Background WavePink WaveYellow Wave

POWERED BY CAN LTD (08401768)

POWERED BY CAN LTD (08401768) is an active UK company. incorporated on 13 February 2013. with registered office in Sandwell. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 3 other business activities. POWERED BY CAN LTD has been registered for 13 years. Current directors include ALLEN, Daniel Blake, COLE, Rachel, JACKSON, Jerrel Dominic and 2 others.

Company Number
08401768
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2013
Age
13 years
Address
6-7 St Michael's Court, Sandwell, B70 8ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ALLEN, Daniel Blake, COLE, Rachel, JACKSON, Jerrel Dominic, O'HARA, Ellen Mary, SAGHIR, Aksa
SIC Codes
78109, 85520, 85600, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERED BY CAN LTD

POWERED BY CAN LTD is an active company incorporated on 13 February 2013 with the registered office located in Sandwell. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 3 other business activities. POWERED BY CAN LTD was registered 13 years ago.(SIC: 78109, 85520, 85600, 93199)

Status

active

Active since 13 years ago

Company No

08401768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

CREATIVE ACADEMIES LTD
From: 13 February 2013To: 6 May 2022
Contact
Address

6-7 St Michael's Court West Bromwich Sandwell, B70 8ET,

Previous Addresses

6 st Michael's Court West Bromwich Sandwell West Midlands B70 8ET England
From: 9 August 2021To: 24 February 2026
Ymca Western Gateway 38 Carter's Green West Bromwich Sandwell West Midlands B70 9LG United Kingdom
From: 22 May 2020To: 9 August 2021
Creative Academies, Ymca Western Green 38 Carter's Green West Bromwich, Sandwell West Midlands B70 9LG United Kingdom
From: 27 February 2020To: 22 May 2020
C/O Creative Academies Ymca Carters Green West Bromwich West Midlands B70 9LG England
From: 22 June 2016To: 27 February 2020
Coneygre Arts Centre Sedgley Road East Tipton DY4 8UH
From: 15 December 2013To: 22 June 2016
the Public New Street West Bromwich B70 7PG England
From: 13 February 2013To: 15 December 2013
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Oct 23
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ALLEN, Daniel Blake

Active
St Michael's Court, SandwellB70 8ET
Born July 1987
Director
Appointed 20 May 2022

COLE, Rachel

Active
St Michael's Court, SandwellB70 8ET
Born April 1986
Director
Appointed 06 Mar 2023

JACKSON, Jerrel Dominic

Active
St Michael's Court, SandwellB70 8ET
Born September 1987
Director
Appointed 13 Feb 2013

O'HARA, Ellen Mary

Active
St Michael's Court, SandwellB70 8ET
Born October 1976
Director
Appointed 14 Dec 2021

SAGHIR, Aksa

Active
St Michael's Court, SandwellB70 8ET
Born October 1995
Director
Appointed 01 Sept 2025

COLE, Rachel

Resigned
Carters Green, West BromwichB70 9LG
Secretary
Appointed 27 Feb 2017
Resigned 01 Apr 2017

SMALL, Chenola

Resigned
Sedgley Road East, TiptonDY4 8UH
Secretary
Appointed 08 Mar 2014
Resigned 14 Dec 2021

WALSH, Tenika

Resigned
Avon Street, Leicester
Secretary
Appointed 14 Feb 2013
Resigned 01 Jan 2015

AYSHAS, David

Resigned
Sedgley Road East, TiptonDY4 8UH
Born March 1982
Director
Appointed 03 Aug 2015
Resigned 20 Apr 2016

BROWN, Samia

Resigned
Sedgley Road East, TiptonDY4 8UH
Born June 1980
Director
Appointed 06 Jan 2014
Resigned 20 Oct 2014

COLE, Rachel

Resigned
Sedgley Road East, TiptonDY4 8UH
Born April 1986
Director
Appointed 13 Feb 2013
Resigned 20 Apr 2016

JOHNSON, David

Resigned
St Michael's Court, SandwellB70 8ET
Born April 1982
Director
Appointed 23 Apr 2022
Resigned 01 Oct 2023

POWELL, Truchio Tyrone, Dr

Resigned
St Michael's Court, SandwellB70 8ET
Born August 1984
Director
Appointed 06 May 2016
Resigned 31 Mar 2025

ROY, Vishalakshi, Dr

Resigned
St Michael's Court, SandwellB70 8ET
Born January 1979
Director
Appointed 05 May 2016
Resigned 01 Jun 2025
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
6 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 December 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 September 2020
AAMDAAMD
Resolution
8 September 2020
RESOLUTIONSResolutions
Memorandum Articles
8 September 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 March 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Incorporation Company
13 February 2013
NEWINCIncorporation