Background WavePink WaveYellow Wave

PRODUCTIVITY POWERHOUSE LIMITED (05910006)

PRODUCTIVITY POWERHOUSE LIMITED (05910006) is an active UK company. incorporated on 18 August 2006. with registered office in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PRODUCTIVITY POWERHOUSE LIMITED has been registered for 19 years. Current directors include PATE, Andrea Nicole, PATE, Carl.

Company Number
05910006
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
Tetley House, Uttoxeter, ST14 8LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATE, Andrea Nicole, PATE, Carl
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCTIVITY POWERHOUSE LIMITED

PRODUCTIVITY POWERHOUSE LIMITED is an active company incorporated on 18 August 2006 with the registered office located in Uttoxeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PRODUCTIVITY POWERHOUSE LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05910006

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

INSPIRE A LIFE LIMITED
From: 18 August 2006To: 9 November 2016
Contact
Address

Tetley House Marchington Uttoxeter, ST14 8LG,

Previous Addresses

Christmas Cottage Birch Cross Marchington Uttoxeter Staffordshire ST14 8NX United Kingdom
From: 18 August 2006To: 16 October 2013
Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Nov 17
Funding Round
Nov 18
Loan Secured
Jul 19
Loan Cleared
Oct 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATE, Carl

Active
Marchington, UttoxeterST14 8LG
Secretary
Appointed 18 Aug 2006

PATE, Andrea Nicole

Active
Marchington, UttoxeterST14 8LG
Born June 1977
Director
Appointed 18 Aug 2006

PATE, Carl

Active
Marchington, UttoxeterST14 8LG
Born May 1968
Director
Appointed 18 Aug 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 18 Aug 2006
Resigned 18 Aug 2006

Persons with significant control

1

Mr Carl Pate

Active
Marchington, UttoxeterST14 8LG
Born May 1968

Nature of Control

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

Filing History

59

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 May 2021
SH10Notice of Particulars of Variation
Memorandum Articles
4 May 2021
MAMA
Resolution
4 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Resolution
3 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Resolution
9 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
27 August 2008
190190
Legacy
27 August 2008
353353
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
18 August 2006
288bResignation of Director or Secretary
Incorporation Company
18 August 2006
NEWINCIncorporation