Background WavePink WaveYellow Wave

POWER ON INVESTMENTS LIMITED (06482861)

POWER ON INVESTMENTS LIMITED (06482861) is an active UK company. incorporated on 24 January 2008. with registered office in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWER ON INVESTMENTS LIMITED has been registered for 18 years. Current directors include BRETT, Richard Mark, EDWARDS, Paul David, HOCKMAN, Samuel and 1 others.

Company Number
06482861
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRETT, Richard Mark, EDWARDS, Paul David, HOCKMAN, Samuel, LINSDELL, Clive Eric
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ON INVESTMENTS LIMITED

POWER ON INVESTMENTS LIMITED is an active company incorporated on 24 January 2008 with the registered office located in Bury St. Edmunds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWER ON INVESTMENTS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06482861

LTD Company

Age

18 Years

Incorporated 24 January 2008

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HACKREMCO (NO. 2546) LIMITED
From: 24 January 2008To: 6 March 2008
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: 24 January 2008To: 19 June 2019
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Oct 11
Loan Cleared
Jun 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Owner Exit
Apr 18
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Feb 25
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 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

EDWARDS, Paul David

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born February 1974
Director
Appointed 04 Feb 2014

HOCKMAN, Samuel

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

LINSDELL, Clive Eric

Active
Woolpit Business Park, Bury St EdmundsIP30 9UP
Born March 1962
Director
Appointed 06 Mar 2008

LARGENT, Barry Roy

Resigned
Woolpit Business Park, Bury St EdmundsIP30 9UP
Secretary
Appointed 06 Mar 2008
Resigned 31 Mar 2011

LEE, Simon John

Resigned
Woolpit Business Park, Bury St EdmundsIP30 9UP
Secretary
Appointed 31 Mar 2011
Resigned 05 Mar 2013

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 24 Jan 2008
Resigned 06 Mar 2008

CORNEY, Darryl John

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

MORGAN, Dawn Caroline

Resigned
Woolpit Business Park, Bury St EdmundsIP30 9UP
Born May 1964
Director
Appointed 06 Mar 2008
Resigned 31 Oct 2011

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born April 1962
Director
Appointed 06 Mar 2008
Resigned 31 Dec 2013

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 24 Jan 2008
Resigned 06 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
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
Notified 06 Apr 2016
Ceased 06 Apr 2016
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 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
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 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
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 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 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Memorandum Articles
29 November 2012
MEM/ARTSMEM/ARTS
Resolution
29 November 2012
RESOLUTIONSResolutions
Legacy
22 November 2012
MG01MG01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2011
AA01Change of Accounting Reference Date
Resolution
15 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
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 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
Accounts With Accounts Type Full
12 March 2009
AAAnnual Accounts
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
9 February 2009
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Certificate Change Of Name Company
6 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2008
NEWINCIncorporation