Company NamePower Promotion Limited
Company StatusActive
Company Number06947364
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Terence John Marks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Montholme Road
London
SW11 6HY
Director NameMr Keith Robert Neill
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMs Tracey Jane Webb
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Galba Court Augustus Close
Brentford
London
TW8 8QS
Secretary NameMr Keith Robert Neill
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Stephen Stimpson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Barnabas Street
London
SW1W 8QB
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitewww.power.co.uk/
Telephone020 89323030
Telephone regionLondon

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£21,798
Cash£45,896
Current Liabilities£72,368

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
22 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 July 2021 (9 pages)
21 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 July 2020 (9 pages)
28 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
30 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
6 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
4 August 2017Notification of Terence John Marks as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Tracey Jane Webb as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Keith Robert Neill as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 August 2017Notification of Terence John Marks as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Tracey Jane Webb as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 August 2017Notification of Keith Robert Neill as a person with significant control on 6 April 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 102
(7 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 102
(7 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 102
(6 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 102
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(6 pages)
12 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 102
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 102
(6 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 102
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
14 November 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
14 November 2011Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Tracey Jane Webb on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Tracey Jane Webb on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Tracey Jane Webb on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
16 November 2009Termination of appointment of Stephen Stimpson as a director (1 page)
16 November 2009Termination of appointment of Stephen Stimpson as a director (1 page)
6 August 2009Director appointed tracey jane webb (1 page)
6 August 2009Ad 29/06/09-29/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
6 August 2009Ad 29/06/09-29/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
6 August 2009Director appointed stephen stimpson (1 page)
6 August 2009Director appointed tracey jane webb (1 page)
6 August 2009Director appointed stephen stimpson (1 page)
30 June 2009Appointment terminated director elizabeth davies (1 page)
30 June 2009Appointment terminated director elizabeth davies (1 page)
30 June 2009Secretary appointed mr keith robert neill (1 page)
30 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
30 June 2009Director appointed mr keith robert neill (1 page)
30 June 2009Director appointed mr terence john marks (1 page)
30 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
30 June 2009Director appointed mr keith robert neill (1 page)
30 June 2009Secretary appointed mr keith robert neill (1 page)
30 June 2009Director appointed mr terence john marks (1 page)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)