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

POWERCHORD GROUP LIMITED

PURNELLS, 5A KERNICK INDUSTRIAL ESTATE, PENRYN, CORNWALL, TR10 9EP,
Company Registration Number
09303518
Private Limited Company
Liquidation

Company Overview

About Powerchord Group Ltd
POWERCHORD GROUP LIMITED was founded on 2014-11-10 and has its registered office in Penryn. The organisation's status is listed as "Liquidation". Powerchord Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERCHORD GROUP LIMITED
 
Legal Registered Office
PURNELLS
5A KERNICK INDUSTRIAL ESTATE
PENRYN
CORNWALL
TR10 9EP
 
Previous Names
POWERCHORD LIMITED06/03/2015
Filing Information
Company Number 09303518
Company ID Number 09303518
Date formed 2014-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 10:58:57
Primary Source:Companies House
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.

Company Officers of POWERCHORD GROUP LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID DAWSON
Director 2017-05-11
CAMERON ALEXANDER FINDLAY
Director 2014-11-14
PIETER HAMELINK
Director 2015-07-07
MONIQUE YVONNE TER MEULEN
Director 2017-05-11
GRAHAM ALAN TULL
Director 2014-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE JANE WORKMAN
Director 2014-11-10 2014-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID DAWSON ROCKET SPORTS MANAGEMENT LIMITED Director 2017-02-24 CURRENT 2012-01-19 Active
MICHAEL DAVID DAWSON AUDIOTUBE (2013) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-05-09
MICHAEL DAVID DAWSON LEAGUE ANGELS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-04-12
CAMERON ALEXANDER FINDLAY POWERCHORD LIMITED Director 2015-03-06 CURRENT 2015-03-06 Liquidation
GRAHAM ALAN TULL STONE SKIPPER LIMITED Director 2015-04-29 CURRENT 2015-04-29 Active
GRAHAM ALAN TULL POWERCHORD LIMITED Director 2015-03-06 CURRENT 2015-03-06 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
2024-10-04Voluntary liquidation Statement of affairs
2024-10-01Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-01Appointment of a voluntary liquidator
2024-10-01REGISTERED OFFICE CHANGED ON 01/10/24 FROM Send Hill Studios Send Hill Send Guildford Surrey GU23 7HT England
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AA01Previous accounting period extended from 29/03/21 TO 31/03/21
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM 1 Blythe Road London W14 0HG United Kingdom
2021-12-14CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-03-26AA29/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON ALEXANDER FINDLAY
2020-04-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ARCHAG PATRICK VOSGIMORUKIAN
2019-12-18AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-08-28AP01DIRECTOR APPOINTED MR ARCHAG PATRICK VOSGIMORUKIAN
2019-08-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-30SH0127/06/19 STATEMENT OF CAPITAL GBP 3258762.33
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-09-10SH0122/05/18 STATEMENT OF CAPITAL GBP 3258726.22
2018-02-28RES01ADOPT ARTICLES 28/02/18
2018-02-15RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 3258716.37
2018-02-13SH0107/02/18 STATEMENT OF CAPITAL GBP 3258716.37
2018-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-02-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2018-01-31RES01ADOPT ARTICLES 31/01/18
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-24AD03Registers moved to registered inspection location of Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH
2017-11-23AD02Register inspection address changed to Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH
2017-11-10PSC07CESSATION OF MMP INVESTMENT HOLDING GMBH AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE YVONNE TER MEULEN / 23/10/2017
2017-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID DAWSON / 23/10/2017
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM 1 Blythe Road London W14 0NG
2017-10-06RP04CS01Second filing of Confirmation Statement dated 10/11/2016
2017-10-06ANNOTATIONClarification
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 3258680.18
2017-09-19SH0107/09/17 STATEMENT OF CAPITAL GBP 3258680.18
2017-09-18RES13DEBT CONVERSION 07/09/2017
2017-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 3258645
2017-07-06SH02Sub-division of shares on 2017-06-02
2017-06-16SH0111/05/17 STATEMENT OF CAPITAL GBP 3258645
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM Powerchord Group 1 Blyth Road London W14 0HG United Kingdom
2017-06-14AP01DIRECTOR APPOINTED MONIQUE YVONNE TER MEULEN
2017-06-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID DAWSON
2017-06-12RES13APPOINTMENT OF DIRECTOR 11/05/2017
2017-06-12RES01ADOPT ARTICLES 11/05/2017
2017-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FRANCIS CLARK, VANTAGE POINT WOODWATER PARK, PYNES HILL EXETER DEVON EX2 5FD
2017-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-02SH0108/02/17 STATEMENT OF CAPITAL GBP 3258589.00
2017-02-15SH0126/01/17 STATEMENT OF CAPITAL GBP 2831596.00
2017-01-19SH0106/12/16 STATEMENT OF CAPITAL GBP 2331596.00
2016-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-31RES01ALTER ARTICLES 06/12/2016
2016-11-29RP04SH01SECOND FILED SH01 - 22/07/16 STATEMENT OF CAPITAL GBP 2209352.999944
2016-11-29RP04SH01SECOND FILED SH01 - 13/06/16 STATEMENT OF CAPITAL GBP 500316
2016-11-29ANNOTATIONClarification
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-15SH0118/10/16 STATEMENT OF CAPITAL GBP 1831596.00
2016-11-08AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-01SH0102/07/16 STATEMENT OF CAPITAL GBP 2209353.00
2016-08-08AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1378073
2016-06-22SH0113/06/16 STATEMENT OF CAPITAL GBP 1378073
2016-06-22SH0113/06/16 STATEMENT OF CAPITAL GBP 1378073
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-13RES01ADOPT ARTICLES 03/05/2016
2016-03-01RES01ADOPT ARTICLES 08/12/2015
2016-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-21SH0108/12/15 STATEMENT OF CAPITAL GBP 878073.00
2016-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-21RES01ADOPT ARTICLES 08/12/2015
2016-01-07AR0110/11/15 FULL LIST
2015-07-24AP01DIRECTOR APPOINTED PIETER HAMELINK
2015-07-13AA01CURREXT FROM 30/11/2015 TO 31/03/2016
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 378073
2015-07-02SH0111/06/15 STATEMENT OF CAPITAL GBP 378073
2015-07-02SH0111/06/15 STATEMENT OF CAPITAL GBP 360073
2015-03-06RES15CHANGE OF NAME 05/03/2015
2015-03-06CERTNMCOMPANY NAME CHANGED POWERCHORD LIMITED CERTIFICATE ISSUED ON 06/03/15
2014-12-24AP01DIRECTOR APPOINTED MR GRAHAM ALAN TULL
2014-12-19RES13OTHER COMPANY BUSINESS 09/12/2014
2014-12-19RES01ADOPT ARTICLES 09/12/2014
2014-12-19SH0109/12/14 STATEMENT OF CAPITAL GBP 99.00
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WORKMAN
2014-11-14AP01DIRECTOR APPOINTED CAMERON ALEXANDER FINDLAY
2014-11-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POWERCHORD GROUP 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 POWERCHORD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERCHORD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-31

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 POWERCHORD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of POWERCHORD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERCHORD GROUP LIMITED
Trademarks

Trademark applications by POWERCHORD GROUP LIMITED

POWERCHORD GROUP LIMITED is the Original Applicant for the trademark X ™ (86880613) through the USPTO on the 2016-01-20
The color(s) black, purple, dark purple and white is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for POWERCHORD GROUP 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 (64209 - Activities of other holding companies n.e.c.) as POWERCHORD GROUP LIMITED are:

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