGARIO AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED Director 2018-05-17 CURRENT 2010-11-01 Active
DANIEL ANTONIO AMARAL VIGARIO HIGHLAND WOOD ENERGY LIMITED Director 2018-05-17 CURRENT 2010-11-17 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO LAKES BIOMASS LIMITED Director 2018-05-17 CURRENT 2012-05-04 Active
DANIEL ANTONIO AMARAL VIGARIO BEHIND THE METER LIMITED Director 2018-05-17 CURRENT 2014-09-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ANGLIA BIOFUELS LIMITED Director 2018-05-17 CURRENT 2015-09-17 Active
DANIEL ANTONIO AMARAL VIGARIO SILVAPOWER LIMITED Director 2018-05-17 CURRENT 2004-03-22 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO STERIVERT LIMITED Director 2018-05-17 CURRENT 2010-07-05 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MIDLANDS WOOD FUEL LIMITED Director 2018-05-17 CURRENT 2003-10-21 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ENGLISH WOOD FUELS LIMITED Director 2018-05-17 CURRENT 2008-05-09 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO MATHIESON BIOMASS LIMITED Director 2018-05-17 CURRENT 2011-10-10 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO PEL (FUEL) LIMITED Director 2018-05-17 CURRENT 2016-11-23 Active - Proposal to Strike off
DANIEL ANTONIO AMARAL VIGARIO ECCLES GRID STABILITY LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO URBAN RESERVE (ASSETCO) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
DANIEL ANTONIO AMARAL VIGARIO 3-16HOLDINGS LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
DANIEL ANTONIO AMARAL VIGARIO DIAMONDS & ROSES LIMITED Director 2011-07-01 CURRENT 2008-06-13 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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-10Application to strike the company off the register
2023-09-11CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-03-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-07DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI
2023-03-07DIRECTOR APPOINTED MR EDWARD WILLIAM LINTON SUMPTION
2023-02-28APPOINTMENT TERMINATED, DIRECTOR RUDOLF GRABOWSKI
2022-11-18APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL
2022-09-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-09-14CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-05AP01DIRECTOR APPOINTED MR RUDOLF GRABOWSKI
2020-09-25PSC05Change of details for Aggregated Micro Power Holdings Plc as a person with significant control on 2020-01-20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-14TM02Termination of appointment of Lauren Paton on 2020-05-12
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073615520001
2018-12-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-07CH01Director's details changed for Stock Warehouse Company Daniel Antonio Amaral Vigario on 2018-08-07
2018-05-17AP01DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM , C/O Lauren Paton, 5 Clifford Street, London, W1S 2LG
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07AP01DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 55003
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-27AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 073615520001
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 55003
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 55003
2014-09-26AR0101/09/14 ANNUAL RETURN FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HENRY PHILIP MAGNUS
2014-07-28AP01DIRECTOR APPOINTED MR MARK TARRY
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 55003
2013-10-01AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-30CH01Director's details changed for Mr Neil David Eckert on 2012-09-01
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16MEM/ARTSARTICLES OF ASSOCIATION
2013-04-15SH02Sub-division of shares on 2013-01-29
2013-04-15SH0129/01/13 STATEMENT OF CAPITAL GBP 55003
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SOAMES
2013-02-18SH02SUB-DIVISION 29/01/13
2013-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-04RES01ADOPT ARTICLES 29/01/2013
2013-02-04RES12VARYING SHARE RIGHTS AND NAMES
2013-01-18SH0118/12/12 STATEMENT OF CAPITAL GBP 54078.00
2012-09-27AR0101/09/12 FULL LIST
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 62 BISHOPSGATE LONDON EC2N 4AW ENGLAND
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-27AR0101/09/11 FULL LIST
2011-02-08AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-02-07AP01DIRECTOR APPOINTED MR MATTHEW WHITTELL
2011-02-07AP01DIRECTOR APPOINTED SIR LAURENCE HENRY PHILIP MAGNUS
2011-02-07AP01DIRECTOR APPOINTED MR NICHOLAS SOAMES
2010-10-19AP03SECRETARY APPOINTED MISS LAUREN PATON
2010-09-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-09-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AGGREGATED MICRO POWER LIMITED 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 AGGREGATED MICRO POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding WELBECK CAPITAL PARTNERS LLP
Creditors
Creditors Due After One Year 2012-01-01 £ 1,709,976
Creditors Due Within One Year 2012-01-01 £ 159,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 AGGREGATED MICRO POWER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 54,078
Cash Bank In Hand 2012-01-01 £ 185,748
Current Assets 2012-01-01 £ 7,998,740
Debtors 2012-01-01 £ 7,812,992
Fixed Assets 2012-01-01 £ 3
Shareholder Funds 2012-01-01 £ 7,059,081

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AGGREGATED MICRO POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGGREGATED MICRO POWER LIMITED
Trademarks
We have not found any records of AGGREGATED MICRO POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGGREGATED MICRO POWER LIMITED. 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 (82990 - Other business support service activities n.e.c.) as AGGREGATED MICRO POWER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AGGREGATED MICRO POWER LIMITED 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
The Technology Strategy Board has not awarded AGGREGATED MICRO POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGGREGATED MICRO POWER LIMITED 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.