Background WavePink WaveYellow Wave

THE POWER COLLECTIVE LIMITED (06832089)

THE POWER COLLECTIVE LIMITED (06832089) is an active UK company. incorporated on 27 February 2009. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. THE POWER COLLECTIVE LIMITED has been registered for 17 years. Current directors include LINDHOLT, Morten.

Company Number
06832089
Status
active
Type
ltd
Incorporated
27 February 2009
Age
17 years
Address
C/O Connaughton & Co 1st Floor, Manchester, M15 4PY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
LINDHOLT, Morten
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POWER COLLECTIVE LIMITED

THE POWER COLLECTIVE LIMITED is an active company incorporated on 27 February 2009 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. THE POWER COLLECTIVE LIMITED was registered 17 years ago.(SIC: 35110)

Status

active

Active since 17 years ago

Company No

06832089

LTD Company

Age

17 Years

Incorporated 27 February 2009

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 28 February 2024 - 27 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 28 February 2025 - 27 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

C/O Connaughton & Co 1st Floor 4 Jordan Street Manchester, M15 4PY,

Previous Addresses

C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY England
From: 1 July 2021To: 7 October 2025
50 Cranford Avenue Knutsford WA16 0EB England
From: 29 June 2020To: 1 July 2021
, 500 Hartshill Road, Stoke-on-Trent, Staffordshire, ST4 6AD, England
From: 25 July 2016To: 29 June 2020
, 1 Devonshire Way, Harrogate, North Yorkshire, HG1 4BH
From: 13 March 2013To: 25 July 2016
, Unit 9 Innovation Centre, Conyngham Hall Bond End, Knaresborough, North Yorkshire, HG5 9AY, England
From: 10 March 2010To: 13 March 2013
, Bleach Garth Moor Lane, Littlebeck, Whitby, North Yorkshire, YO22 5EZ
From: 27 February 2009To: 10 March 2010
Timeline

11 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Jul 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LINDHOLT, Morten

Active
Cranford Avenue, KnutsfordWA16 0EB
Born February 1955
Director
Appointed 26 Jul 2016

COOK, Bernard Stephen

Resigned
Pinewood Gate, HarrogateHG2 0JF
Secretary
Appointed 10 Aug 2009
Resigned 08 Mar 2017

COOK, Bernard Stephen

Resigned
Pinewood Gate, HarrogateHG2 0JF
Born May 1954
Director
Appointed 10 Aug 2009
Resigned 17 Jul 2019

GREGORY, Dean

Resigned
1 Devonshire Way, HarrogateHG1 4BH
Born December 1962
Director
Appointed 27 Feb 2009
Resigned 15 Mar 2013

KEECH, Winston Donald

Resigned
Bleach Garth Farm Littlebeck, WhitbyYO22 5EZ
Born October 1965
Director
Appointed 27 Feb 2009
Resigned 08 Mar 2017

PRINGLE, Simon

Resigned
Victoria Avenue, KnaresboroughHG5 9EU
Born June 1972
Director
Appointed 23 Apr 2009
Resigned 15 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
Collingwood Street, Kingston

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Moorfield Road, ManchesterM20 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 August 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Change Sail Address Company With Old Address
25 March 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
25 March 2013
AD03Change of Location of Company Records
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Sail Address Company With Old Address
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Incorporation Company
27 February 2009
NEWINCIncorporation