Background WavePink WaveYellow Wave

DAVID POWELL DISTRIBUTION LIMITED (02577435)

DAVID POWELL DISTRIBUTION LIMITED (02577435) is an active UK company. incorporated on 28 January 1991. with registered office in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DAVID POWELL DISTRIBUTION LIMITED has been registered for 35 years. Current directors include BASSETT, Colin Michael.

Company Number
02577435
Status
active
Type
ltd
Incorporated
28 January 1991
Age
35 years
Address
Units 1-2 Technology Business Park, Eastbourne, BN22 8LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BASSETT, Colin Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID POWELL DISTRIBUTION LIMITED

DAVID POWELL DISTRIBUTION LIMITED is an active company incorporated on 28 January 1991 with the registered office located in Eastbourne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DAVID POWELL DISTRIBUTION LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02577435

LTD Company

Age

35 Years

Incorporated 28 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Units 1-2 Technology Business Park Moy Avenue Eastbourne, BN22 8LD,

Previous Addresses

Technology Business Park Moy Avenue Eastbourne East Sussex BN22 8LD
From: 28 January 1991To: 15 September 2025
Timeline

5 key events • 1991 - 2013

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WILLOUGHBY, Mark

Active
Moy Avenue, EastbourneBN22 8LD
Secretary
Appointed 24 Aug 2012

BASSETT, Colin Michael

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1964
Director
Appointed 12 Aug 2013

NICHOLLS, Marion

Resigned
7 Barons Way, PolegateBN26 5JJ
Secretary
Appointed 24 Jan 2003
Resigned 24 Aug 2012

POWELL, David

Resigned
Holly Tree House Crawley Ridge, CamberleyGU15 2AJ
Secretary
Appointed 29 Jan 1991
Resigned 01 Feb 2002

WILLOUGHBY, Mark

Resigned
12 Sunningdale Close, HailshamBN27 3UD
Secretary
Appointed 01 Feb 2002
Resigned 24 Jan 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jan 1991
Resigned 29 Jan 1991

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed N/A
Resigned 29 Jan 1991

JIGGINS, Gerald Arthur William

Resigned
The Old Rectory Bathampton Lane, BathBA2 6ST
Born November 1937
Director
Appointed 27 Sept 1995
Resigned 01 Feb 2002

LEESON, Leonard Ramon Thomas

Resigned
Technology Business Park, East SussexBN22 8LD
Born September 1968
Director
Appointed 24 Aug 2012
Resigned 12 Aug 2013

POWELL, Annie

Resigned
Holly Tree House Crawley Ridge, CamberleyGU15 2AJ
Born August 1949
Director
Appointed 29 Jan 1991
Resigned 17 Mar 1997

POWELL, David

Resigned
Holly Tree House Crawley Ridge, CamberleyGU15 2AJ
Born May 1948
Director
Appointed 29 Jan 1991
Resigned 24 Jan 2003

SWIFT, George Michael Leslie

Resigned
Bailbrook Farm, BathBA1 7AQ
Born November 1940
Director
Appointed 27 Sept 1995
Resigned 01 Feb 2002

WILLOUGHBY, Mark

Resigned
10 Dunbar Drive, HailshamBN27 3UW
Born September 1969
Director
Appointed 24 Jan 2003
Resigned 24 Aug 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jan 1991
Resigned 29 Jan 1991

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed N/A
Resigned 29 Jan 1991

Persons with significant control

1

Mr Colin Michael Bassett

Active
Moy Avenue, EastbourneBN22 8LD
Born February 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 28 Jan 2017
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
28 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
7 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
287Change of Registered Office
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
16 April 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
28 April 1996
88(3)88(3)
Legacy
28 April 1996
88(2)R88(2)R
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1996
AAAnnual Accounts
Resolution
10 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
88(2)R88(2)R
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
122122
Memorandum Articles
6 October 1995
MEM/ARTSMEM/ARTS
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
123Notice of Increase in Nominal Capital
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
122122
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1994
AAAnnual Accounts
Legacy
28 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
16 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
287Change of Registered Office
Legacy
20 September 1991
224224
Legacy
4 March 1991
288288
Legacy
11 February 1991
287Change of Registered Office
Incorporation Company
28 January 1991
NEWINCIncorporation