Background WavePink WaveYellow Wave

POWER4ALL LIMITED (06222064)

POWER4ALL LIMITED (06222064) is an active UK company. incorporated on 23 April 2007. with registered office in Southbank Great Wilson Street. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. POWER4ALL LIMITED has been registered for 18 years. Current directors include GLEESON, Michael.

Company Number
06222064
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
Legal Department, Southbank Great Wilson Street, LS11 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
GLEESON, Michael
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER4ALL LIMITED

POWER4ALL LIMITED is an active company incorporated on 23 April 2007 with the registered office located in Southbank Great Wilson Street. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. POWER4ALL LIMITED was registered 18 years ago.(SIC: 35130)

Status

active

Active since 18 years ago

Company No

06222064

LTD Company

Age

18 Years

Incorporated 23 April 2007

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

PRECIS (2702) LIMITED
From: 23 April 2007To: 7 June 2007
Contact
Address

Legal Department Asda House Southbank Great Wilson Street, LS11 5AD,

Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Sept 13
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Left
May 16
Director Joined
May 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Aug 18
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

GLEESON, Michael

Active
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born March 1969
Director
Appointed 24 May 2023

DOOHAN, Eleanor

Resigned
Great Wilson Street, LeedsLS11 5AD
Secretary
Appointed 25 Jan 2008
Resigned 01 Jun 2013

SIMPSON, Alexander

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Secretary
Appointed 01 Jun 2013
Resigned 27 Aug 2019

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 23 Apr 2007
Resigned 07 Jun 2007

BIGGS, Brett Michael

Resigned
Southbank, LeedsLS11 5AD
Born June 1968
Director
Appointed 20 Jun 2008
Resigned 20 Nov 2009

BRAZILE, Rick

Resigned
South Bank, LeedsLS11 5AD
Born April 1956
Director
Appointed 16 Dec 2009
Resigned 01 Feb 2017

BURNLEY, Roger Michael

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born June 1966
Director
Appointed 07 Nov 2016
Resigned 06 Aug 2021

CLARKE, Andrew James

Resigned
Southbank, LeedsLS11 5AD
Born January 1964
Director
Appointed 25 Jan 2008
Resigned 01 Dec 2011

DOOHAN, Eleanor

Resigned
South Bank, LeedsLS11 5AD
Born July 1970
Director
Appointed 01 Dec 2011
Resigned 01 Jun 2013

FALLON, John

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born November 1970
Director
Appointed 31 Jul 2021
Resigned 18 Jul 2022

LONGWORTH, John

Resigned
Flat 41 1 Dock Street, LeedsLS10 1NA
Born May 1958
Director
Appointed 07 Jun 2007
Resigned 25 Jan 2008

MAYFIELD, Richard Andrew

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born April 1969
Director
Appointed 16 Nov 2012
Resigned 02 Feb 2014

MCGINN, Richard John Somerville, Mr

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born August 1979
Director
Appointed 08 Jan 2020
Resigned 21 Jul 2025

MCKENNA, Judith Jane

Resigned
Southbank, LeedsLS11 5AD
Born May 1966
Director
Appointed 07 Jun 2007
Resigned 22 Mar 2013

MILUM, Dwayne Mears

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born April 1975
Director
Appointed 02 Jun 2017
Resigned 16 Feb 2021

MILUM, Dwayne Mears

Resigned
Southbank, LeedsLS11 5AD
Born April 1975
Director
Appointed 08 May 2008
Resigned 01 Dec 2011

NUTTALL, Steven John

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born March 1976
Director
Appointed 18 Jul 2022
Resigned 24 May 2023

PHILLIPS, Richard James

Resigned
Southbank, LeedsLS11 5AD
Born November 1955
Director
Appointed 20 Jun 2008
Resigned 31 Aug 2019

RUSSO, Alejandro

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born July 1971
Director
Appointed 02 Feb 2014
Resigned 31 Jul 2018

SAYLORS LASTER, Kim

Resigned
Southbank, LeedsLS11 5AD
Born March 1967
Director
Appointed 19 Mar 2008
Resigned 24 May 2016

VANDERHELM, Mark

Resigned
Legal Department, Southbank Great Wilson StreetLS11 5AD
Born September 1972
Director
Appointed 24 May 2016
Resigned 16 Feb 2021

WHITE, David

Resigned
South Bank, LeedsLS11 5AD
Born June 1970
Director
Appointed 01 Dec 2011
Resigned 30 Apr 2014

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 23 Apr 2007
Resigned 07 Jun 2007

Persons with significant control

1

Great Wilson Street, LeedsLS11 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Sail Address Company With New Address
23 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Resolution
14 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 June 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
30 August 2007
287Change of Registered Office
Legacy
29 June 2007
225Change of Accounting Reference Date
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
287Change of Registered Office
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Memorandum Articles
16 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2007
NEWINCIncorporation