CORBY POWER LIMITED

Active Corby

Production of electricity

4 employees website.com
Production of electricity
C

CORBY POWER LIMITED

Production of electricity

Founded 19 Dec 1988 Active Corby, United Kingdom 4 employees website.com
Production of electricity

Previous Company Names

BURGINHALL 294 LIMITED 19 Dec 1988 — 16 Mar 1989
Accounts Due 30 Sept 2026 5 months remaining
Confirmation Submitted 23 Jan 2026 Next due 15 Jan 2027 9 months remaining
Net assets £18M £14M 2024 year on year
Total assets £37M £7M 2024 year on year
Total Liabilities £19M £7M 2024 year on year
Charges 21
21 satisfied

Contact & Details

Contact

Registered Address

Mitchell Road Phoenix Parkway Corby Northamptonshire NN17 5QT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CORBY POWER LIMITED (02329494), an active company based in Corby, United Kingdom. Incorporated 19 Dec 1988. Production of electricity. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£33.77M

Increased by £21.42M (+173%)

Net Assets

£18.17M

Decreased by £14.02M (-44%)

Total Liabilities

£18.59M

Increased by £7.28M (+64%)

Turnover

£18.22M

Decreased by £7.07M (-28%)

Employees

4

Debt Ratio

51%

Increased by 25 (+96%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Mihai DiacDirectorBritishEngland596 Mar 2020Active

Shareholders

Shareholders (1)

Ep Uk Investments Limited
100.0%
14,755,900

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Ep Uk Investments Ltd

Unknown

Active
Notified 27 Aug 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Esbii Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

ESB GROUP (UK) LIMITED united kingdom
ESBII UK LIMITED united kingdom
CORBY POWER LIMITED Current Company

Charges

Charges

21 satisfied

Properties

Properties

2 freehold 1 leasehold 3 total
AddressTenurePrice PaidDate Added
land at buildings on the east side of Phoenix Parkway, Corby NORTH NORTHAMPTONSHIRE
Freehold-6 Nov 2000
Land lying to the East of Phoenix Parkway, Corby NORTH NORTHAMPTONSHIRE
Freehold-6 Nov 2000
Land and buildings on the east side of Phoenix Parkway, Corby NORTH NORTHAMPTONSHIRE
Leasehold-3 Dec 1990
land at buildings on the east side of Phoenix Parkway, Corby
Freehold
Added 6 Nov 2000
District NORTH NORTHAMPTONSHIRE
Land lying to the East of Phoenix Parkway, Corby
Freehold
Added 6 Nov 2000
District NORTH NORTHAMPTONSHIRE
Land and buildings on the east side of Phoenix Parkway, Corby
Leasehold
Added 3 Dec 1990
District NORTH NORTHAMPTONSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
4 Mar 2026OfficersTermination of James Corte as director on 2026-03-03
23 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-01 with updates
29 Aug 2025AddressChange Registered Office Address Company With Date Old Address New Address
29 Aug 2025OfficersTermination of Una Daly as director on 2025-08-27
29 Aug 2025Persons With Significant ControlEp Uk Investments Ltd notified as a person with significant control
4 Mar 2026 Officers

Termination of James Corte as director on 2026-03-03

23 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-01 with updates

29 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

29 Aug 2025 Officers

Termination of Una Daly as director on 2025-08-27

29 Aug 2025 Persons With Significant Control

Ep Uk Investments Ltd notified as a person with significant control

Recent Activity

Latest Activity

Termination of James Corte as director on 2026-03-03

1 months ago on 4 Mar 2026

Confirmation statement made on 2026-01-01 with updates

2 months ago on 23 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 29 Aug 2025

Termination of Una Daly as director on 2025-08-27

7 months ago on 29 Aug 2025

Ep Uk Investments Ltd notified as a person with significant control

7 months ago on 29 Aug 2025