Background WavePink WaveYellow Wave

POWERROD LIMITED (02948098)

POWERROD LIMITED (02948098) is an active UK company. incorporated on 13 July 1994. with registered office in Chesham. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. POWERROD LIMITED has been registered for 31 years. Current directors include HEPBURN, Darren.

Company Number
02948098
Status
active
Type
ltd
Incorporated
13 July 1994
Age
31 years
Address
Unit 5 The Mead, Chesham, HP5 3EE
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HEPBURN, Darren
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERROD LIMITED

POWERROD LIMITED is an active company incorporated on 13 July 1994 with the registered office located in Chesham. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. POWERROD LIMITED was registered 31 years ago.(SIC: 43220)

Status

active

Active since 31 years ago

Company No

02948098

LTD Company

Age

31 Years

Incorporated 13 July 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Unit 5 The Mead Berkhampstead Road Chesham, HP5 3EE,

Previous Addresses

16B Chiltern Court Asheridge Road Industrial Estate Asheridge Road Chesham Buckinghamshire HP5 2PX
From: 17 April 2015To: 16 July 2021
Unit-9 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA
From: 29 June 2011To: 17 April 2015
8 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ
From: 13 July 1994To: 29 June 2011
Timeline

6 key events • 1994 - 2013

Funding Officers Ownership
Company Founded
Jul 94
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Loan Secured
May 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HEPBURN, Darren

Active
Bevan Hill, CheshamHP5 2QS
Born January 1973
Director
Appointed 22 Nov 2010

NAIMSKI, Paul

Resigned
Tilehurst, Tilers GreenHP10 8DD
Secretary
Appointed N/A
Resigned 22 Nov 2010

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 13 Jul 1994
Resigned 13 Jul 1994

NAIMSKI, Paul

Resigned
Tilehurst, Tilers GreenHP10 8DD
Born February 1970
Director
Appointed N/A
Resigned 22 Nov 2010

NAIMSKI, Penelope Jane

Resigned
5 Beaufort Close, LondonW5 3EE
Born March 1938
Director
Appointed 13 Jul 1994
Resigned 22 Nov 2010

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 13 Jul 1994
Resigned 13 Jul 1994

Persons with significant control

1

Mr Darren Hepburn

Active
Berkhampstead Road, CheshamHP5 3EE
Born January 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Legacy
15 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Change Person Director Company With Change Date
28 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Legacy
31 December 2010
MG01MG01
Resolution
23 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Resolution
30 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 1998
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Resolution
17 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 1997
AAAnnual Accounts
Resolution
21 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 March 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
225(1)225(1)
Legacy
12 September 1994
224224
Legacy
11 August 1994
287Change of Registered Office
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Incorporation Company
13 July 1994
NEWINCIncorporation