UKBizDB.co.uk

POWERIMPACT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Powerimpact Limited. The company was founded 31 years ago and was given the registration number 02823534. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POWERIMPACT LIMITED
Company Number:02823534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Street Square, London, England, EC4A 3BZ

Secretary02 October 2020Active
2, New Street Square, London, England, EC4A 3BZ

Director01 May 2013Active
2, New Street Square, London, England, EC4A 3BZ

Director17 July 2020Active
2, New Street Square, London, England, EC4A 3BZ

Director15 September 1993Active
52 Woodford, Brewery Road, Stillorgan, Ireland,

Secretary05 August 1993Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Secretary12 August 1993Active
Audrey House, 15/20 Ely Place, London, EC1N 6SN

Secretary14 July 1993Active
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland,

Secretary30 May 1997Active
Kildrum, Brighton Road, Foxrock,

Secretary03 September 1993Active
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary28 August 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1993Active
20 Cherbury Gardens, Booterstown, County Dublin, Ireland, IRISH

Director05 August 1993Active
15a, Queen's Gardens, London, W2 3BA

Director15 September 1993Active
Ker Yves, Eaton Brae, Shankill, IRISH

Director14 July 1993Active
Rathlslevin, 121 The Rise, Mount Merrion, Ireland,

Director05 August 1993Active
Borrmount, 210 Rochestown Avenue, Dun Lasirighe, Ireland, IRISH

Director14 July 1993Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director02 April 1996Active
Knockavilla, Upper Strand Road, Malahide, Ireland, IRISH

Director12 August 1993Active
59 Fortfield Drive, Terenure, Ireland, IRISH

Director28 January 1998Active
Thormanby, Church Road, Malahide, Eire, IRISH

Director12 August 1993Active
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland,

Director02 April 1996Active
29 Brighton Road, Rathgar Dublin 6, Republic Of Ireland,

Director05 August 1993Active
Kildrum, Brighton Road, Foxrock,

Director09 February 1999Active
Kildrum, Brighton Road, Foxrock,

Director02 April 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director02 June 1993Active

People with Significant Control

Dcc Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hill House, Little New Street, London, England, EC4A 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Resolution

Resolution.

Download
2024-03-13Address

Change registered office address company with date old address new address.

Download
2024-03-12Capital

Capital statement capital company with date currency figure.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Capital

Capital statement capital company with date currency figure.

Download
2023-12-08Capital

Legacy.

Download
2023-12-08Resolution

Resolution.

Download
2023-12-08Insolvency

Legacy.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-10-16Officers

Appoint person secretary company with name date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Resolution

Resolution.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.