Company NamePowerbase Consulting Ltd
DirectorMark Denny
Company StatusActive
Company Number10915884
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Denny
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPricklebank 6 Parrett Mead
South Perrott
Beaminster
DT8 3PQ
Director NameMrs Gillian Denny
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Heather Lea Lane
Prudhoe
--
NE42 5QR

Location

Registered AddressUnit G21, The Avenues Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 May 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
18 August 2021Change of details for Mrs Gillian Denny as a person with significant control on 1 September 2020 (2 pages)
18 August 2021Change of details for Mr Mark Denny as a person with significant control on 1 September 2020 (2 pages)
18 August 2021Change of details for Mr Mark Denny as a person with significant control on 1 September 2020 (2 pages)
17 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 August 2021Change of details for Mr Mark Denny as a person with significant control on 1 September 2020 (2 pages)
17 August 2021Change of details for Mrs Gillian Denny as a person with significant control on 1 September 2020 (2 pages)
17 August 2021Director's details changed for Mr Mark Denny on 1 September 2020 (2 pages)
29 April 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
20 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
14 August 2019Registered office address changed from 12 Heather Lea Lane Prudhoe -- NE42 5QR England to Unit G21, the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 14 August 2019 (1 page)
13 July 2019Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
4 July 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
22 August 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
15 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
20 January 2018Termination of appointment of Gillian Denny as a director on 7 January 2018 (1 page)
1 September 2017Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
1 September 2017Current accounting period shortened from 31 August 2018 to 31 May 2018 (1 page)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 200
(33 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 200
(33 pages)