Company NameClaire Powell Limited
DirectorClaire Louise Powell
Company StatusActive
Company Number06894502
CategoryPrivate Limited Company
Incorporation Date1 May 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Claire Louise Powell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thompson Smith And Puxon Stable 6
Stable Road
Colchester
Essex
CO2 7GL
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2009(same day as company formation)
Correspondence AddressStable 6 Stable Road
Colchester
Essex
CO2 7GL
Director NameMiss Leighann Bates
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cranford Gardens
West Bridgford
Nottingham
Notts
NG2 7SE
Secretary NameMiss Claire Spencer
NationalityBritish
StatusResigned
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address93 Alfreton Road
Codnor
Ripley
Derbyshire
DE5 9QZ

Contact

Websitewww.clairepowell.com
Email address[email protected]

Location

Registered Address22a 22a Cambridge Road
Colchester
CO3 3NS
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Shareholders

1 at £1Claire Louise Powell
100.00%
Ordinary

Financials

Year2014
Net Worth£4,172
Current Liabilities£12,582

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Director's details changed for Mrs Claire Louise Powell on 1 May 2014 (2 pages)
6 May 2014Director's details changed for Mrs Claire Louise Powell on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Director's details changed for Mrs Claire Louise Powell on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Registered office address changed from C/O Thompson Smith & Puxon Stable 6 Stable Road Colchester Essex CO2 7GL United Kingdom on 2 May 2013 (1 page)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
8 February 2013Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 4 North Hill Colchester Essex CO1 1EB on 8 January 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Register(s) moved to registered inspection location (1 page)
19 May 2011Register inspection address has been changed (1 page)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 1 May 2010 (2 pages)
4 June 2010Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 1 May 2010 (2 pages)
9 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
9 April 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
19 May 2009Director appointed claire powell (2 pages)
19 May 2009Secretary appointed thompson smith & puxon (secretarial services) LIMITED (2 pages)
19 May 2009Director appointed claire powell (2 pages)
19 May 2009Secretary appointed thompson smith & puxon (secretarial services) LIMITED (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS (1 page)
19 May 2009Registered office changed on 19/05/2009 from 1 pinnacle way pride park derby derbyshire DE24 8ZS (1 page)
12 May 2009Appointment terminated secretary claire spencer (1 page)
12 May 2009Appointment terminated director leighann bates (1 page)
12 May 2009Appointment terminated secretary claire spencer (1 page)
12 May 2009Appointment terminated director leighann bates (1 page)
1 May 2009Incorporation (25 pages)
1 May 2009Incorporation (25 pages)