Background WavePink WaveYellow Wave

POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED (06365928)

POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED (06365928) is an active UK company. incorporated on 10 September 2007. with registered office in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED has been registered for 18 years. Current directors include HAMEED-BURKE, Fathima Suzhanna, SANDERSON, Nicole.

Company Number
06365928
Status
active
Type
ltd
Incorporated
10 September 2007
Age
18 years
Address
650 Wharfedale Road, Winnersh Triangle, Wokingham, RG41 5TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAMEED-BURKE, Fathima Suzhanna, SANDERSON, Nicole
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED

POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED is an active company incorporated on 10 September 2007 with the registered office located in Wokingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06365928

LTD Company

Age

18 Years

Incorporated 10 September 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 13 October 2025 (5 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 20 September 2025 (6 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

THE BAILEY GROUP UK LIMITED
From: 10 September 2007To: 31 January 2012
Contact
Address

650 Wharfedale Road, Winnersh Triangle Wokingham, RG41 5TP,

Previous Addresses

C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 31 August 2021To: 27 June 2023
C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
From: 4 November 2019To: 31 August 2021
C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR
From: 22 April 2015To: 4 November 2019
Blueprint House Old Bracknell Lane West Bracknell Berkshire RG12 7FS
From: 17 April 2012To: 22 April 2015
Photon House Old Bracknell Lane West Bracknell Berkshire RG12 7FS England
From: 29 November 2010To: 17 April 2012
Anstey Park House, Anstey Road Alton Hampshire GU34 2RL
From: 10 September 2007To: 29 November 2010
Timeline

34 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Cleared
Jun 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
May 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

HAMEED-BURKE, Fathima Suzhanna

Active
Wharfedale Road, WokinghamRG41 5TP
Born May 1975
Director
Appointed 29 Nov 2023

SANDERSON, Nicole

Active
Farringdon Lane, LondonEC1R 3AU
Born April 1974
Director
Appointed 07 Aug 2024

KANE, Eoin

Resigned
Pembroke Close, AscotSL5 0AB
Secretary
Appointed 23 Jun 2009
Resigned 31 Mar 2015

ROONEY, Patrick Allan

Resigned
Appletree Cottage Parkers Lane, BracknellRG42 6LE
Secretary
Appointed 10 Sept 2007
Resigned 23 Jun 2009

YORK, Brendan

Resigned
Denison Street, Bondi Junction2022
Secretary
Appointed 10 Jul 2009
Resigned 30 Nov 2011

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 08 Oct 2019
Resigned 31 May 2023

BAILEY, Matthew William

Resigned
4 Marlborough Street, Victoria 3127
Born April 1968
Director
Appointed 10 Jul 2009
Resigned 31 Mar 2010

BAILEY, Stewart Andrew

Resigned
Level 9, 155, Sydney
Born August 1973
Director
Appointed 31 Mar 2010
Resigned 06 Dec 2010

BICKMORE, Brian Lindsay

Resigned
Lansell Road, ToorakVIC3142
Born September 1951
Director
Appointed 03 Nov 2010
Resigned 30 Nov 2011

CLUBE, Laurence Murray

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born July 1964
Director
Appointed 31 Oct 2017
Resigned 07 Aug 2024

COLLIS, Julia Margaret

Resigned
49 Trevelyan Court, WindsorSL4 3SE
Born May 1963
Director
Appointed 10 Sept 2007
Resigned 30 Nov 2011

DAVIES, Victor

Resigned
Cleg Street, Artarmon
Born September 1960
Director
Appointed 11 Jul 2014
Resigned 31 Mar 2015

DOMIER, Tanya Lynn

Resigned
Barranca Parkway, Irvine, California 92618
Born October 1965
Director
Appointed 31 Mar 2015
Resigned 22 May 2022

ENGLISH, Richard Anthony Dillon

Resigned
Morang Road, Hawthorn3122
Born November 1977
Director
Appointed 11 Jan 2012
Resigned 11 Jul 2014

GROWE, Christopher Robert

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born October 1974
Director
Appointed 27 Mar 2023
Resigned 07 Aug 2024

HART, Craig Robert Andrew

Resigned
Marshall Avenue, Kew3101
Born January 1964
Director
Appointed 30 Nov 2011
Resigned 13 Aug 2013

KAYE, Dean Andrew

Resigned
Winnersh Triangle, WokinghamRG41 5TP
Born December 1970
Director
Appointed 28 Apr 2023
Resigned 29 Nov 2023

KING, Tania Blythe

Resigned
Von Karman Avenue, Irvine92612
Born September 1968
Director
Appointed 31 Mar 2015
Resigned 13 Dec 2016

KLEINMAN, Darrin Andrew

Resigned
Barranca Parkway, Irvine, California 92618
Born February 1974
Director
Appointed 18 May 2022
Resigned 28 Apr 2023

NORBURY, David Eric

Resigned
Mountain Ash, CrowthorneRG45 6DB
Born October 1958
Director
Appointed 23 Jun 2009
Resigned 31 Mar 2015

ROBINSON, Bryce Oswald

Resigned
Von Karman Avenue, Irvine92612
Born February 1974
Director
Appointed 13 Dec 2016
Resigned 31 Oct 2017

ROONEY, Patrick Allan

Resigned
Appletree Cottage Parkers Lane, BracknellRG42 6LE
Born August 1952
Director
Appointed 10 Sept 2007
Resigned 01 Oct 2009

STEVENS, Brian Gifford

Resigned
Barranca Parkway, Irvine92618
Born March 1973
Director
Appointed 31 Mar 2015
Resigned 27 Mar 2023

Persons with significant control

1

3rd Floor, LondonW1B 3HH

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

122

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Auditors Resignation Company
7 May 2024
AUDAUD
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Auditors Resignation Company
4 February 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
7 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Memorandum Articles
10 June 2013
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Auditors Resignation Company
1 November 2012
AUDAUD
Auditors Resignation Company
18 October 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Legacy
28 February 2012
MG01MG01
Certificate Change Of Name Company
31 January 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Legacy
12 December 2011
MG02MG02
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Full
10 February 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Resolution
24 November 2009
RESOLUTIONSResolutions
Resolution
24 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2009
CC04CC04
Legacy
23 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
29 April 2009
353353
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
353353
Legacy
30 September 2008
190190
Legacy
17 December 2007
225Change of Accounting Reference Date
Incorporation Company
10 September 2007
NEWINCIncorporation