Background WavePink WaveYellow Wave

POWER DATA ASSOCIATES LTD (04711888)

POWER DATA ASSOCIATES LTD (04711888) is an active UK company. incorporated on 26 March 2003. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. POWER DATA ASSOCIATES LTD has been registered for 23 years. Current directors include COX, Joanne Margaret, HARPER, Amy Victoria.

Company Number
04711888
Status
active
Type
ltd
Incorporated
26 March 2003
Age
23 years
Address
Cygnus Sunrise Parkway, Milton Keynes, MK14 6LS
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
COX, Joanne Margaret, HARPER, Amy Victoria
SIC Codes
63110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER DATA ASSOCIATES LTD

POWER DATA ASSOCIATES LTD is an active company incorporated on 26 March 2003 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. POWER DATA ASSOCIATES LTD was registered 23 years ago.(SIC: 63110, 74909)

Status

active

Active since 23 years ago

Company No

04711888

LTD Company

Age

23 Years

Incorporated 26 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

POWER DATA ASSOCIATES (UK) LTD
From: 26 March 2003To: 25 October 2004
Contact
Address

Cygnus Sunrise Parkway Linford Wood Milton Keynes, MK14 6LS,

Previous Addresses

Power Data Associates Ltd Wrest Park Silsoe Bedford MK45 4HR England
From: 4 April 2016To: 4 August 2023
Wrest House Wrest Park Silsoe Bedfordshire MK45 4HR
From: 26 March 2003To: 4 April 2016
Timeline

20 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COX, Joanne Margaret

Active
Linford Wood, Milton KeynesMK14 6LS
Born August 1973
Director
Appointed 06 Jan 2025

HARPER, Amy Victoria

Active
Linford Wood, Milton KeynesMK14 6LS
Born January 1991
Director
Appointed 02 Jan 2026

CHEVALIER, Bridget Jayne

Resigned
Linford Wood, Milton KeynesMK14 6LS
Secretary
Appointed 26 Mar 2003
Resigned 24 Jul 2023

BHOGAITA, Rajesh Prabhashanker

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born September 1962
Director
Appointed 24 Jul 2023
Resigned 31 Jul 2025

BROWN, Steven Paul

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born September 1965
Director
Appointed 24 Jul 2023
Resigned 06 Jan 2025

CHEVALIER, Bridget Jayne

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born December 1959
Director
Appointed 01 Mar 2005
Resigned 24 Jul 2023

CHEVALIER, Jennifer Erben, Dr

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born August 1988
Director
Appointed 22 Mar 2018
Resigned 24 Jul 2023

CHEVALIER, Robert Duncan

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born January 1994
Director
Appointed 22 Mar 2018
Resigned 24 Jul 2023

CHEVALIER, Tom Helier

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born November 1960
Director
Appointed 26 Mar 2003
Resigned 24 Jul 2023

CHEVALIER-WILSON, Stephanie Hazel

Resigned
Wrest Park, BedfordMK45 4HR
Born August 1990
Director
Appointed 22 Mar 2018
Resigned 24 Jul 2023

KELLY, Noel Anthony

Resigned
Linford Wood, Milton KeynesMK14 6LS
Born July 1968
Director
Appointed 01 Nov 2025
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Linford Wood, Milton KeynesMK14 6LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023

Mr Tom Helier Chevalier

Ceased
Linford Wood, Milton KeynesMK14 6LS
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2023

Mrs Bridget Jayne Chevalier

Ceased
Linford Wood, Milton KeynesMK14 6LS
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
3 April 2008
287Change of Registered Office
Legacy
21 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2004
363sAnnual Return (shuttle)
Incorporation Company
26 March 2003
NEWINCIncorporation