Background WavePink WaveYellow Wave

INVESTPOWER LIMITED (03448945)

INVESTPOWER LIMITED (03448945) is an active UK company. incorporated on 13 October 1997. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INVESTPOWER LIMITED has been registered for 28 years. Current directors include LOMAS, Caitland Crystal Elisabeth, LOMAS, Carl Frank.

Company Number
03448945
Status
active
Type
ltd
Incorporated
13 October 1997
Age
28 years
Address
C/O Accounts And Legal, Manchester, M2 4AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOMAS, Caitland Crystal Elisabeth, LOMAS, Carl Frank
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTPOWER LIMITED

INVESTPOWER LIMITED is an active company incorporated on 13 October 1997 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INVESTPOWER LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03448945

LTD Company

Age

28 Years

Incorporated 13 October 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

C/O Accounts And Legal 81 King Street Manchester, M2 4AH,

Previous Addresses

Investpower Limited C/O Accounts + Legal 125 Deansgate Manchester M3 2BY England
From: 27 September 2021To: 5 December 2022
C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England
From: 14 September 2017To: 27 September 2021
2 Broome Road Billericay Essex CM11 1ES
From: 13 October 1997To: 14 September 2017
Timeline

3 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Oct 97
Loan Secured
Jun 14
Director Joined
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOMAS, Caitland Crystal Elisabeth

Active
81 King Street, ManchesterM2 4AH
Born April 1997
Director
Appointed 01 Mar 2015

LOMAS, Carl Frank

Active
81 King Street, ManchesterM2 4AH
Born December 1964
Director
Appointed 28 Oct 1997

MITCHELL, Grant Thomas Kenneth

Resigned
81 King Street, ManchesterM2 4AH
Secretary
Appointed 07 Sept 2017
Resigned 22 Aug 2023

VOUSDEN, Allan David

Resigned
Flat 5 127 High Street, NewmarketCB8 9AE
Secretary
Appointed 17 Dec 1998
Resigned 16 Jan 2007

WALSH, Johnathon

Resigned
Green Man Tower 332 Goswell Road, LondonEC1V 7LQ
Secretary
Appointed 28 Oct 1997
Resigned 17 Dec 1998

WOOD, Derek Arthur

Resigned
2 Broome Road, BillericayCM11 1ES
Secretary
Appointed 19 Jun 2003
Resigned 07 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Oct 1997
Resigned 28 Oct 1997

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Oct 1997
Resigned 28 Oct 1997

Persons with significant control

1

Mr Carl Frank Lomas

Active
81 King Street, ManchesterM2 4AH
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 March 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Legacy
21 June 2012
MG01MG01
Legacy
19 April 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
15 January 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
3 March 2006
395Particulars of Mortgage or Charge
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
225Change of Accounting Reference Date
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
395Particulars of Mortgage or Charge
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
22 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 February 2002
AAAnnual Accounts
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 August 2001
AAAnnual Accounts
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
5 July 2000
395Particulars of Mortgage or Charge
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
30 January 1999
395Particulars of Mortgage or Charge
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Incorporation Company
13 October 1997
NEWINCIncorporation