Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER EDUCATION LIMITED
Company Information for

POWER EDUCATION LIMITED

QA LIMITED, ISLINGTON HOUSE, BROWN LANE WEST, LEEDS, LS12 6BD,
Company Registration Number
04413700
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Power Education Ltd
POWER EDUCATION LIMITED was founded on 2002-04-10 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Power Education Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWER EDUCATION LIMITED
 
Legal Registered Office
QA LIMITED
ISLINGTON HOUSE
BROWN LANE WEST
LEEDS
LS12 6BD
Other companies in LS12
 
Previous Names
BROOMCO (2890) LIMITED15/05/2002
Filing Information
Company Number 04413700
Company ID Number 04413700
Date formed 2002-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/06/2017
Account next due 28/02/2019
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts FULL
Last Datalog update: 2020-01-06 14:05:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER EDUCATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWER EDUCATION LIMITED
The following companies were found which have the same name as POWER EDUCATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER EDUCATION ATY LTD FLAT 9 2 SHERFIELD CLOSE NEW MALDEN UNITED KINGDOM KT3 3TD Dissolved Company formed on the 2012-08-21
POWER EDUCATION (SINGAPORE) PTE. LTD. WATERLOO STREET Singapore 187966 Dissolved Company formed on the 2008-09-13
POWER EDUCATION TECHNOLOGY CO., LIMITED Unknown Company formed on the 2012-10-24
POWER EDUCATION, INC. 175 W. GRANADA BLVD ORMOND BEACH FL 32174 Inactive Company formed on the 2000-05-05
POWER EDUCATION INC Georgia Unknown
POWER EDUCATION FOUNDATION A NJ NONPROFIT CORPORATION New Jersey Unknown
POWER EDUCATIONAL CONSULTANTS LLC New Jersey Unknown
POWER EDUCATIONAL SERVICES LLC New Jersey Unknown
POWER EDUCATION PTY LTD Active Company formed on the 2019-11-15
POWER EDUCATION LIMITED GLOUNTHANE LISMORE, WATERFORD, IRELAND Active Company formed on the 2020-02-14
POWER EDUCATION PTY LTD Singapore Active Company formed on the 2008-10-09
POWER EDUCATION PTY LTD Active Company formed on the 2019-11-15
POWER EDUCATION INC. 10401 S MASON RD BLDG F604 RICHMOND TX 77406 Active Company formed on the 2022-03-23
POWER EDUCATION LTD 7 HOLDENHURST ROAD BRISTOL BS15 1HL Active Company formed on the 2023-02-20

Company Officers of POWER EDUCATION LIMITED

Current Directors
Officer Role Date Appointed
NATHAN GILES RUNNICLES
Company Secretary 2018-05-25
WILLIAM ROBERT GEORGE MACPHERSON
Director 2008-09-26
NATHAN GILES RUNNICLES
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL JOHNSON
Company Secretary 2002-12-30 2018-05-25
IAN PAUL JOHNSON
Director 2002-12-30 2018-05-25
MARK BRIAN HATTON
Director 2004-03-23 2008-09-26
RICHARD LAST
Director 2004-03-23 2008-09-26
ROBERT DAVID BRADLEY
Director 2002-12-30 2004-03-23
PAUL MARTIN SINNETT
Company Secretary 2002-05-14 2002-12-30
MARK BRIAN HATTON
Director 2002-05-14 2002-12-30
RICHARD LAST
Director 2002-05-14 2002-12-30
PAUL MARTIN SINNETT
Director 2002-05-14 2002-12-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-10 2002-05-14
DLA NOMINEES LIMITED
Nominated Director 2002-04-10 2002-05-14
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2002-04-10 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT GEORGE MACPHERSON QAHE (MDX) LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
WILLIAM ROBERT GEORGE MACPHERSON FGI TRAINING & CONSULTANCY LIMITED Director 2017-04-03 CURRENT 2013-08-27 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON THE TRAINING FOUNDATION LIMITED Director 2016-11-02 CURRENT 1998-07-23 Liquidation
WILLIAM ROBERT GEORGE MACPHERSON ICHNAEA UK BIDCO LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
WILLIAM ROBERT GEORGE MACPHERSON QA TALENT LIMITED Director 2015-09-08 CURRENT 2006-10-11 Active
WILLIAM ROBERT GEORGE MACPHERSON QA GATEWAY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
WILLIAM ROBERT GEORGE MACPHERSON FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED Director 2015-05-29 CURRENT 2006-02-08 Active
WILLIAM ROBERT GEORGE MACPHERSON ROEHAMPTON PATHWAY CAMPUS LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
WILLIAM ROBERT GEORGE MACPHERSON QAHE (UR) LIMITED Director 2015-02-03 CURRENT 2015-02-03 Active
WILLIAM ROBERT GEORGE MACPHERSON ICHNAEA UK HOLDINGS LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON QAHE (SERVICES) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
WILLIAM ROBERT GEORGE MACPHERSON NORTHUMBRIA LONDON CAMPUS LIMITED Director 2014-01-15 CURRENT 2014-01-15 Active
WILLIAM ROBERT GEORGE MACPHERSON QAHE (NU) LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
WILLIAM ROBERT GEORGE MACPHERSON BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED Director 2013-01-17 CURRENT 2012-09-28 Active
WILLIAM ROBERT GEORGE MACPHERSON ICHNAEA UK LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON LARCHDRIFT PROJECTS LIMITED Director 2011-10-14 CURRENT 1989-03-22 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON PROJECT MANAGEMENT PROFESSIONAL LEARNING LIMITED Director 2011-10-14 CURRENT 1999-01-13 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON THE PROJECTS GROUP LIMITED Director 2011-10-14 CURRENT 1986-01-31 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON AIKONA MANAGEMENT LIMITED Director 2011-10-14 CURRENT 2009-10-24 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON QAHE (ULST) LIMITED Director 2011-03-28 CURRENT 2010-10-05 Active
WILLIAM ROBERT GEORGE MACPHERSON REMARC TECHNOLOGIES LIMITED Director 2009-09-04 CURRENT 1995-03-13 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON SCREAM SERVICES LTD Director 2009-09-04 CURRENT 2006-04-12 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON QA-IQ FINANCE LIMITED Director 2009-05-31 CURRENT 2008-04-03 Dissolved 2016-01-12
WILLIAM ROBERT GEORGE MACPHERSON F1 COMPUTING SYSTEMS LIMITED Director 2008-12-05 CURRENT 1960-11-17 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON WATERMANS PEOPLE & ORGANISATIONAL DEVELOPMENT LIMITED Director 2008-09-26 CURRENT 1997-11-04 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON XPERTISE TRAINING LIMITED Director 2008-09-26 CURRENT 1998-11-20 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON QA-IQ INVESTMENTS (UK) LTD Director 2008-08-12 CURRENT 2008-08-12 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON QA IT SERVICES LIMITED Director 2008-06-09 CURRENT 1985-02-13 Dissolved 2015-11-17
WILLIAM ROBERT GEORGE MACPHERSON SKILLSGROUP HOLDINGS LIMITED Director 2008-06-09 CURRENT 1997-10-28 Liquidation
WILLIAM ROBERT GEORGE MACPHERSON SECKLOE 208 LIMITED Director 2008-06-09 CURRENT 1998-12-16 Active
WILLIAM ROBERT GEORGE MACPHERSON QA-IQ GROUP LIMITED Director 2008-06-09 CURRENT 2004-04-02 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON QA-IQ HOLDINGS LIMITED Director 2008-06-09 CURRENT 2007-05-22 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON QA LIMITED Director 2008-06-09 CURRENT 1989-08-14 Active
WILLIAM ROBERT GEORGE MACPHERSON QA-IQ INVESTMENTS LIMITED Director 2008-06-09 CURRENT 2007-05-23 Active - Proposal to Strike off
WILLIAM ROBERT GEORGE MACPHERSON QA LEARNING SERVICES LIMITED Director 2008-06-09 CURRENT 1982-11-18 Liquidation
NATHAN GILES RUNNICLES F1 COMPUTING SYSTEMS LIMITED Director 2018-05-25 CURRENT 1960-11-17 Active - Proposal to Strike off
NATHAN GILES RUNNICLES QAHE (ULST) LIMITED Director 2018-05-25 CURRENT 2010-10-05 Active
NATHAN GILES RUNNICLES FGI TRAINING & CONSULTANCY LIMITED Director 2018-05-25 CURRENT 2013-08-27 Active - Proposal to Strike off
NATHAN GILES RUNNICLES SKILLSGROUP HOLDINGS LIMITED Director 2018-05-25 CURRENT 1997-10-28 Liquidation
NATHAN GILES RUNNICLES THE TRAINING FOUNDATION LIMITED Director 2018-05-25 CURRENT 1998-07-23 Liquidation
NATHAN GILES RUNNICLES SECKLOE 208 LIMITED Director 2018-05-25 CURRENT 1998-12-16 Active
NATHAN GILES RUNNICLES QA-IQ GROUP LIMITED Director 2018-05-25 CURRENT 2004-04-02 Active - Proposal to Strike off
NATHAN GILES RUNNICLES QA-IQ HOLDINGS LIMITED Director 2018-05-25 CURRENT 2007-05-22 Active - Proposal to Strike off
NATHAN GILES RUNNICLES QAHE (NU) LIMITED Director 2018-05-25 CURRENT 2013-04-02 Active
NATHAN GILES RUNNICLES QAHE (UR) LIMITED Director 2018-05-25 CURRENT 2015-02-03 Active
NATHAN GILES RUNNICLES QA GATEWAY LIMITED Director 2018-05-25 CURRENT 2015-09-03 Active
NATHAN GILES RUNNICLES QAHE (MDX) LIMITED Director 2018-05-25 CURRENT 2017-10-02 Active
NATHAN GILES RUNNICLES QA LIMITED Director 2018-05-25 CURRENT 1989-08-14 Active
NATHAN GILES RUNNICLES FOCUS PROJECT MANAGEMENT (EUROPE) LIMITED Director 2018-05-25 CURRENT 2006-02-08 Active
NATHAN GILES RUNNICLES QA TALENT LIMITED Director 2018-05-25 CURRENT 2006-10-11 Active
NATHAN GILES RUNNICLES QA-IQ INVESTMENTS LIMITED Director 2018-05-25 CURRENT 2007-05-23 Active - Proposal to Strike off
NATHAN GILES RUNNICLES QA-IQ INVESTMENTS (UK) LTD Director 2018-05-25 CURRENT 2008-08-12 Active - Proposal to Strike off
NATHAN GILES RUNNICLES ICHNAEA UK LIMITED Director 2018-05-25 CURRENT 2012-10-30 Active - Proposal to Strike off
NATHAN GILES RUNNICLES QAHE (SERVICES) LIMITED Director 2018-05-25 CURRENT 2014-07-16 Active
NATHAN GILES RUNNICLES ICHNAEA UK HOLDINGS LIMITED Director 2018-05-25 CURRENT 2014-09-23 Active - Proposal to Strike off
NATHAN GILES RUNNICLES ICHNAEA UK BIDCO LIMITED Director 2018-05-25 CURRENT 2016-06-03 Active
NATHAN GILES RUNNICLES QA LEARNING SERVICES LIMITED Director 2018-05-25 CURRENT 1982-11-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-16DS01Application to strike the company off the register
2019-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-06AP01DIRECTOR APPOINTED PAUL GEDDES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT GEORGE MACPHERSON
2019-08-13DISS40Compulsory strike-off action has been discontinued
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-07-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL JOHNSON
2018-05-25TM02Termination of appointment of Ian Paul Johnson on 2018-05-25
2018-05-25AP03Appointment of Nathan Giles Runnicles as company secretary on 2018-05-25
2018-05-25AP01DIRECTOR APPOINTED MR NATHAN GILES RUNNICLES
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-03-07PSC02Notification of F1 Computing Systems Limited as a person with significant control on 2016-04-06
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2017-10-03AAFULL ACCOUNTS MADE UP TO 02/06/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 27/05/16
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 300000
2016-04-18AR0110/04/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 29/05/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 300000
2015-05-11AR0110/04/15 ANNUAL RETURN FULL LIST
2014-10-10AAFULL ACCOUNTS MADE UP TO 30/05/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 300000
2014-04-25AR0110/04/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-24AR0110/04/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 27/05/12
2012-04-27AR0110/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 27/05/11
2011-04-27AR0110/04/11 FULL LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O XPERTISE TRAINING LIMITED ISLINGTON HOUSE BROWN LANE WEST LEEDS WEST YORKSHIRE LS12 6BD
2010-10-07AAFULL ACCOUNTS MADE UP TO 28/05/10
2010-04-14AR0110/04/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-04-14AD02SAIL ADDRESS CREATED
2009-10-05AAFULL ACCOUNTS MADE UP TO 29/05/09
2009-05-21SH20STATEMENT BY DIRECTORS
2009-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-21CAP-SSSOLVENCY STATEMENT DATED 21/05/09
2009-05-21CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 21/05/09
2009-05-21RES01ALTER MEMORANDUM 21/05/2009
2009-05-21RES06REDUCE ISSUED CAPITAL 21/05/2009
2009-04-15363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-24225CURREXT FROM 31/12/2008 TO 31/05/2009
2008-12-27288aDIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LAST
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR MARK HATTON
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-30RES01ALTER ARTICLES 22/07/2008
2008-07-30RES13FACILITY AGREEMENT DEBENTURE FINANCE DOCUMENTS 22/07/2008
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 06/08/2007
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-02363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: C/O XPERTISE TRAINING LTD PACIFIC ROAD, ATLANTIC OFFICE PARK ALTRINCHAM CHESHIRE WA14 5BJ
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-04-20363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-07-23AAFULL ACCOUNTS MADE UP TO 02/01/03
2003-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-27288bDIRECTOR RESIGNED
2003-02-27288aNEW DIRECTOR APPOINTED
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 269 BANBURY ROAD OXFORD OX2 7JF
2003-02-27288bDIRECTOR RESIGNED
2003-02-27225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02
2003-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-07-10RES13DEEDS/AGREEMENT 24/06/02
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWER EDUCATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER EDUCATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-11-15 Outstanding DEGI DEUTSCHE GESELLSCHAFT FUR IMMOBILIENFONDS MBH
ACCESSION DEED 2002-06-25 Satisfied SKANDIA UK LIMITED (AS "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of POWER EDUCATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER EDUCATION LIMITED
Trademarks
We have not found any records of POWER EDUCATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER EDUCATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POWER EDUCATION LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POWER EDUCATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER EDUCATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWER EDUCATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.