Get an alert when RUGELEY POWER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-21 (in 1y)

Last made up 2026-05-07

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. RUGELEY POWER LIMITED 2001-05-30 → present
  2. COMBLINK LIMITED 2001-05-08 → 2001-05-30

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors are therefore satisfied that the Company can continue to pay its liabilities as they fall due for a period of at least 12 months from the date of approval of these financial statements. For this reason, they have continued to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. RUGELEY POWER LIMITED · parent
    1. IP Karugamo Holdings (UK) Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 28 resigned

Name Role Appointed Born Nationality
ANDERSON, Neil Secretary 2022-05-13
ARENAS, Carlos Da Silva, Mr. Director 2026-04-13 Nov 1981 Portuguese
Show 28 resigned officers
Name Role Appointed Resigned
BERGER, Hillary Sue Secretary 2012-01-31 2016-01-01
GREGORY, Sarah Jane Secretary 2016-01-01 2022-05-12
RAMSAY, Andrew Stephen James, Mr. Secretary 2001-05-29 2011-02-03
SIMPSON, Roger Derek Secretary 2011-02-03 2014-06-23
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-05-08 2001-05-29
ALCOCK, David George Director 2012-07-31 2021-06-30
BROOS, Wim Director 2016-04-13 2017-12-31
CARTER, Nigel Hubert Director 2018-01-01 2021-06-30
CHALMERS, Penelope Louise Director 2004-10-05 2006-01-23
COX, Philip Gotsall Director 2001-05-29 2004-12-06
CRANE, Davd Whipple Director 2001-05-29 2003-11-30
DIBBLE, Kevin Adrian Director 2022-05-13 2024-12-16
DUPONT, Damien Director 2022-05-13 2026-04-13
EVANS, Paul William Director 2012-01-31 2016-04-13
GREGORY, Sarah Jane Director 2022-01-31 2022-02-04
GRIFFITHS, Gareth Neil Director 2007-08-08 2012-07-31
KAYAMORI, Hiromu Director 2017-11-15 2017-12-22
KOGA, Hiroyuki Director 2011-05-23 2014-07-04
LANGDON, Christopher John Director 2021-07-01 2022-04-01
MACPHERSON, Colin Director 2018-01-01 2022-05-12
OKANIWA, Ro Director 2014-07-04 2017-11-15
PINNELL, Simon David Director 2007-08-08 2020-03-31
POLLINS, Andrew Martin Director 2020-04-01 2022-05-12
RILEY, Stephen, Dr Director 2004-02-26 2010-03-25
SMITH, Sarah Louise Director 2010-03-25 2012-01-31
TAKAHASHI, Toru Director 2007-08-06 2011-05-23
WILLIAMSON, Mark David Director 2004-10-05 2007-08-08
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-05-08 2001-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ip Karugamo Holdings (Uk) Limited Corporate entity Shares 75–100%, Voting 75–100% 2017-12-22 Active
Ipm Holdings (Uk) Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-12-22

Filing timeline

Last 20 of 165 total filings

Date Type Category Description
2026-05-07 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-14 AP01 officers Appoint person director company with name date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2025-10-29 SH01 capital Capital allotment shares PDF
2025-10-22 AA accounts Accounts with accounts type full
2025-08-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-08 AD01 address Change registered office address company with date old address new address PDF
2025-04-07 AD01 address Change registered office address company with date old address new address PDF
2025-01-04 AA accounts Accounts with accounts type full
2024-12-18 TM01 officers Termination director company with name termination date PDF
2024-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-11 AA accounts Accounts with accounts type full
2023-08-22 AA accounts Accounts with accounts type full
2023-05-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-26 AD02 address Change sail address company with old address new address PDF
2022-05-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-13 AD01 address Change registered office address company with date old address new address PDF
2022-05-13 AP01 officers Appoint person director company with name date PDF
2022-05-13 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page