POWERDUEL LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
POWERDUEL LIMITED is a Private Limited Company from UXBRIDGE and has the status: Active.
POWERDUEL LIMITED was incorporated 21 years ago on 07/04/2003 and has the registered number: 04725224. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.
POWERDUEL LIMITED was incorporated 21 years ago on 07/04/2003 and has the registered number: 04725224. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.
POWERDUEL LIMITED - UXBRIDGE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
MICHAEL LEIGH CCA
BROOK HOUSE
UXBRIDGE
MIDDLESEX
UB8 2QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
MICHAEL LEIGH CCA
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HORST BROCKMUELLER | Oct 1958 | German | Director | 2017-04-05 | CURRENT |
DR FRANK BOTTENBERG | Feb 1961 | German | Director | 2005-03-06 | CURRENT |
JOHN CEDERBERG | Dec 1960 | Finish | Director | 2003-04-23 UNTIL 2017-04-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-04-07 UNTIL 2003-04-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-04-07 UNTIL 2003-04-17 | RESIGNED | ||
MR JOHN ASHLEY BRYANT | Sep 1951 | British | Director | 2003-04-17 UNTIL 2003-04-23 | RESIGNED |
MR SIMON JEREMY BANFIELD | Apr 1963 | British | Director | 2003-04-17 UNTIL 2003-04-23 | RESIGNED |
MR SIMON JEREMY BANFIELD | Apr 1963 | British | Secretary | 2003-04-25 UNTIL 2008-05-02 | RESIGNED |
JOAN ROSALIN LYNCH | Secretary | 2003-04-17 UNTIL 2003-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Catalyst Equity Partners Llp | 2017-03-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Horst Brockmueller | 2017-03-20 | 10/1958 | Uxbridge Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-28 | 31-12-2022 | -399,622 equity |
ACCOUNTS - Final Accounts | 2022-12-27 | 31-12-2021 | -360,958 equity |
ACCOUNTS - Final Accounts | 2021-10-28 | 31-12-2020 | -322,292 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | -244,352 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 408,441 Cash -125,574 equity |
ACCOUNTS - Final Accounts | 2017-09-28 | 31-12-2016 | -120,667 equity |
ACCOUNTS - Final Accounts preparation | 2016-09-23 | 31-12-2015 | -103,329 equity |
ACCOUNTS - Final Accounts preparation | 2015-09-26 | 31-12-2014 | -91,394 equity |
ACCOUNTS - Final Accounts preparation | 2014-10-28 | 31-12-2013 | -78,815 equity |