Background WavePink WaveYellow Wave

POWER CAPITAL LIMITED (03460585)

POWER CAPITAL LIMITED (03460585) is an active UK company. incorporated on 4 November 1997. with registered office in Market Deeping, Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. POWER CAPITAL LIMITED has been registered for 28 years. Current directors include DELL'AQUILA, Marco, DUNGARWALLA, Hatim.

Company Number
03460585
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
27 Market Place, Market Deeping, Peterborough, PE6 8EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
DELL'AQUILA, Marco, DUNGARWALLA, Hatim
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER CAPITAL LIMITED

POWER CAPITAL LIMITED is an active company incorporated on 4 November 1997 with the registered office located in Market Deeping, Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. POWER CAPITAL LIMITED was registered 28 years ago.(SIC: 66190)

Status

active

Active since 28 years ago

Company No

03460585

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

HILTERON LIMITED
From: 4 November 1997To: 15 December 1997
Contact
Address

27 Market Place Market Deeping, Peterborough, PE6 8EA,

Previous Addresses

2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England
From: 22 November 2018To: 19 March 2026
C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
From: 2 April 2015To: 22 November 2018
25 Ladbroke Square London W11 3NB England
From: 20 March 2015To: 2 April 2015
13 Prince of Wales Terrace London W8 5PG
From: 26 April 2010To: 20 March 2015
14 Kensington Court London W8 5DN
From: 4 November 1997To: 26 April 2010
Timeline

2 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUNGARWALLA, Hatim

Active
Market Deeping, PeterboroughPE6 8EA
Secretary
Appointed 19 Mar 2004

DELL'AQUILA, Marco

Active
Market Deeping, PeterboroughPE6 8EA
Born May 1963
Director
Appointed 19 Dec 1997

DUNGARWALLA, Hatim

Active
Market Deeping, PeterboroughPE6 8EA
Born December 1962
Director
Appointed 02 Feb 2017

DELL'AQUILA, Marco

Resigned
Basement Flat, LondonW14 8DD
Secretary
Appointed 27 Jan 1999
Resigned 19 Mar 2004

DUNGARWALLA, Hatimali

Resigned
43 Prior Avenue, SuttonSM2 5HY
Secretary
Appointed 19 Dec 1997
Resigned 27 Jan 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 19 Dec 1997

PEVERARO, Carla Maria

Resigned
Flat 1 99 Addison Road, LondonW14 8DD
Born October 1962
Director
Appointed 19 Dec 1997
Resigned 29 Mar 2004

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Nov 1997
Resigned 19 Dec 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Nov 1997
Resigned 19 Dec 1997

Persons with significant control

2

Ms Carla Maria Peveraro

Active
Market Deeping, PeterboroughPE6 8EA
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Marco Dell'Aquila

Active
C/O Haggards Crowther, LondonSW6 4TJ
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Change Person Secretary Company With Change Date
31 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
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 Full
6 October 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
287Change of Registered Office
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
2 December 2004
88(2)R88(2)R
Legacy
2 December 2004
123Notice of Increase in Nominal Capital
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
6 September 2001
287Change of Registered Office
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
225Change of Accounting Reference Date
Legacy
7 August 1998
287Change of Registered Office
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
287Change of Registered Office
Certificate Change Of Name Company
12 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1997
NEWINCIncorporation