Background WavePink WaveYellow Wave

POWER MARKET LIMITED (04072879)

POWER MARKET LIMITED (04072879) is an active UK company. incorporated on 15 September 2000. with registered office in Westbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. POWER MARKET LIMITED has been registered for 25 years. Current directors include CHANNA, Rishpal Singh.

Company Number
04072879
Status
active
Type
ltd
Incorporated
15 September 2000
Age
25 years
Address
Rygor Commercials, Westbury, BA13 4JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CHANNA, Rishpal Singh
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER MARKET LIMITED

POWER MARKET LIMITED is an active company incorporated on 15 September 2000 with the registered office located in Westbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. POWER MARKET LIMITED was registered 25 years ago.(SIC: 73110, 73200)

Status

active

Active since 25 years ago

Company No

04072879

LTD Company

Age

25 Years

Incorporated 15 September 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

Rygor Commercials 23a The Broadway Westbury, BA13 4JX,

Previous Addresses

Unit E5 Telford Road Bicester Oxon OX26 4LD England
From: 18 December 2018To: 15 November 2022
8C High Street Southampton Hampshire SO14 2DH
From: 15 September 2000To: 18 December 2018
Timeline

7 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Dec 18
Funding Round
Sept 19
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHANNA, Rishpal Singh

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 01 Apr 2015

KOHLI, Rajesh Paul

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

LADHER, Neetu

Resigned
8 Glen Eyre Road, SouthamptonSO16 3GG
Secretary
Appointed 01 Mar 2001
Resigned 22 Sept 2004

POWER SECRETARIES LIMITED

Resigned
SouthamptonSO14 2DH
Corporate secretary
Appointed 22 Sept 2004
Resigned 06 Sept 2019

KOHLI, Rajesh Paul

Resigned
8 Glen Eyre Road, SouthamptonSO16 3GG
Born November 1972
Director
Appointed 15 Sept 2000
Resigned 01 Oct 2011

LADHER, Neetu

Resigned
Chandlers FordSO53 3BU
Born March 1978
Director
Appointed 01 Oct 2011
Resigned 01 Apr 2015

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

2

1 Active
1 Ceased
SouthamptonSO14 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Rishpal Singh Channa

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
10 January 2017
AAMDAAMD
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
3 November 2011
AAMDAAMD
Accounts Amended With Made Up Date
2 November 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2010
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
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
15 September 2006
363aAnnual Return
Legacy
25 August 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
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
2 May 2003
AAAnnual Accounts
Legacy
20 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