Background WavePink WaveYellow Wave

POWER CONSTRUCTION CORPORATION LIMITED (07770986)

POWER CONSTRUCTION CORPORATION LIMITED (07770986) is an active UK company. incorporated on 12 September 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POWER CONSTRUCTION CORPORATION LIMITED has been registered for 14 years. Current directors include EMSON, Colin Jack.

Company Number
07770986
Status
active
Type
ltd
Incorporated
12 September 2011
Age
14 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EMSON, Colin Jack
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER CONSTRUCTION CORPORATION LIMITED

POWER CONSTRUCTION CORPORATION LIMITED is an active company incorporated on 12 September 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POWER CONSTRUCTION CORPORATION LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07770986

LTD Company

Age

14 Years

Incorporated 12 September 2011

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: Dormant

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 12 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

Number One Vicarage Lane London E15 4HF England
From: 6 October 2015To: 18 December 2024
17th Floor Millbank Tower 21-24 Millbank London SW1P 4QP
From: 19 September 2014To: 6 October 2015
One America Square Crosswall London EC3N 2SG United Kingdom
From: 12 September 2011To: 19 September 2014
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Feb 14
New Owner
Sept 17
Owner Exit
Sept 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EMSON, Colin Jack

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941
Director
Appointed 12 Sept 2011

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 12 Sept 2011
Resigned 01 Apr 2014

PILBROW, Nicholas David

Resigned
Crosswall, LondonEC3N 2SG
Born September 1943
Director
Appointed 12 Sept 2011
Resigned 06 Feb 2014

Persons with significant control

3

2 Active
1 Ceased
Millbank, LondonSW1P 4QP

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

Mr Colin Jack Emson

Active
1 Westfield Avenue, LondonE20 1HZ
Born July 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sterling Trust Limited

Active
1 Westfield Avenue, LondonE20 1HZ

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

38

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Incorporation Company
12 September 2011
NEWINCIncorporation