Warning: file_put_contents(c/29a7bebc92ec948e21569a66cecada3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Powerx Technology Limited, EC2R 6AY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWERX TECHNOLOGY LIMITED

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

This company is commonly known as Powerx Technology Limited. The company was founded 6 years ago and was given the registration number 11021461. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:POWERX TECHNOLOGY LIMITED
Company Number:11021461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:25 Moorgate, London, England, EC2R 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary19 October 2017Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director10 August 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director16 June 2020Active
C/O Smith & Williamson - 25, Moorgate, London, United Kingdom, EC2R 6AY

Director11 April 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 July 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director26 October 2017Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director10 May 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director01 July 2023Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director11 October 2018Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director19 October 2017Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director17 October 2022Active
25, Moorgate, London, England, EC2R 6AY

Director26 October 2017Active
13 David Mews, London, England, W1U 6EQ

Director26 October 2017Active

People with Significant Control

Mr Gary Albuery
Notified on:02 January 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Lionel Head
Notified on:02 January 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Anthony Newnes
Notified on:19 October 2017
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:13 David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-05-23Capital

Capital allotment shares.

Download
2023-04-18Capital

Capital allotment shares.

Download
2023-04-12Capital

Capital allotment shares.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Capital

Capital allotment shares.

Download
2022-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-14Address

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

Download
2022-04-25Capital

Capital allotment shares.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Capital

Second filing capital allotment shares.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.