POWERFUL ALLIES LIMITED

3 Benham Road, Benham Campus 3 Benham Road, Benham Campus, Southampton, SO16 7QJ, Hampshire, United Kingdom
StatusACTIVE
Company No.07787852
CategoryPrivate Limited Company
Incorporated27 Sep 2011
Age12 years, 7 months
JurisdictionEngland Wales

SUMMARY

POWERFUL ALLIES LIMITED is an active private limited company with number 07787852. It was incorporated 12 years, 7 months ago, on 27 September 2011. The company address is 3 Benham Road, Benham Campus 3 Benham Road, Benham Campus, Southampton, SO16 7QJ, Hampshire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2024

Action Date: 21 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-21

Charge number: 077878520003

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: David Ashley Redman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Matthew Mckay

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Damien Hughes

Appointment date: 2024-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Graham Ian Cooke

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2022

Action Date: 30 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-25

Charge number: 077878520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-25

Charge number: 077878520002

Documents

View document PDF

Resolution

Date: 08 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-30

Psc name: Zenergi Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gloria June Robson

Cessation date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-30

Psc name: James Alexander Robson

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: 3 Benham Road, Benham Campus Southampton Science Park, Chilworth Southampton Hampshire SO16 7QJ

Old address: 71 Woodside Road Downend Bristol BS16 2SR

Change date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ian Cooke

Appointment date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr David Ashley Redman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gloria June Robson

Termination date: 2022-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-30

Officer name: Gloria Robson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Robson

Termination date: 2022-05-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 30 May 2022

Category: Capital

Type: SH01

Capital : 2,363.5 GBP

Date: 2022-05-30

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Sean Midgley

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-29

Officer name: Derren Scott Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-26

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mr Sean Midgley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Mrs Gloria June Robson

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 26 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derren Scott Woods

Appointment date: 2018-08-26

Documents

View document PDF

Accounts amended with made up date

Date: 09 Mar 2018

Action Date: 26 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 26 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Resolution

Date: 20 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 2,000.0000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-12

Officer name: Mrs Gloria Robson

Documents

Capital allotment shares

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-06

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jun 2013

Action Date: 26 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-26

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2012

Action Date: 13 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-13

Documents

View document PDF

Incorporation company

Date: 27 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMBOO ROCKET LIMITED

83 NORTHWOLD ROAD,LONDON,E5 8RN

Number:11217881
Status:ACTIVE
Category:Private Limited Company

CANN COMMUNICATIONS LIMITED

2 CRESTFIELD DRIVE,HALIFAX,HX2 7HG

Number:10085266
Status:ACTIVE
Category:Private Limited Company

MCCANN & ROSENBERG LTD

8 FAIRCROSS WAY,ST ALBANS,AL1 4SD

Number:09531284
Status:ACTIVE
Category:Private Limited Company

NEB CONSULTING (PROPERTY) LIMITED

20A THE MALL,EALING,W5 2PJ

Number:07183316
Status:ACTIVE
Category:Private Limited Company

OPAL NATURALS LTD

334 SLADE LANE,MANCHESTER,M19 2BL

Number:10985444
Status:ACTIVE
Category:Private Limited Company

TOP 2 TOE (2018) LIMITED

SUFFOLK HOUSE 7 HYDRA, ORION COURT,IPSWICH,IP6 0LW

Number:11273911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source