Background WavePink WaveYellow Wave

POWER QUALITY SYSTEMS LIMITED (07968873)

POWER QUALITY SYSTEMS LIMITED (07968873) is an active UK company. incorporated on 28 February 2012. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. POWER QUALITY SYSTEMS LIMITED has been registered for 14 years. Current directors include ANDERSSON, Per Daniel, Mr., LISTER, Andrew Thomas, Mr., SANDWALL, Jakob and 2 others.

Company Number
07968873
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
4 Elland Road, Leicester, LE3 1TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
ANDERSSON, Per Daniel, Mr., LISTER, Andrew Thomas, Mr., SANDWALL, Jakob, SMITH, Emily Kate, SMITH, Sean Michael
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER QUALITY SYSTEMS LIMITED

POWER QUALITY SYSTEMS LIMITED is an active company incorporated on 28 February 2012 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. POWER QUALITY SYSTEMS LIMITED was registered 14 years ago.(SIC: 71200)

Status

active

Active since 14 years ago

Company No

07968873

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 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

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

4 Elland Road Braunstone Frith Industrial Estate Leicester, LE3 1TU,

Previous Addresses

Unit 23, Ashville Way Whetstone Leicestershire LE8 6NU
From: 16 June 2014To: 11 August 2017
Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 28 February 2012To: 16 June 2014
Timeline

6 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Sept 13
Loan Secured
Jun 17
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ANDERSSON, Per Daniel, Mr.

Active
Braunstone Frith Industrial Estate, LeicesterLE3 1TU
Born May 1978
Director
Appointed 02 Apr 2026

LISTER, Andrew Thomas, Mr.

Active
Worton Hall Industrial Estate, Worton Road, IsleworthTW7 6ER
Born October 1977
Director
Appointed 02 Apr 2026

SANDWALL, Jakob

Active
Braunstone Frith Industrial Estate, LeicesterLE3 1TU
Born February 1980
Director
Appointed 02 Apr 2026

SMITH, Emily Kate

Active
7 Marina Court, HinckleyLE10 3BF
Born April 1989
Director
Appointed 01 Sept 2013

SMITH, Sean Michael

Active
7 Marina Court, HinckleyLE10 3BF
Born April 1987
Director
Appointed 28 Feb 2012

Persons with significant control

1

Braunstone Frith Industrial Estate, LeicesterLE3 1TU

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

49

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2012
NEWINCIncorporation