Background WavePink WaveYellow Wave

POWER ACCOUNTAX LIMITED (04072414)

POWER ACCOUNTAX LIMITED (04072414) is an active UK company. incorporated on 15 September 2000. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. POWER ACCOUNTAX LIMITED has been registered for 25 years. Current directors include KOHLI, Rajesh Paul.

Company Number
04072414
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Mailbox 3 Solent Business Centre, Southampton, SO15 0HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KOHLI, Rajesh Paul
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ACCOUNTAX LIMITED

POWER ACCOUNTAX LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. POWER ACCOUNTAX LIMITED was registered 25 years ago.(SIC: 69201)

Status

active

Active since 25 years ago

Company No

04072414

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Mailbox 3 Solent Business Centre 343 Millbrook Road West Southampton, SO15 0HW,

Previous Addresses

C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England
From: 18 January 2023To: 1 February 2023
Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
From: 1 November 2021To: 18 January 2023
Seafarers Court 12-14 Queens Terrac Southampton SO14 3SG United Kingdom
From: 11 October 2021To: 1 November 2021
8C High Street Southampton Hampshire SO14 2DH
From: 11 June 2015To: 11 October 2021
8C High Street Southampton Hampshire SO14 2DH
From: 15 September 2000To: 11 June 2015
Timeline

2 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POWER SECRETARIES LIMITED

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Corporate secretary
Appointed 05 Oct 2004

KOHLI, Rajesh Paul

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Born November 1972
Director
Appointed 15 Sept 2000

KOHLI, Rajesh Paul

Resigned
33 Butterfield Road, SouthamptonSO16 7EG
Secretary
Appointed 15 Sept 2000
Resigned 01 Mar 2001

KOHLI, Shelly

Resigned
Solent Business Centre, SouthamptonSO15 0HW
Secretary
Appointed 20 Dec 2022
Resigned 04 Jun 2025

LADHER, Neetu

Resigned
8 Glen Eyre Road, SouthamptonSO16 3GG
Secretary
Appointed 01 Mar 2001
Resigned 05 Oct 2004

LADHER, Neetu

Resigned
8 Glen Eyre Road, SouthamptonSO16 3GG
Born March 1978
Director
Appointed 15 Sept 2000
Resigned 01 Mar 2001

Persons with significant control

1

Mr Rajesh Paul Kohli

Active
Mailbox 3, Solent Business Centre, SouthamptonSO15 0HW
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
19 October 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
18 May 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 May 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 May 2015
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 December 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
7 October 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
363aAnnual Return
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
15 September 2006
363aAnnual Return
Legacy
25 August 2006
287Change of Registered Office
Accounts Amended With Made Up Date
22 March 2006
AAMDAAMD
Legacy
2 March 2006
128(4)128(4)
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Memorandum Articles
10 July 2005
MEM/ARTSMEM/ARTS
Resolution
10 July 2005
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
16 March 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
225Change of Accounting Reference Date
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Incorporation Company
15 September 2000
NEWINCIncorporation