POWER SECRETARIES LIMITED
Overview
| Company Name | POWER SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04946657 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POWER SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is POWER SECRETARIES LIMITED located?
| Registered Office Address | C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West SO15 0HW Southampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POWER SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for POWER SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Sep 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 07, 2025 |
| Overdue | No |
What are the latest filings for POWER SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Mr Rajesh Paul Kohli as a person with significant control on Sep 21, 2023 | 2 pages | PSC04 | ||
Termination of appointment of Jake Niblett as a secretary on Jan 24, 2023 | 1 pages | TM02 | ||
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on Jan 24, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Change of details for Mr Rajesh Paul Kohli as a person with significant control on Oct 19, 2021 | 2 pages | PSC04 | ||
Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on Oct 11, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 07, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jake Niblett as a secretary on May 15, 2019 | 2 pages | AP03 | ||
Termination of appointment of Lewis Hole as a secretary on Nov 01, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 07, 2018 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Neetu Ladher on Sep 24, 2018 | 1 pages | CH03 | ||
Secretary's details changed for Miss Shelly Kohli on Sep 24, 2018 | 1 pages | CH03 | ||
Who are the officers of POWER SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KOHLI, Shelly | Secretary | Fair Oak SO50 7LB Eastleigh 27 Trafford Road Hampshire England | British | 107442710002 | ||||||
| LADHER, Neetu | Secretary | Mailbox 3, Solent Business Centre 343 Millbrook Road West SO15 0HW Southampton C/O Power Accountax Ltd United Kingdom | British | 107463760001 | ||||||
| KOHLI, Rajesh Paul | Director | 8 Glen Eyre Road SO16 3GG Southampton Hampshire | England | British | 46254300002 | |||||
| AIZBALTS, Edgars | Secretary | 74 Cranbury Avenue SO14 0LT Southampton Hampshire | Other | 121995060001 | ||||||
| BASTERO, Laura | Secretary | 5 Winton Street SO14 1LX Southampton | Spanish | 104243960001 | ||||||
| BETTALLI, Laura | Secretary | 11 Hanover Buildings SO14 1JX Southampton | British | 107463910001 | ||||||
| BLACHUT, Jakub | Secretary | York House 39 The Avenue PO14 1PN Fareham 7 Hampshire | Other | 134713340001 | ||||||
| BLACHUT, Sylwia Izabela | Secretary | York House 39 The Avenue PO14 1PN Fareham 7 Hampshire | Other | 134713400001 | ||||||
| BLOOMFIELD, Colleen | Secretary | Wood Close Sholing SO19 0SG Southampton 58 United Kingdom | 172059240001 | |||||||
| BORTSOVA, Kseniya | Secretary | 38a Hill Lane SO15 5AY Southampton | British | 125103820001 | ||||||
| CHAMPION, Ben | Secretary | 20 Highfield Crescent SO17 1SF Southampton Hamsphire | British | 116572100001 | ||||||
| COLEMAN, Victoria Jane | Secretary | Flat 9, Chanan Court 89 Alma Road SO14 6UQ Southampton Hampshire | British | 121252820001 | ||||||
| EASTLAKE, Lindsey | Secretary | 125 Paynes Road SO15 3SR Southampton 6 Minster Court Hampshire United Kingdom | 181497970001 | |||||||
| FERNANDEZ, Cesar | Secretary | 5 Winton Street SO14 1LX Southampton Hampshire | British | 93489850002 | ||||||
| FRASER, Robert William | Secretary | Turnstone Gardens Lordswood SO16 8EW Southampton 6 Hampshire | Other | 134714620001 | ||||||
| HARTNELL, Amy | Secretary | Janson Road SO15 5GU Southampton 90 England | 155570580001 | |||||||
| HOLE, Lewis | Secretary | SO16 8GW Lordshill 24 Croydon Close Southampton England | 217441780001 | |||||||
| JINKS, Gregory Jaques | Secretary | 9 Hanley Road Shirley SO15 5AP Southampton Hampshire | British | 120599780001 | ||||||
| KERRY, Leanna | Secretary | Carlton Road SO15 2HQ Southampton 32 England | 155570470001 | |||||||
| KNIGHT, Oliver John | Secretary | 20 Bitterne Way Bitterne SO19 4EA Southampton Hampshire | British | 125728000001 | ||||||
| MILLS, Joseph Stephen | Secretary | Crestwood View Boyatt Wood SO50 4NF Eastleigh 44 Hampshire | Other | 134714540001 | ||||||
| NIBLETT, Jake | Secretary | Marchwood SO40 4LB Southampton 54 Tides Way England United Kingdom | 258496300001 | |||||||
| ODDY, Kirsty | Secretary | Lackford Avenue Rushington Manor SO40 9BT Southampton 72 Hampshire United Kingdom | 157937640001 | |||||||
| PITTS, Lucy | Secretary | 20 Camelia Grove Fair Oak SO50 7GR Eastleigh Hampshire | British | 115777170001 | ||||||
| POPE, Laura | Secretary | 17 Burlington Road SO15 2FR Southampton | British | 111639740001 | ||||||
| RAI, Sharonjit | Secretary | 28 Brookvale Road Highfield SO17 1QP Southampton Hampshire | British | 116549140001 | ||||||
| RUSSELL, Sean | Secretary | 86 Sovereign Crescent PO14 4LU Fareham Hampshire | British | 126715140001 | ||||||
| SKEEN, Natalie | Secretary | Rowan Close Maybush SO16 5DZ Southampton 6 Hampshire United Kingdom | 162107040002 | |||||||
| VELASCO, Jose | Secretary | 15 Winton Street SO14 1LX Southampton | Spanish | 111645720001 | ||||||
| WHITEMORE, Nicholas Robert | Secretary | 16 Guest Road Bishopstoke SO50 6AQ Eastleigh Hampshire | British | 125079090001 | ||||||
| YORATH, Simon Rhys | Secretary | 11 Charles Miller Court Marshall Square SO15 2PA Southampton Hampshire | British | 125098300001 |
Who are the persons with significant control of POWER SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rajesh Paul Kohli | Apr 06, 2016 | Mailbox 3, Solent Business Centre 343 Millbrook Road West SO15 0HW Southampton C/O Power Accountax Ltd United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0