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

POWERSCOURT LIMITED

1 TUDOR STREET, LONDON, EC4Y 0AH,
Company Registration Number
05130824
Private Limited Company
Active

Company Overview

About Powerscourt Ltd
POWERSCOURT LIMITED was founded on 2004-05-18 and has its registered office in London. The organisation's status is listed as "Active". Powerscourt 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
POWERSCOURT LIMITED
 
Legal Registered Office
1 TUDOR STREET
LONDON
EC4Y 0AH
Other companies in EC4Y
 
Filing Information
Company Number 05130824
Company ID Number 05130824
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSCOURT 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 POWERSCOURT LIMITED
The following companies were found which have the same name as POWERSCOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERSCOURT MANAGEMENT LIMITED UNIT 111 23 KING STREET CAMBRIDGE CB1 1AH Active Company formed on the 2012-10-01
POWERSCOURT BRAZIL LIMITED C/O POWERSCOURT SERVICES LTD ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB Active - Proposal to Strike off Company formed on the 2011-04-15
POWERSCOURT DEVELOPMENTS LIMITED 206 ENDEAVOUR HOUSE WREST PARK SILSOE BEDFORD MK45 4HS Active Company formed on the 2010-03-16
POWERSCOURT GOLD LIMITED ESSEX HOUSE 71 REGENT STREET 71 REGENT STREET CAMBRIDGE CB2 1AB Dissolved Company formed on the 2013-01-18
POWERSCOURT HOLKHAM LIMITED UNIT 111 23 KING STREET CAMBRIDGE CB1 1AH Active Company formed on the 2012-09-21
POWERSCOURT MANAGEMENT 2006 LIMITED WESSEX HOUSE HAWK ESTATES, WESSEX HOUSE ST LEONARDS ROAD BOURNEMOUTH BH8 8QS Active Company formed on the 2006-05-22
POWERSCOURT MEDIA LIMITED 37 WARREN STREET LONDON W1T 6AD Dissolved Company formed on the 2004-05-18
POWERSCOURT MOTORS LTD 64A POWERSCOURT ROAD PORTSMOUTH PO2 7JN Active Company formed on the 2013-07-05
POWERSCOURT PROPERTY LIMITED C/O WALSH MUSHROOMS LIMITED VALE PARK EVESHAM WORCESTERSHIRE WR11 6GP Dissolved Company formed on the 2003-01-14
POWERSCOURT RN LIMITED ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB Active - Proposal to Strike off Company formed on the 2013-02-01
POWERSCOURT SERVICES LIMITED UNIT 111 23 KING STREET CAMBRIDGE CB1 1AH Active Company formed on the 2007-01-23
POWERSCOURT COLOMBIA LIMITED ESSEX HOUSE 71 REGENT STREET 71 REGENT STREET CAMBRIDGE CB2 1AB Dissolved Company formed on the 2013-11-07
POWERSCOURT SERVICED APARTMENTS LIMITED 102 EGLANTINE AVENUE BELFAST BT9 6EU Active - Proposal to Strike off Company formed on the 2014-08-29
POWERSCOURT INVESTMENTS LIMITED Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY Live Company formed on the 1998-11-05
POWERSCOURT PICTURES LTD 141 HUNTLY ROAD BANBRIDGE CO. DOWN BT32 3UA Active Company formed on the 2015-03-12
POWERSCOURT INTERNATIONAL LLC 70 WOODHULL PL Suffolk NORTHPORT NY 117682829 Active Company formed on the 2012-04-13
Powerscourt Services LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (Tax) Company formed on the 2007-11-30
POWERSCOURT L.L.C. 936 PACIFIC AVE TACOMA WA 984023900 Dissolved Company formed on the 1994-11-08
POWERSCOURT SERVICES, INC. Dissolved Company formed on the 1998-03-09
POWERSCOURT BIS, LLC Dissolved Company formed on the 1999-08-30

Company Officers of POWERSCOURT LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA PALMER MOORE
Company Secretary 2005-08-01
HILARY GODSON
Director 2006-10-27
RORY JAMES GODSON
Director 2004-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY GODSON
Company Secretary 2004-05-18 2005-08-08
WARREN STREET REGISTRARS LIMITED
Company Secretary 2004-05-18 2004-05-18
WARREN STREET NOMINEES LIMITED
Director 2004-05-18 2004-05-18

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
2023-10-2410/10/23 STATEMENT OF CAPITAL GBP 189.04
2023-10-24DIRECTOR APPOINTED MS ALISON ROSE OWERS
2023-10-24DIRECTOR APPOINTED ALVISE RECCHI
2023-10-24DIRECTOR APPOINTED DAVID PAUL COHEN
2023-10-24APPOINTMENT TERMINATED, DIRECTOR HILARY GODSON
2023-10-24APPOINTMENT TERMINATED, DIRECTOR RORY JAMES GODSON
2023-10-24CESSATION OF HILARY JANE GODSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24CESSATION OF RORY JAMES GODSON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-24Notification of Morrow Sodali Limited as a person with significant control on 2023-10-10
2023-10-11Memorandum articles filed
2023-10-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-05Change of share class name or designation
2023-10-02Statement of company's objects
2023-08-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-08-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-08-30Memorandum articles filed
2023-08-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-04-20AP03Appointment of Mr David Cohen as company secretary on 2021-04-15
2021-04-15TM02Termination of appointment of Victoria Palmer Moore on 2021-04-15
2021-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051308240002
2020-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-01-08RES13Resolutions passed:
  • Re-company business 13/11/2018
  • ADOPT ARTICLES
2019-01-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-08SH08Change of share class name or designation
2018-09-20CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA PALMER MOORE on 2018-09-20
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-15MEM/ARTSARTICLES OF ASSOCIATION
2018-03-15RES13THE "EMI SCHEME" APPROVED 19/01/2018
2018-03-15RES01ALTER ARTICLES 19/01/2018
2018-03-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • The "emi scheme" approved 19/01/2018
  • Resolution alteration of articles
2017-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0118/05/16 ANNUAL RETURN FULL LIST
2016-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Rory James Godson on 2016-05-19
2015-12-11CH01Director's details changed for Rory James Godson on 2015-12-07
2015-10-23AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES GODSON / 21/01/2015
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY GODSON / 18/05/2015
2015-03-30SH06Cancellation of shares. Statement of capital on 2015-02-19 GBP 100.00
2015-03-18RES09Resolution of authority to purchase a number of shares
2015-03-18SH03Purchase of own shares
2015-02-24SH0110/02/15 STATEMENT OF CAPITAL GBP 114.4
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY GODSON / 01/10/2014
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES GODSON / 01/10/2014
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0118/05/14 FULL LIST
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES GODSON / 01/02/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY GODSON / 01/09/2013
2014-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-06-14AR0118/05/13 FULL LIST
2013-06-13AA30/11/12 TOTAL EXEMPTION SMALL
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051308240002
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 2-5 ST JOHN'S SQUARE LONDON EC1M 4DE
2012-06-13AR0118/05/12 FULL LIST
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-18AR0118/05/11 FULL LIST
2011-04-12AA30/11/10 TOTAL EXEMPTION SMALL
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-22AR0118/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY JAMES GODSON / 01/01/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY GODSON / 01/01/2010
2009-12-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-11288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA PALMER MOORE / 31/03/2009
2008-09-08AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-12-17MEM/ARTSARTICLES OF ASSOCIATION
2007-12-17RES13SUB DIV-EMP SHARE SCHEM 22/11/07
2007-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-19363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 45 LUDGATE HILL LONDON EC4M 7JU
2007-02-28288aNEW DIRECTOR APPOINTED
2006-11-03225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2006-05-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-1788(2)RAD 17/05/05--------- £ SI 99@1
2005-08-19288bSECRETARY RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 37 WARREN STREET LONDON W1T 6AD
2005-05-27363aRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-06-11288bSECRETARY RESIGNED
2004-06-11288aNEW SECRETARY APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to POWERSCOURT 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 POWERSCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-04-12 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERSCOURT LIMITED

Intangible Assets
Patents
We have not found any records of POWERSCOURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSCOURT LIMITED
Trademarks
We have not found any records of POWERSCOURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSCOURT 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 (70210 - Public relations and communications activities) as POWERSCOURT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWERSCOURT 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 POWERSCOURT 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 POWERSCOURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1