Background WavePink WaveYellow Wave

POWER ON CONNECTIONS LTD (04912774)

POWER ON CONNECTIONS LTD (04912774) is an active UK company. incorporated on 26 September 2003. with registered office in Bury St. Edmunds. The company operates in the Construction sector, engaged in electrical installation. POWER ON CONNECTIONS LTD has been registered for 22 years. Current directors include BRETT, Richard Mark, FITZSIMONS, Neil Gerard, HOCKMAN, Samuel and 2 others.

Company Number
04912774
Status
active
Type
ltd
Incorporated
26 September 2003
Age
22 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRETT, Richard Mark, FITZSIMONS, Neil Gerard, HOCKMAN, Samuel, HOLMES, Dewi Mark, LINSDELL, Clive Eric
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ON CONNECTIONS LTD

POWER ON CONNECTIONS LTD is an active company incorporated on 26 September 2003 with the registered office located in Bury St. Edmunds. The company operates in the Construction sector, specifically engaged in electrical installation. POWER ON CONNECTIONS LTD was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

04912774

LTD Company

Age

22 Years

Incorporated 26 September 2003

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

Energy House Woolpit Business Park Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 26 September 2003To: 19 June 2019
Timeline

22 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Oct 17
Owner Exit
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Joined
Jun 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Loan Secured
Feb 25
Director Joined
Mar 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

MUMFORD, Christopher

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 05 Mar 2013

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

FITZSIMONS, Neil Gerard

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born January 1978
Director
Appointed 02 Oct 2017

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

HOLMES, Dewi Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1981
Director
Appointed 22 Jun 2022

LINSDELL, Clive Eric

Active
Woolpit Business Park, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 19 Mar 2008

LARGENT, Barry Roy

Resigned
Woolpit Business Park, Bury St. EdmundsIP30 9UP
Secretary
Appointed 19 Mar 2008
Resigned 31 Mar 2011

LEE, Simon John

Resigned
Woolpit Business Park, Bury St. EdmundsIP30 9UP
Secretary
Appointed 01 Apr 2011
Resigned 05 Mar 2013

SPRINGHALL, Andrew

Resigned
2 Darley Avenue, NottinghamNG9 6JP
Secretary
Appointed 26 Sept 2003
Resigned 19 Mar 2008

BEAN, Christopher John

Resigned
Manor Farm House, IshamNN14 1HW
Born October 1967
Director
Appointed 26 Sept 2003
Resigned 19 Mar 2008

BUCKBY, Mark John

Resigned
65 Barton Road, KetteringNN15 6RS
Born March 1966
Director
Appointed 06 Oct 2003
Resigned 19 Mar 2008

CHUDLEY, Bernard

Resigned
The Shrubbery, UttoxeterST14 5HU
Born July 1966
Director
Appointed 26 Sept 2003
Resigned 19 Mar 2008

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 28 Oct 2013
Resigned 28 Jul 2023

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

MORGAN, Dawn Caroline

Resigned
Woolpit Business Park, Bury St. EdmundsIP30 9UP
Born May 1964
Director
Appointed 19 Mar 2008
Resigned 31 Oct 2011

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP30 9UP
Born April 1962
Director
Appointed 19 Mar 2008
Resigned 31 Dec 2013

SPRINGHALL, Andrew

Resigned
2 Darley Avenue, NottinghamNG9 6JP
Born July 1968
Director
Appointed 26 Sept 2003
Resigned 19 Mar 2008

THEOBALD, Robert Stephen

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1959
Director
Appointed 25 Oct 2011
Resigned 28 May 2021

THIND, Manjit Singh

Resigned
103 Alfall Road, CoventryCV2 3GF
Born March 1970
Director
Appointed 26 Sept 2003
Resigned 19 Mar 2008

WHITTAKER, Neil Martin

Resigned
Woolpit Business Park, Bury St. EdmundsIP30 9UP
Born October 1961
Director
Appointed 24 Aug 2010
Resigned 10 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Memorandum Articles
29 November 2012
MEM/ARTSMEM/ARTS
Resolution
29 November 2012
RESOLUTIONSResolutions
Legacy
22 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Resolution
15 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
8 July 2008
225Change of Accounting Reference Date
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
155(6)a155(6)a
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
353353
Legacy
5 February 2008
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 2005
AAAnnual Accounts
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
225Change of Accounting Reference Date
Legacy
19 January 2004
287Change of Registered Office
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
288aAppointment of Director or Secretary
Incorporation Company
26 September 2003
NEWINCIncorporation