Background WavePink WaveYellow Wave

POWERLEAGUE LEAGUE SERVICES LIMITED (08263395)

POWERLEAGUE LEAGUE SERVICES LIMITED (08263395) is an active UK company. incorporated on 22 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWERLEAGUE LEAGUE SERVICES LIMITED has been registered for 13 years. Current directors include EVANS, Michael Anthony, GILLESPIE, John.

Company Number
08263395
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
172 Tottenham Court Road, London, W1T 7NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Michael Anthony, GILLESPIE, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERLEAGUE LEAGUE SERVICES LIMITED

POWERLEAGUE LEAGUE SERVICES LIMITED is an active company incorporated on 22 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWERLEAGUE LEAGUE SERVICES LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08263395

LTD Company

Age

13 Years

Incorporated 22 October 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 30 September 2025 (6 months ago)

Next Due

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

172 Tottenham Court Road 2nd Floor London, W1T 7NS,

Previous Addresses

Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England
From: 3 October 2016To: 27 January 2019
20-22 Bedford Row London WC1R 4JS
From: 22 October 2012To: 3 October 2016
Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jun 15
Loan Secured
Jun 15
Loan Cleared
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Loan Secured
Jun 20
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EVANS, Michael Anthony

Active
Tottenham Court Road, LondonW1T 7NS
Born June 1967
Director
Appointed 24 Sept 2018

GILLESPIE, John

Active
Tottenham Court Road, LondonW1T 7NS
Born October 1983
Director
Appointed 19 Sept 2025

BECKWITH, Sheena Marion

Resigned
Blackhall Street, PaisleyPA1 1TD
Secretary
Appointed 22 Oct 2012
Resigned 09 Sept 2016

BECKWITH, Sheena Marion

Resigned
Blackhall Street, PaisleyPA1 1TD
Born July 1965
Director
Appointed 22 Oct 2012
Resigned 09 Sept 2016

CAMPBELL, Rupert George

Resigned
Blackhall Street, PaisleyPA1 1TD
Born July 1967
Director
Appointed 09 Sept 2016
Resigned 21 May 2018

HILL, Andrew William Richard

Resigned
Empire Way, WembleyHA9 0PA
Born February 1972
Director
Appointed 06 Feb 2018
Resigned 27 Mar 2018

PENMAN, Stuart Scott

Resigned
Empire Way, WembleyHA9 0PA
Born December 1976
Director
Appointed 19 Mar 2018
Resigned 15 Oct 2018

ROSE, Christian David

Resigned
Tottenham Court Road, LondonW1T 7NS
Born November 1964
Director
Appointed 24 Sept 2018
Resigned 19 Sept 2025

TRACEY, Sean Paul

Resigned
Blackhall Street, PaisleyPA1 1TD
Born August 1967
Director
Appointed 22 Oct 2012
Resigned 10 Jun 2014

Persons with significant control

1

Empire Way, WembleyHA9 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Resolution
6 February 2023
RESOLUTIONSResolutions
Resolution
6 February 2023
RESOLUTIONSResolutions
Memorandum Articles
6 February 2023
MAMA
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Legacy
21 May 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Memorandum Articles
25 March 2013
MEM/ARTSMEM/ARTS
Resolution
11 January 2013
RESOLUTIONSResolutions
Legacy
9 January 2013
MG01MG01
Incorporation Company
22 October 2012
NEWINCIncorporation