TROPICAL POWER LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
TROPICAL POWER LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
TROPICAL POWER LIMITED was incorporated 21 years ago on 26/04/2002 and has the registered number: 04425795. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TROPICAL POWER LIMITED was incorporated 21 years ago on 26/04/2002 and has the registered number: 04425795. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TROPICAL POWER LIMITED - OXFORDSHIRE
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
30 UPPER HIGH STREET
OXFORDSHIRE
OX9 3EZ
This Company Originates in : United Kingdom
Previous trading names include:
BIOJOULE LIMITED (until 13/05/2013)
BIOJOULE LIMITED (until 13/05/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS SHOLTO DOUGLAS MORTON | Dec 1972 | British | Director | 2016-01-22 | CURRENT |
MR MICHAEL JAMES NOLAN | Feb 1967 | British | Director | 2016-01-21 | CURRENT |
HOWARD DAVID LLOYD | Apr 1950 | British | Director | 2003-02-25 UNTIL 2003-07-18 | RESIGNED |
MR TIMOTHY EUSTACE | Sep 1945 | British | Secretary | 2006-05-24 UNTIL 2017-07-12 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Secretary | 2002-07-22 UNTIL 2005-04-01 | RESIGNED |
DAVID LINDSAY | Jun 1952 | British | Director | 2002-07-22 UNTIL 2003-04-09 | RESIGNED |
MR CHARLES FREDERICK WALTER | Oct 1964 | British | Director | 2009-01-01 UNTIL 2010-02-22 | RESIGNED |
KEITH JOHN RUSSELL | Apr 1955 | British | Director | 2002-07-22 UNTIL 2003-04-09 | RESIGNED |
MR UMANG PATEL | Mar 1973 | Kenyan | Director | 2016-01-21 UNTIL 2017-04-20 | RESIGNED |
MR BHARAT KUMAR RADJIBHAT PATEL | May 1959 | Kenyan | Director | 2016-01-21 UNTIL 2017-04-20 | RESIGNED |
MR JOHN MICHAEL ROSS MCMILLAN | Oct 1971 | Scottish | Director | 2015-02-23 UNTIL 2015-09-22 | RESIGNED |
MR PETER ADRIAN RICHARD MASON | Mar 1958 | British | Director | 2005-06-27 UNTIL 2017-04-20 | RESIGNED |
MR PAUL MICHAEL MASON | Aug 1953 | British | Director | 2003-02-25 UNTIL 2019-12-31 | RESIGNED |
EVERDIRECTOR LIMITED | Corporate Nominee Director | 2002-04-26 UNTIL 2002-07-22 | RESIGNED | ||
DR MARCUS PAUL GOVER | Mar 1964 | British | Director | 2003-02-25 UNTIL 2007-12-31 | RESIGNED |
CHARLES HIPPSLEY | May 1957 | British | Director | 2003-05-16 UNTIL 2005-03-24 | RESIGNED |
FREDERICK JOSEPH DUMBLETON | Nov 1950 | British | Director | 2005-03-24 UNTIL 2010-09-30 | RESIGNED |
MRS ALICE SARAH LOUISE CUMMINGS | Nov 1963 | British | Director | 2003-07-18 UNTIL 2005-03-24 | RESIGNED |
MR JAMES HENRY MARCUS CARTWRIGHT | Dec 1951 | British | Director | 2016-01-21 UNTIL 2017-04-20 | RESIGNED |
DR DAVID CHARLES CARLESS | Mar 1955 | British | Director | 2008-01-08 UNTIL 2008-10-29 | RESIGNED |
ADAM BROWN | Jun 1950 | British | Director | 2003-02-25 UNTIL 2005-03-24 | RESIGNED |
MR ROBERT THOMAS BELL | Jan 1952 | British | Director | 2003-02-25 UNTIL 2003-05-13 | RESIGNED |
EVERSECRETARY LIMITED | Corporate Nominee Secretary | 2002-04-26 UNTIL 2002-07-22 | RESIGNED | ||
CUBIOUS LIMITED | Corporate Secretary | 2005-04-01 UNTIL 2006-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas Sholto Douglas Morton | 2020-04-01 | 12/1972 | Nairobi |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Michael James Nolan | 2020-04-01 | 2/1967 | Nairobi |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Paul Michael Mason | 2016-04-14 - 2020-04-01 | 8/1953 | Thame Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TROPICAL_POWER_LIMITED - Accounts | 2023-09-15 | 31-12-2022 | £2,284 Cash £370,982 equity |
TROPICAL_POWER_LIMITED - Accounts | 2022-07-01 | 31-12-2021 | £5,830 Cash £345,106 equity |
TROPICAL_POWER_LIMITED - Accounts | 2021-09-22 | 31-12-2020 | £1,437 Cash £302,766 equity |
TROPICAL_POWER_LIMITED - Accounts | 2020-07-23 | 31-12-2019 | £6,427 Cash £321,589 equity |
TROPICAL_POWER_LIMITED - Accounts | 2019-09-21 | 31-12-2018 | £444 Cash £2,094,399 equity |
TROPICAL_POWER_LIMITED - Accounts | 2018-06-05 | 31-12-2017 | £42,208 Cash £1,971,257 equity |