Background WavePink WaveYellow Wave

POWER PLANNING ASSOCIATES LIMITED (03419816)

POWER PLANNING ASSOCIATES LIMITED (03419816) is an active UK company. incorporated on 14 August 1997. with registered office in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. POWER PLANNING ASSOCIATES LIMITED has been registered for 28 years. Current directors include PASCOE, Alexander James, SHARP, Jamie John.

Company Number
03419816
Status
active
Type
ltd
Incorporated
14 August 1997
Age
28 years
Address
Shoreham Technical Centre, Shoreham-By-Sea, BN43 5FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PASCOE, Alexander James, SHARP, Jamie John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER PLANNING ASSOCIATES LIMITED

POWER PLANNING ASSOCIATES LIMITED is an active company incorporated on 14 August 1997 with the registered office located in Shoreham-By-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. POWER PLANNING ASSOCIATES LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03419816

LTD Company

Age

28 Years

Incorporated 14 August 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MOZLEY DESIGNS LIMITED
From: 14 August 1997To: 17 December 1997
Contact
Address

Shoreham Technical Centre Shoreham-By-Sea, BN43 5FG,

Previous Addresses

53 the Willows Highworth Wiltshire SN6 7PH
From: 14 August 1997To: 25 November 2014
Timeline

29 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Nov 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Dec 20
Director Left
Oct 21
Director Left
Mar 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 24
Loan Cleared
Apr 26
Director Joined
Apr 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

PASCOE, Alexander James

Active
Shoreham-By-SeaBN43 5FG
Born January 1979
Director
Appointed 15 Feb 2024

SHARP, Jamie John

Active
Shoreham-By-SeaBN43 5FG
Born November 1975
Director
Appointed 24 Mar 2026

RYAN, Patricia Mary

Resigned
Shoreham By SeaBN43 2FG
Secretary
Appointed 13 Nov 2014
Resigned 31 Mar 2023

WEBSTER, Donald Kenneth

Resigned
53 The Willows, SwindonSN6 7PH
Secretary
Appointed 03 Nov 1997
Resigned 13 Nov 2014

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 14 Aug 1997
Resigned 03 Nov 1997

BEARD, Peter Wilfrid

Resigned
17 Sands Road, FarnhamGU10 1QA
Born April 1943
Director
Appointed 02 Jan 1998
Resigned 30 Apr 2008

BELL, Robert Thomas

Resigned
Shoreham By SeaBN43 5FG
Born January 1952
Director
Appointed 13 Nov 2014
Resigned 10 Sept 2015

CURTIS, Timothy John

Resigned
Shoreham-By-SeaBN43 5FG
Born January 1966
Director
Appointed 01 Jan 2016
Resigned 28 Feb 2023

CURTIS, Timothy John

Resigned
Shoerham By SeaBN43 5FG
Born January 1966
Director
Appointed 13 Nov 2014
Resigned 10 Sept 2015

GARRETT, Mark William

Resigned
Shoreham-By-SeaBN43 5FG
Born September 1962
Director
Appointed 13 Nov 2014
Resigned 31 Jul 2020

GIBSON, Ian Jeffrey

Resigned
Shoreham-By-SeaBN43 5FG
Born May 1960
Director
Appointed 13 Nov 2014
Resigned 25 Aug 2023

HEDGECOCK, Jonathan James

Resigned
8 Foxglove Gardens, GuildfordGU4 7ES
Born May 1964
Director
Appointed 03 Nov 1997
Resigned 30 Apr 2008

JARRETT, Keith Reginald

Resigned
Little Bealings, ChepstowNP6 6NW
Born May 1947
Director
Appointed 02 Jan 1998
Resigned 04 May 2007

KENNEDY, John Alexander

Resigned
15 Chelsea Park Gardens, LondonSW3 6AF
Born July 1942
Director
Appointed 02 Jan 1998
Resigned 13 Nov 2014

LUCAS, Craig Charles

Resigned
Princess Margaret Road, HorshamRH12 3HN
Born December 1972
Director
Appointed 06 Aug 2007
Resigned 30 Jun 2012

PINTO, Neil Maurice

Resigned
12 Quarter Mile Road, GodalmingGU7 1TG
Born July 1954
Director
Appointed 02 Jan 1998
Resigned 10 Sept 2015

ROBINSON, Patrick Edwyn

Resigned
Stonehenge 42 St Andrews Road, Henley On ThamesRG9 1JB
Born March 1944
Director
Appointed 03 Nov 1997
Resigned 17 Apr 2008

ROGERSON, Ian Fraser

Resigned
Shoreham-By-SeaBN43 5FG
Born June 1962
Director
Appointed 01 Jan 2016
Resigned 15 Feb 2024

ROGERSON, Ian Fraser

Resigned
Shoreham-By-SeaBN43 5FG
Born June 1962
Director
Appointed 13 Nov 2014
Resigned 10 Sept 2015

SHEMMANS, David John

Resigned
Shoreham-By-SeaBN43 5FG
Born June 1966
Director
Appointed 13 Nov 2014
Resigned 30 Sept 2021

WEBSTER, Donald Kenneth

Resigned
53 The Willows, SwindonSN6 7PH
Born February 1951
Director
Appointed 03 Nov 1997
Resigned 13 Nov 2014

WOODS, Anthony Clive

Resigned
113 The Grove, West WickhamBR4 9LA
Born June 1951
Director
Appointed 22 May 2008
Resigned 13 Nov 2014

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 14 Aug 1997
Resigned 03 Nov 1997

Persons with significant control

1

Old Shoreham Road, Shoreham-By-SeaBN43 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2024
AAAnnual Accounts
Legacy
26 April 2024
PARENT_ACCPARENT_ACC
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Legacy
26 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2023
AAAnnual Accounts
Legacy
25 April 2023
GUARANTEE2GUARANTEE2
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
GUARANTEE2GUARANTEE2
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
6 July 2021
AGREEMENT2AGREEMENT2
Legacy
6 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Legacy
30 October 2020
AGREEMENT2AGREEMENT2
Legacy
30 October 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Court Order
20 July 2016
OCOC
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Legacy
10 March 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Resolution
25 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Legacy
3 December 2009
MG01MG01
Legacy
14 August 2009
363aAnnual Return
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
22 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
88(3)88(3)
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
403aParticulars of Charge Subject to s859A
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Resolution
20 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Legacy
26 February 1998
225Change of Accounting Reference Date
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
88(2)R88(2)R
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
88(2)R88(2)R
Legacy
6 January 1998
88(2)R88(2)R
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
287Change of Registered Office
Legacy
18 December 1997
88(2)R88(2)R
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
16 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
287Change of Registered Office
Incorporation Company
14 August 1997
NEWINCIncorporation