Powerimpact Limited LONDON


Powerimpact started in year 1993 as Private Limited Company with registration number 02823534. The Powerimpact company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Hill House. Postal code: EC4A 3TR.

At present there are 3 directors in the the firm, namely Orla C., Michael A. and Anthony L.. In addition one secretary - Orla C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Powerimpact Limited Address / Contact

Office Address Hill House
Office Address2 1 Little New Street
Town London
Post code EC4A 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823534
Date of Incorporation Wed, 2nd Jun 1993
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Orla C.

Position: Secretary

Appointed: 02 October 2020

Orla C.

Position: Director

Appointed: 17 July 2020

Michael A.

Position: Director

Appointed: 01 May 2013

Anthony L.

Position: Director

Appointed: 15 September 1993

Gerard W.

Position: Secretary

Appointed: 28 August 2000

Resigned: 02 October 2020

Daphne T.

Position: Director

Appointed: 09 February 1999

Resigned: 27 May 2008

Mairead O.

Position: Director

Appointed: 28 January 1998

Resigned: 20 December 2005

Michael S.

Position: Secretary

Appointed: 30 May 1997

Resigned: 28 August 2000

Michael S.

Position: Director

Appointed: 02 April 1996

Resigned: 02 April 1996

Fergal O.

Position: Director

Appointed: 02 April 1996

Resigned: 17 July 2020

Daphne T.

Position: Director

Appointed: 02 April 1996

Resigned: 28 January 1998

Peter F.

Position: Director

Appointed: 15 September 1993

Resigned: 04 April 2013

Daphne T.

Position: Secretary

Appointed: 03 September 1993

Resigned: 30 May 1997

Eugene Q.

Position: Director

Appointed: 12 August 1993

Resigned: 01 April 1996

Colman O.

Position: Director

Appointed: 12 August 1993

Resigned: 01 April 1996

Colman O.

Position: Secretary

Appointed: 12 August 1993

Resigned: 03 September 1993

David G.

Position: Director

Appointed: 05 August 1993

Resigned: 28 September 1995

Michael S.

Position: Director

Appointed: 05 August 1993

Resigned: 09 February 1999

Kevin M.

Position: Secretary

Appointed: 05 August 1993

Resigned: 12 August 1993

Thomas B.

Position: Director

Appointed: 05 August 1993

Resigned: 02 April 1996

Aislinn O.

Position: Secretary

Appointed: 14 July 1993

Resigned: 05 August 1993

James F.

Position: Director

Appointed: 14 July 1993

Resigned: 27 May 2008

Kevin M.

Position: Director

Appointed: 14 July 1993

Resigned: 02 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 02 June 1993

Resigned: 14 July 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 1993

Resigned: 14 July 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1993

Resigned: 14 July 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Dcc Holdings Uk Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dcc Holdings Uk Limited

Hill House Little New Street, London, EC4A 3TR, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House Register England And Wales
Registration number 2836380
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 29th, September 2023
Free Download (18 pages)

Company search

Advertisements